Bath
BA2 4DL
Secretary Name | Katriona Crichton Shale |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | The Windsor Guest House 69 Great Pulteney Street Bath BA2 4DL |
Secretary Name | Katriona Crichton Shale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Brillscote Farm, Lea Malmesbury North Wiltshire Wiltshire SN16 9PF |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | www.omnisafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5588740 |
Telephone region | Edinburgh |
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£90,566 |
Cash | £1,856 |
Current Liabilities | £238,725 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
2 October 2013 | Delivered on: 8 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5A eildon street edinburgh MID65985. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 June 2004 | Delivered on: 7 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 January 2003 | Delivered on: 22 January 2003 Satisfied on: 24 December 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 October 2022 | Change of details for Mrs Katriona Crichton Shale as a person with significant control on 25 August 2022 (2 pages) |
5 October 2022 | Director's details changed for Mr Alastair David James Shale on 25 August 2022 (2 pages) |
5 October 2022 | Change of details for Mr Alastair David James Shale as a person with significant control on 25 August 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
16 March 2022 | Current accounting period shortened from 29 June 2022 to 31 March 2022 (1 page) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
5 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
29 September 2020 | Previous accounting period extended from 30 December 2019 to 29 June 2020 (1 page) |
9 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
2 September 2020 | Satisfaction of charge SC1595380003 in full (1 page) |
17 January 2020 | Change of details for Mr Alastair David James Shale as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Secretary's details changed for Katriona Crichton Shale on 17 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Alastair David James Shale on 17 January 2020 (2 pages) |
17 January 2020 | Change of details for Mrs Katriona Crichton Shale as a person with significant control on 17 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 August 2019 | Change of details for Mrs Katriona Crichton Shale as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
8 August 2019 | Change of details for Mr Alastair David James Shale as a person with significant control on 8 August 2019 (2 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 August 2016 | Registered office address changed from La Belle Esperance the Shore Edinburgh EH6 6QW Scotland to 1a Torphichen Street Edinburgh EH3 8HX on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from La Belle Esperance the Shore Edinburgh EH6 6QW Scotland to 1a Torphichen Street Edinburgh EH3 8HX on 19 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 1a Torphichen Street Edinburgh Midlothian EH3 8HX to La Belle Esperance the Shore Edinburgh EH6 6QW on 15 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
15 August 2016 | Registered office address changed from 1a Torphichen Street Edinburgh Midlothian EH3 8HX to La Belle Esperance the Shore Edinburgh EH6 6QW on 15 August 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Secretary's details changed for Katriona Crichton Shale on 1 July 2015 (1 page) |
14 August 2015 | Secretary's details changed for Katriona Crichton Shale on 1 July 2015 (1 page) |
14 August 2015 | Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages) |
14 August 2015 | Secretary's details changed for Katriona Crichton Shale on 1 July 2015 (1 page) |
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Secretary's details changed for Katriona Crichton Shale on 1 July 2014 (1 page) |
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Alastair David James Shale on 1 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Secretary's details changed for Katriona Crichton Shale on 1 July 2014 (1 page) |
21 August 2014 | Director's details changed for Mr Alastair David James Shale on 1 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Alastair David James Shale on 1 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Secretary's details changed for Katriona Crichton Shale on 1 July 2014 (1 page) |
14 February 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
14 February 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Registration of charge 1595380003 (9 pages) |
8 October 2013 | Registration of charge 1595380003 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Secretary's details changed for Katriona Crichton Shale on 14 August 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Katriona Crichton Shale on 14 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Alastair David James Shale on 14 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Alastair David James Shale on 14 August 2012 (2 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Alastair David James Shale on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Alastair David James Shale on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Alastair David James Shale on 1 October 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / katriona shale / 03/08/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / katriona shale / 03/08/2008 (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members
|
3 September 2004 | Return made up to 03/08/04; full list of members
|
7 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
5 July 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Secretary resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
17 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 5A eildon street edinburgh EH3 5JU (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 5A eildon street edinburgh EH3 5JU (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | Partic of mort/charge * (6 pages) |
5 December 2002 | Ad 30/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2002 | Ad 30/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
20 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
7 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
6 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
6 September 2000 | Return made up to 03/08/00; full list of members
|
6 September 2000 | Return made up to 03/08/00; full list of members
|
10 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
10 September 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
2 September 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
11 August 1998 | Return made up to 03/08/98; no change of members
|
11 August 1998 | Return made up to 03/08/98; no change of members
|
16 April 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
16 September 1996 | Return made up to 03/08/96; full list of members
|
16 September 1996 | Return made up to 03/08/96; full list of members
|
12 March 1996 | Accounting reference date notified as 31/01 (1 page) |
12 March 1996 | Accounting reference date notified as 31/01 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
3 August 1995 | Incorporation (25 pages) |
3 August 1995 | Incorporation (25 pages) |