Dollar
Clackmannanshire
FK14 7EF
Scotland
Secretary Name | Mrs Sharon Lorraine Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 11 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.omegaresources.co.uk |
---|
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £33,186 |
Cash | £31,262 |
Current Liabilities | £23,379 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 November 1998 | Delivered on: 4 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
23 July 2019 | Satisfaction of charge 1 in full (1 page) |
---|---|
10 January 2019 | Registered office address changed from 35 Bryanston Drive Dollar Clackmannanshire FK14 7EF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 10 January 2019 (2 pages) |
7 January 2019 | Notice of winding up order (1 page) |
7 January 2019 | Court order notice of winding up (1 page) |
11 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 June 2016 | Termination of appointment of Andrew William Shepherd as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Andrew William Shepherd as a director on 23 June 2016 (1 page) |
20 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Appointment of Mr Andrew William Shepherd as a director (2 pages) |
26 February 2012 | Appointment of Mr Andrew William Shepherd as a director (2 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from Forrester Lodge, Inglewood House Alloa Clackmannanshire FK10 2HU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Forrester Lodge, Inglewood House Alloa Clackmannanshire FK10 2HU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Forrester Lodge, Inglewood House Alloa Clackmannanshire FK10 2HU on 6 January 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
17 August 2009 | Appointment terminated director andrew shepherd (1 page) |
17 August 2009 | Appointment terminated director andrew shepherd (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 murray place stirling stirlingshire FK8 1DQ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 murray place stirling stirlingshire FK8 1DQ (1 page) |
3 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
17 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
14 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
14 October 2002 | Return made up to 09/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 09/09/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
6 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
18 February 2000 | Memorandum and Articles of Association (5 pages) |
18 February 2000 | Memorandum and Articles of Association (5 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Memorandum and Articles of Association (5 pages) |
11 February 1999 | Conve 02/02/99 (1 page) |
11 February 1999 | Memorandum and Articles of Association (5 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Conve 02/02/99 (1 page) |
4 December 1998 | Partic of mort/charge * (6 pages) |
4 December 1998 | Partic of mort/charge * (6 pages) |
19 November 1998 | New secretary appointed;new director appointed (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Ad 27/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Ad 27/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
19 November 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
11 November 1998 | Memorandum and Articles of Association (5 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Memorandum and Articles of Association (5 pages) |
5 November 1998 | Company name changed m m & s (2498) LIMITED\certificate issued on 06/11/98 (2 pages) |
5 November 1998 | Company name changed m m & s (2498) LIMITED\certificate issued on 06/11/98 (2 pages) |
17 September 1998 | Incorporation (18 pages) |
17 September 1998 | Incorporation (18 pages) |