Company NameOmega Resources Limited
Company StatusDissolved
Company NumberSC189487
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameM M & S (2498) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sharon Lorraine Shepherd
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Secretary NameMrs Sharon Lorraine Shepherd
NationalityBritish
StatusClosed
Appointed27 October 1998(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameMr Andrew William Shepherd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.omegaresources.co.uk

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£33,186
Cash£31,262
Current Liabilities£23,379

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

25 November 1998Delivered 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

Filing History

23 July 2019Satisfaction of charge 1 in full (1 page)
10 January 2019Registered 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 2019Notice of winding up order (1 page)
7 January 2019Court order notice of winding up (1 page)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 June 2016Termination of appointment of Andrew William Shepherd as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Andrew William Shepherd as a director on 23 June 2016 (1 page)
20 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
20 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
20 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
26 February 2012Appointment of Mr Andrew William Shepherd as a director (2 pages)
26 February 2012Appointment of Mr Andrew William Shepherd as a director (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Forrester Lodge, Inglewood House Alloa Clackmannanshire FK10 2HU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Forrester Lodge, Inglewood House Alloa Clackmannanshire FK10 2HU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Forrester Lodge, Inglewood House Alloa Clackmannanshire FK10 2HU on 6 January 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
17 August 2009Appointment terminated director andrew shepherd (1 page)
17 August 2009Appointment terminated director andrew shepherd (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 09/09/08; full list of members (4 pages)
23 September 2008Return made up to 09/09/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 7 murray place stirling stirlingshire FK8 1DQ (1 page)
8 June 2007Registered office changed on 08/06/07 from: 7 murray place stirling stirlingshire FK8 1DQ (1 page)
3 October 2006Return made up to 09/09/06; full list of members (2 pages)
3 October 2006Return made up to 09/09/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 09/09/05; full list of members (2 pages)
12 October 2005Return made up to 09/09/05; full list of members (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
4 March 2005Registered office changed on 04/03/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
17 September 2004Return made up to 09/09/04; full list of members (7 pages)
17 September 2004Return made up to 09/09/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2003Return made up to 09/09/03; full list of members (7 pages)
14 September 2003Return made up to 09/09/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 October 2002Return made up to 09/09/02; full list of members (7 pages)
14 October 2002Return made up to 09/09/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 September 2001Return made up to 09/09/01; full list of members (6 pages)
18 September 2001Return made up to 09/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 09/09/00; full list of members (6 pages)
6 September 2000Return made up to 09/09/00; full list of members (6 pages)
18 February 2000Memorandum and Articles of Association (5 pages)
18 February 2000Memorandum and Articles of Association (5 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 09/09/99; full list of members (6 pages)
14 September 1999Return made up to 09/09/99; full list of members (6 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1999Memorandum and Articles of Association (5 pages)
11 February 1999Conve 02/02/99 (1 page)
11 February 1999Memorandum and Articles of Association (5 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1999Conve 02/02/99 (1 page)
4 December 1998Partic of mort/charge * (6 pages)
4 December 1998Partic of mort/charge * (6 pages)
19 November 1998New secretary appointed;new director appointed (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Ad 27/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1998New secretary appointed;new director appointed (1 page)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Ad 27/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
11 November 1998Memorandum and Articles of Association (5 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 November 1998Memorandum and Articles of Association (5 pages)
5 November 1998Company name changed m m & s (2498) LIMITED\certificate issued on 06/11/98 (2 pages)
5 November 1998Company name changed m m & s (2498) LIMITED\certificate issued on 06/11/98 (2 pages)
17 September 1998Incorporation (18 pages)
17 September 1998Incorporation (18 pages)