Bathgate
West Lothian
EH48 4LW
Scotland
Secretary Name | Scott Peder Rogers Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/2 72 Novar Drive Glasgow G12 9TZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ommis.co.uk |
---|
Registered Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
80 at £1 | Nigel Rae Pedersen Simpson 80.00% Ordinary |
---|---|
20 at £1 | Fiona Simpson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,750 |
Current Liabilities | £16,783 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (3 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 February 2020 | Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
4 November 2016 | Micro company accounts made up to 30 September 2016 (3 pages) |
4 November 2016 | Micro company accounts made up to 30 September 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Scott Peder Rogers Simpson as a secretary on 21 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Scott Peder Rogers Simpson as a secretary on 21 July 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (4 pages) |
27 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (4 pages) |
20 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Nigel Rae Pedersen Simpson on 1 December 2012 (2 pages) |
22 July 2013 | Director's details changed for Nigel Rae Pedersen Simpson on 1 December 2012 (2 pages) |
22 July 2013 | Director's details changed for Nigel Rae Pedersen Simpson on 1 December 2012 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Nigel Rae Pedersen Simpson on 20 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Nigel Rae Pedersen Simpson on 20 July 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o mcglone & co catchpell house carpet lane edinburgh EH6 6SP (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o mcglone & co catchpell house carpet lane edinburgh EH6 6SP (1 page) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: flat 3F2, 21 bellevue crescent edinburgh EH3 6NF (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: flat 3F2, 21 bellevue crescent edinburgh EH3 6NF (1 page) |
27 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 October 2004 | Return made up to 20/07/04; full list of members (6 pages) |
22 October 2004 | Return made up to 20/07/04; full list of members (6 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
15 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
15 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
15 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
15 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 November 2001 | Return made up to 20/07/01; full list of members (6 pages) |
9 November 2001 | Return made up to 20/07/01; full list of members (6 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 6 albany street edinburgh midlothian EH1 3QB (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 6 albany street edinburgh midlothian EH1 3QB (1 page) |
1 November 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
1 November 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
20 July 2000 | Incorporation (15 pages) |
20 July 2000 | Incorporation (15 pages) |