Company NameOmmis Design Limited
Company StatusDissolved
Company NumberSC209330
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Rae Pedersen Simpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressHigh Rig Torphichen
Bathgate
West Lothian
EH48 4LW
Scotland
Secretary NameScott Peder Rogers Simpson
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3/2 72 Novar Drive
Glasgow
G12 9TZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteommis.co.uk

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

80 at £1Nigel Rae Pedersen Simpson
80.00%
Ordinary
20 at £1Fiona Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth£27,750
Current Liabilities£16,783

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (3 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 February 2020Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
29 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 November 2016Micro company accounts made up to 30 September 2016 (3 pages)
4 November 2016Micro company accounts made up to 30 September 2016 (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Termination of appointment of Scott Peder Rogers Simpson as a secretary on 21 July 2015 (1 page)
23 July 2015Termination of appointment of Scott Peder Rogers Simpson as a secretary on 21 July 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Nigel Rae Pedersen Simpson on 1 December 2012 (2 pages)
22 July 2013Director's details changed for Nigel Rae Pedersen Simpson on 1 December 2012 (2 pages)
22 July 2013Director's details changed for Nigel Rae Pedersen Simpson on 1 December 2012 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Nigel Rae Pedersen Simpson on 20 July 2010 (2 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Nigel Rae Pedersen Simpson on 20 July 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Return made up to 20/07/06; full list of members (2 pages)
21 July 2006Return made up to 20/07/06; full list of members (2 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o mcglone & co catchpell house carpet lane edinburgh EH6 6SP (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o mcglone & co catchpell house carpet lane edinburgh EH6 6SP (1 page)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Registered office changed on 24/04/06 from: flat 3F2, 21 bellevue crescent edinburgh EH3 6NF (1 page)
24 April 2006Registered office changed on 24/04/06 from: flat 3F2, 21 bellevue crescent edinburgh EH3 6NF (1 page)
27 July 2005Return made up to 20/07/05; full list of members (6 pages)
27 July 2005Return made up to 20/07/05; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 October 2004Return made up to 20/07/04; full list of members (6 pages)
22 October 2004Return made up to 20/07/04; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Return made up to 20/07/03; full list of members (6 pages)
5 August 2003Return made up to 20/07/03; full list of members (6 pages)
15 August 2002Return made up to 20/07/02; full list of members (6 pages)
15 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
15 August 2002Return made up to 20/07/02; full list of members (6 pages)
15 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 November 2001Return made up to 20/07/01; full list of members (6 pages)
9 November 2001Return made up to 20/07/01; full list of members (6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 6 albany street edinburgh midlothian EH1 3QB (1 page)
1 November 2000Registered office changed on 01/11/00 from: 6 albany street edinburgh midlothian EH1 3QB (1 page)
1 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
1 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
20 July 2000Incorporation (15 pages)
20 July 2000Incorporation (15 pages)