Broughty Ferry
Dundee
Tayside
DD5 3RH
Scotland
Director Name | Mr Richard Burgess |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 14 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Secretary Name | Rosemary Beimers Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 34 Pitairlie Road Broughty Ferry Dundee Tayside DD5 3RH Scotland |
Director Name | Robert Fraser |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Wood Lane Monifieth Angus DD5 4HZ Scotland |
Secretary Name | Mrs Razwana Yousaf |
---|---|
Status | Resigned |
Appointed | 01 May 2011(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 34 Pitairlie Road Newbigging Broughty Ferry DD5 3RH Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | omniinstruments.co.uk |
---|---|
Telephone | 0845 9000601 |
Telephone region | Unknown |
Registered Address | Unit 1 14 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
47 at £1 | Mr James Furness 47.00% Ordinary |
---|---|
43 at £1 | Rosemary Bemers Furness 43.00% Ordinary |
10 at £1 | Robert Fraser 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,063 |
Cash | £234,738 |
Current Liabilities | £386,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
7 September 2004 | Delivered on: 15 September 2004 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. Outstanding |
---|
3 May 2023 | Director's details changed for Mr James Peter Furness on 9 December 2022 (2 pages) |
---|---|
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
9 December 2022 | Registered office address changed from 34 Pitairlie Road Newbigging Broughty Ferry DD5 3RH to Unit 1 14 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 9 December 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
29 April 2021 | Register inspection address has been changed from Suite E Mid Craigie Road East Kingsway Bus Centre Dundee Tayside DD4 7RH United Kingdom to Unit 1 14 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Robert Fraser as a director on 28 March 2018 (1 page) |
10 May 2018 | Purchase of own shares. (3 pages) |
10 May 2018 | Cancellation of shares. Statement of capital on 28 March 2018
|
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
28 July 2016 | Appointment of Mr Richard Burgess as a director on 1 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr Richard Burgess as a director on 1 June 2016 (2 pages) |
16 May 2016 | Director's details changed for James Furness on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for James Furness on 16 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Termination of appointment of Razwana Yousaf as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Razwana Yousaf as a secretary on 31 March 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Termination of appointment of Rosemary Beimers Furness as a secretary (1 page) |
24 May 2011 | Termination of appointment of Rosemary Beimers Furness as a secretary (1 page) |
24 May 2011 | Appointment of Mrs Razwana Yousaf as a secretary (1 page) |
24 May 2011 | Appointment of Mrs Razwana Yousaf as a secretary (1 page) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for James Furness on 23 April 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for James Furness on 23 April 2010 (2 pages) |
6 November 2009 | Appointment of Robert Fraser as a director (3 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Appointment of Robert Fraser as a director (3 pages) |
6 November 2009 | Resolutions
|
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 September 2004 | Partic of mort/charge * (6 pages) |
15 September 2004 | Partic of mort/charge * (6 pages) |
27 April 2004 | Return made up to 23/04/04; full list of members
|
27 April 2004 | Return made up to 23/04/04; full list of members
|
20 February 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2004 | Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
8 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
8 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 34 pitairlie road new bigging broughty ferry DD5 3RH (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 34 pitairlie road new bigging broughty ferry DD5 3RH (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Incorporation (6 pages) |
23 April 2002 | Incorporation (6 pages) |