Company NameOmnia Scotland Limited
DirectorsThomas Colin Campbell and Martin Robert Angus Whittet
Company StatusActive
Company NumberSC308945
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Previous NameDMWS 796 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Colin Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Saw Mill Court
Bonnyrigg
Midlothian
EH19 3GP
Scotland
Director NameMr Martin Robert Angus Whittet
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleChairman
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressLa Maison Coutures
Route Des Coutures
St Martin
Guernsey
GY4 6EA
Secretary NameMr Thomas Colin Campbell
NationalityBritish
StatusCurrent
Appointed13 July 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Saw Mill Court
Bonnyrigg
Midlothian
EH19 3GP
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteomnia-creative.com
Email address[email protected]

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£64,710
Cash£40,289
Current Liabilities£48,651

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

11 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
19 January 2023Second filing of Confirmation Statement dated 22 March 2022 (4 pages)
17 January 2023Statement of capital following an allotment of shares on 17 January 2022
  • GBP 107.57
(4 pages)
17 January 2023Statement of capital following an allotment of shares on 18 June 2021
  • GBP 104.79
(4 pages)
17 January 2023Statement of capital following an allotment of shares on 17 July 2022
  • GBP 110.35
(4 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 April 2022Confirmation statement made on 22 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/01/2023
(6 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 May 2021Confirmation statement made on 22 March 2021 with updates (6 pages)
15 January 2021Sub-division of shares on 18 December 2020 (4 pages)
13 January 2021Memorandum and Articles of Association (17 pages)
13 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 102.01
(4 pages)
22 December 2020Statement of capital following an allotment of shares on 30 October 2007
  • GBP 102
(2 pages)
16 December 2020Second filing of Confirmation Statement dated 23 March 2020 (4 pages)
16 December 2020Second filing of a statement of capital following an allotment of shares on 31 March 2014
  • GBP 105
(5 pages)
15 December 2020Notification of Thomas Colin Campbell as a person with significant control on 6 April 2016 (2 pages)
31 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 March 202022/03/20 Statement of Capital gbp 102
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/12/2020
(5 pages)
10 October 2019Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 102.00
(4 pages)
10 October 2019Purchase of own shares. (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 March 2019Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
25 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 105
(6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 105
(6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 105
(6 pages)
3 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 105
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 105
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 105
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/12/2020
(4 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class created, sub division approved, share allotment approved and section 177 31/03/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class created, sub division approved, share allotment approved and section 177 31/03/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 April 2014Change of share class name or designation (2 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 June 2013Registered office address changed from C/O One Accounting Limited Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O One Accounting Limited Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 18 June 2013 (1 page)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
8 April 2013Secretary's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages)
8 April 2013Director's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages)
8 April 2013Secretary's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages)
8 April 2013Director's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 June 2012 (2 pages)
17 April 2012Annual return made up to 11 March 2012 (14 pages)
17 April 2012Annual return made up to 11 March 2012 (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
28 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Full accounts made up to 31 December 2008 (15 pages)
15 January 2010Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
28 March 2009Return made up to 30/10/08; full list of members (5 pages)
28 March 2009Return made up to 30/10/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
27 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2007Return made up to 30/10/07; full list of members (8 pages)
2 November 2007Return made up to 30/10/07; full list of members (8 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
12 July 2007Company name changed dmws 796 LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed dmws 796 LIMITED\certificate issued on 12/07/07 (2 pages)
21 September 2006Incorporation (26 pages)
21 September 2006Incorporation (26 pages)