Bonnyrigg
Midlothian
EH19 3GP
Scotland
Director Name | Mr Martin Robert Angus Whittet |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Chairman |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | La Maison Coutures Route Des Coutures St Martin Guernsey GY4 6EA |
Secretary Name | Mr Thomas Colin Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saw Mill Court Bonnyrigg Midlothian EH19 3GP Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | omnia-creative.com |
---|---|
Email address | [email protected] |
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,710 |
Cash | £40,289 |
Current Liabilities | £48,651 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
19 January 2023 | Second filing of Confirmation Statement dated 22 March 2022 (4 pages) |
17 January 2023 | Statement of capital following an allotment of shares on 17 January 2022
|
17 January 2023 | Statement of capital following an allotment of shares on 18 June 2021
|
17 January 2023 | Statement of capital following an allotment of shares on 17 July 2022
|
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 April 2022 | Confirmation statement made on 22 March 2022 with updates
|
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 May 2021 | Confirmation statement made on 22 March 2021 with updates (6 pages) |
15 January 2021 | Sub-division of shares on 18 December 2020 (4 pages) |
13 January 2021 | Memorandum and Articles of Association (17 pages) |
13 January 2021 | Resolutions
|
11 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 30 October 2007
|
16 December 2020 | Second filing of Confirmation Statement dated 23 March 2020 (4 pages) |
16 December 2020 | Second filing of a statement of capital following an allotment of shares on 31 March 2014
|
15 December 2020 | Notification of Thomas Colin Campbell as a person with significant control on 6 April 2016 (2 pages) |
31 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 March 2020 | 22/03/20 Statement of Capital gbp 102
|
10 October 2019 | Cancellation of shares. Statement of capital on 16 September 2019
|
10 October 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 March 2019 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
28 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Secretary's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages) |
8 April 2013 | Secretary's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr. Thomas Colin Campbell on 31 July 2012 (2 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 June 2012 (2 pages) |
17 April 2012 | Annual return made up to 11 March 2012 (14 pages) |
17 April 2012 | Annual return made up to 11 March 2012 (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
28 March 2009 | Return made up to 30/10/08; full list of members (5 pages) |
28 March 2009 | Return made up to 30/10/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
27 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (8 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (8 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
12 July 2007 | Company name changed dmws 796 LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed dmws 796 LIMITED\certificate issued on 12/07/07 (2 pages) |
21 September 2006 | Incorporation (26 pages) |
21 September 2006 | Incorporation (26 pages) |