Company NameUmega Lettings Limited
Company StatusActive
Company NumberSC330750
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Previous NameUmega Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Andrew McInnes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMr Andrew Robert Whitmey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMrs Danielle Elizabeth Kerr
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Secretary NameMark Eric Hendrie
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coachhouse
22 St Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Director NameMr Mark Eric Hendrie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/1 Grosvenor Street
Edinburgh
Midlothian
EH12 5EG
Scotland

Contact

Websitewww.umega.co.uk/
Email address[email protected]
Telephone0131 2210888
Telephone regionEdinburgh

Location

Registered AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,251
Cash£10,591
Current Liabilities£122,646

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

30 November 2015Delivered on: 9 December 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
26 April 2019Registered office address changed from 1/1a Marchmont Crescent Edinburgh EH9 1HN to 10 Lister Square Edinburgh EH3 9GL on 26 April 2019 (1 page)
8 November 2018Director's details changed for Mr Neil Andrew Mcinnes on 20 July 2018 (2 pages)
8 November 2018Director's details changed for Mr Andrew Robert Whitmey on 31 May 2016 (2 pages)
8 November 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 January 2018Resolutions
  • RES13 ‐ Disapplication of the provisions of article 14(1) 11/12/2017
(1 page)
19 December 2017Cessation of Neil Andrew Mcinnes as a person with significant control on 11 December 2017 (3 pages)
19 December 2017Notification of Umega Holding Limited as a person with significant control on 11 December 2017 (4 pages)
19 December 2017Notification of Umega Holding Limited as a person with significant control on 11 December 2017 (4 pages)
19 December 2017Cessation of Neil Andrew Mcinnes as a person with significant control on 11 December 2017 (3 pages)
19 December 2017Cessation of Andrew Robert Whitmey as a person with significant control on 11 December 2017 (3 pages)
19 December 2017Resolutions
  • RES13 ‐ Transaction agreement approved by members of the company 11/12/2017
(1 page)
19 December 2017Resolutions
  • RES13 ‐ Transaction agreement approved by members of the company 11/12/2017
(1 page)
19 December 2017Cessation of Andrew Robert Whitmey as a person with significant control on 11 December 2017 (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
9 December 2015Registration of charge SC3307500001, created on 30 November 2015 (18 pages)
9 December 2015Registration of charge SC3307500001, created on 30 November 2015 (18 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Director's details changed for Mr Neil Andrew Mcinnes on 5 August 2011 (2 pages)
27 September 2011Director's details changed for Mr Andrew Robert Whitmey on 1 September 2011 (2 pages)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Andrew Robert Whitmey on 1 September 2011 (2 pages)
27 September 2011Registered office address changed from , 71-73 Raeburn Place, Edinburgh, Midlothian, EH4 1JG on 27 September 2011 (1 page)
27 September 2011Registered office address changed from , 71-73 Raeburn Place, Edinburgh, Midlothian, EH4 1JG on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mr Andrew Robert Whitmey on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Neil Andrew Mcinnes on 5 August 2011 (2 pages)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Neil Andrew Mcinnes on 5 August 2011 (2 pages)
29 July 2011Termination of appointment of Mark Hendrie as a director (1 page)
29 July 2011Termination of appointment of Mark Hendrie as a director (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Director's details changed for Mark Eric Hendrie on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Mark Eric Hendrie on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mark Eric Hendrie on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Appointment terminated secretary mark hendrie (1 page)
18 September 2009Return made up to 11/09/09; full list of members (4 pages)
18 September 2009Return made up to 11/09/09; full list of members (4 pages)
18 September 2009Appointment terminated secretary mark hendrie (1 page)
29 June 2009Director appointed mark eric hendrie (2 pages)
29 June 2009Director appointed mark eric hendrie (2 pages)
29 June 2009Registered office changed on 29/06/2009 from, the coachhouse, 22 st. Johns road, edinburgh, midlothian, EH12 6NZ (1 page)
29 June 2009Registered office changed on 29/06/2009 from, the coachhouse, 22 st. Johns road, edinburgh, midlothian, EH12 6NZ (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 11/09/08; full list of members (4 pages)
7 October 2008Return made up to 11/09/08; full list of members (4 pages)
8 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
8 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
8 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
11 September 2007Incorporation (24 pages)
11 September 2007Incorporation (24 pages)