496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director Name | Mr Andrew Robert Whitmey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Umega The North Quarter 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Mrs Danielle Elizabeth Kerr |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Umega The North Quarter 496 Ferry Road Edinburgh EH5 2DL Scotland |
Secretary Name | Mark Eric Hendrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coachhouse 22 St Johns Road Edinburgh Midlothian EH12 6NZ Scotland |
Director Name | Mr Mark Eric Hendrie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/1 Grosvenor Street Edinburgh Midlothian EH12 5EG Scotland |
Website | www.umega.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2210888 |
Telephone region | Edinburgh |
Registered Address | Umega The North Quarter 496 Ferry Road Edinburgh EH5 2DL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,251 |
Cash | £10,591 |
Current Liabilities | £122,646 |
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 | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
30 November 2015 | Delivered on: 9 December 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
27 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
26 April 2019 | Registered 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 2018 | Director's details changed for Mr Neil Andrew Mcinnes on 20 July 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Andrew Robert Whitmey on 31 May 2016 (2 pages) |
8 November 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 January 2018 | Resolutions
|
19 December 2017 | Cessation of Neil Andrew Mcinnes as a person with significant control on 11 December 2017 (3 pages) |
19 December 2017 | Notification of Umega Holding Limited as a person with significant control on 11 December 2017 (4 pages) |
19 December 2017 | Notification of Umega Holding Limited as a person with significant control on 11 December 2017 (4 pages) |
19 December 2017 | Cessation of Neil Andrew Mcinnes as a person with significant control on 11 December 2017 (3 pages) |
19 December 2017 | Cessation of Andrew Robert Whitmey as a person with significant control on 11 December 2017 (3 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
19 December 2017 | Cessation of Andrew Robert Whitmey as a person with significant control on 11 December 2017 (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
9 December 2015 | Registration of charge SC3307500001, created on 30 November 2015 (18 pages) |
9 December 2015 | Registration of charge SC3307500001, created on 30 November 2015 (18 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Director's details changed for Mr Neil Andrew Mcinnes on 5 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Andrew Robert Whitmey on 1 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Andrew Robert Whitmey on 1 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from , 71-73 Raeburn Place, Edinburgh, Midlothian, EH4 1JG on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from , 71-73 Raeburn Place, Edinburgh, Midlothian, EH4 1JG on 27 September 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Andrew Robert Whitmey on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Neil Andrew Mcinnes on 5 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Neil Andrew Mcinnes on 5 August 2011 (2 pages) |
29 July 2011 | Termination of appointment of Mark Hendrie as a director (1 page) |
29 July 2011 | Termination of appointment of Mark Hendrie as a director (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Director's details changed for Mark Eric Hendrie on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Mark Eric Hendrie on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mark Eric Hendrie on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Appointment terminated secretary mark hendrie (1 page) |
18 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
18 September 2009 | Appointment terminated secretary mark hendrie (1 page) |
29 June 2009 | Director appointed mark eric hendrie (2 pages) |
29 June 2009 | Director appointed mark eric hendrie (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from, the coachhouse, 22 st. Johns road, edinburgh, midlothian, EH12 6NZ (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from, the coachhouse, 22 st. Johns road, edinburgh, midlothian, EH12 6NZ (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
8 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
8 October 2007 | Resolutions
|
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Incorporation (24 pages) |
11 September 2007 | Incorporation (24 pages) |