Company NameOmand Motors Limited
DirectorJohn Angus Omand
Company StatusLiquidation
Company NumberSC356004
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr John Angus Omand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleMotor Repairer
Country of ResidenceScotland
Correspondence Address9 Glendee Road
Renfrew
Renfrewshire
PA4 0AD
Scotland
Secretary NameMr John Angus Omand
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleMotor Repairer
Country of ResidenceScotland
Correspondence Address9 Glendee Road
Renfrew
Renfrewshire
PA4 0AD
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Gavin Omand
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2019)
RoleMechanic
Country of ResidenceScotland
Correspondence Address125 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.omandmotors.com/
Telephone0141 4400582
Telephone regionGlasgow

Location

Registered AddressC/O Clydegrove Accountants Limited
910 Tollcross Road
Glasgow
Lanarkshire
G32 8PE
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

2 at £1John Omand
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,640
Cash£12,312
Current Liabilities£3,452

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2021 (2 years, 6 months ago)
Next Return Due23 October 2022 (overdue)

Filing History

29 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Termination of appointment of Gavin Omand as a director on 8 July 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Appointment of Mr Gavin Omand as a director on 1 March 2016 (2 pages)
11 October 2016Appointment of Mr Gavin Omand as a director on 1 March 2016 (2 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Secretary's details changed for John Angus Omand on 30 March 2010 (1 page)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for John Angus Omand on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr John Angus Omand on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Angus Omand on 30 March 2010 (2 pages)
13 May 2009Secretary appointed john angus omand (2 pages)
13 May 2009Director appointed john angus omand (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 910 tollcross road tollcross glasgow scotland G32 8PE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 910 tollcross road tollcross glasgow scotland G32 8PE (1 page)
13 May 2009Secretary appointed john angus omand (2 pages)
13 May 2009Director appointed john angus omand (2 pages)
11 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 March 2009Appointment terminated director aderyn hurworth (1 page)
11 March 2009Appointment terminated director aderyn hurworth (1 page)
4 March 2009Incorporation (6 pages)
4 March 2009Incorporation (6 pages)