Renfrew
Renfrewshire
PA4 0AD
Scotland
Secretary Name | Mr John Angus Omand |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2009(same day as company formation) |
Role | Motor Repairer |
Country of Residence | Scotland |
Correspondence Address | 9 Glendee Road Renfrew Renfrewshire PA4 0AD Scotland |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Gavin Omand |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2019) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 125 Helen Street Govan Glasgow G51 3HD Scotland |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.omandmotors.com/ |
---|---|
Telephone | 0141 4400582 |
Telephone region | Glasgow |
Registered Address | C/O Clydegrove Accountants Limited 910 Tollcross Road Glasgow Lanarkshire G32 8PE Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
2 at £1 | John Omand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,640 |
Cash | £12,312 |
Current Liabilities | £3,452 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 23 October 2022 (overdue) |
29 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Termination of appointment of Gavin Omand as a director on 8 July 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Appointment of Mr Gavin Omand as a director on 1 March 2016 (2 pages) |
11 October 2016 | Appointment of Mr Gavin Omand as a director on 1 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for John Angus Omand on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for John Angus Omand on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr John Angus Omand on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Angus Omand on 30 March 2010 (2 pages) |
13 May 2009 | Secretary appointed john angus omand (2 pages) |
13 May 2009 | Director appointed john angus omand (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 910 tollcross road tollcross glasgow scotland G32 8PE (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 910 tollcross road tollcross glasgow scotland G32 8PE (1 page) |
13 May 2009 | Secretary appointed john angus omand (2 pages) |
13 May 2009 | Director appointed john angus omand (2 pages) |
11 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
11 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 March 2009 | Incorporation (6 pages) |
4 March 2009 | Incorporation (6 pages) |