Company NameOmega 15961 Limited
DirectorGraeme Reid
Company StatusActive
Company NumberSC390748
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameGraeme Reid
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpiersbridge House Clement Millar
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland

Location

Registered Address1 Spiersbridge Way Clement Millar
1 Spiersbridge Way
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,714
Cash£34,217
Current Liabilities£25,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
22 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
14 December 2021Registered office address changed from 15 Abbots Moss Drive Glenburn Park Falkirk FK1 5UA Scotland to 1 Spiersbridge Way Clement Millar 1 Spiersbridge Way Glasgow G46 8NG on 14 December 2021 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 October 2020Registered office address changed from 1 Spiersbridge Way Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland to 15 Abbots Moss Drive Glenburn Park Falkirk FK1 5UA on 23 October 2020 (1 page)
5 October 2020Registered office address changed from 23 Haremoss Avenue Portlethen Aberdeenshire AB12 4UY to 1 Spiersbridge Way Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 5 October 2020 (1 page)
5 October 2020Director's details changed for Graeme Reid on 21 September 2020 (2 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
24 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(4 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
21 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Registered office address changed from 115a Sunnyside Road Aberdeen AB24 3LS United Kingdom on 12 April 2012 (1 page)
12 April 2012Director's details changed for Graeme Reid on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Graeme Reid on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 115a Sunnyside Road Aberdeen AB24 3LS United Kingdom on 12 April 2012 (1 page)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
20 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
23 December 2010Incorporation (22 pages)
23 December 2010Incorporation (22 pages)