Company NameOmega Structural Steel Limited
Company StatusDissolved
Company NumberSC401222
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Director

Director NameRobert Cuthbertson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address58 McClelland Crescent
Dunfermline
Fife
KY11 3BW
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
28 November 2016Order of court for early dissolution (1 page)
28 November 2016Order of court for early dissolution (1 page)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(2 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(2 pages)
25 May 2016Registered office address changed from 58 Mcclelland Crescent Dunfermline Fife KY11 3BW to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 25 May 2016 (2 pages)
25 May 2016Court order notice of winding up (1 page)
25 May 2016Notice of winding up order (1 page)
25 May 2016Court order notice of winding up (1 page)
25 May 2016Registered office address changed from 58 Mcclelland Crescent Dunfermline Fife KY11 3BW to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 25 May 2016 (2 pages)
25 May 2016Notice of winding up order (1 page)
28 April 2016Termination of appointment of Robert Cuthbertson as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Robert Cuthbertson as a director on 28 April 2016 (1 page)
19 March 2016Compulsory strike-off action has been suspended (1 page)
19 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
1 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
3 June 2013Full accounts made up to 30 June 2012 (2 pages)
3 June 2013Full accounts made up to 30 June 2012 (2 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)