Company NameOmega Cleaning Solutions Ltd
DirectorsJoseph Martin Foy and Andrew Mulholland
Company StatusActive - Proposal to Strike off
Company NumberSC526136
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Martin Foy
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(5 days after company formation)
Appointment Duration8 years, 2 months
RoleIndustrial Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address31 Viewpark Drive
Rutherglen
Glasgow
G73 3QE
Scotland
Director NameMr Andrew Mulholland
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(5 days after company formation)
Appointment Duration8 years, 2 months
RoleIndustrial Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address10 Waverley Drive
Rutherglen
Glasgow
G73 3HZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressWestend Bookkeeping 227
Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2020 (4 years, 2 months ago)
Next Return Due29 March 2021 (overdue)

Filing History

29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page)
3 March 2020Compulsory strike-off action has been discontinued (1 page)
1 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
4 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12
(5 pages)
10 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 12
(3 pages)
10 February 2016Appointment of Mr Joseph Martin Foy as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Andrew Mulholland as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Andrew Mulholland as a director on 10 February 2016 (2 pages)
10 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 12
(3 pages)
10 February 2016Appointment of Mr Joseph Martin Foy as a director on 10 February 2016 (2 pages)
7 February 2016Termination of appointment of Cosec Limited as a secretary on 5 February 2016 (1 page)
7 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2016 (1 page)
7 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page)
7 February 2016Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page)
7 February 2016Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page)
7 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page)
7 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2016 (1 page)
7 February 2016Termination of appointment of Cosec Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(29 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
(29 pages)