Company NameUmega Holding Ltd
DirectorsNeil Andrew McInnes and Andrew Robert Whitmey
Company StatusActive
Company NumberSC536774
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 11 months ago)
Previous NameLandlord Ok Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Andrew McInnes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMr Andrew Robert Whitmey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland

Location

Registered AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 April 2019Registered office address changed from 1-1a Marchmont Crescent Edinburgh EH9 1HN United Kingdom to 10 Lister Square Edinburgh EH3 9GL on 26 April 2019 (1 page)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
7 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
3 May 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
15 February 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 4.00
(4 pages)
29 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplication of the provisions of article 14(1) 11/12/2017
(2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)