Company NameUmega Homes Ltd
DirectorsNeil Andrew McInnes and Andrew Robert Whitmey
Company StatusActive
Company NumberSC553250
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 3 months ago)
Previous NamesUmega Eastside Ltd and Blue Whale Properties Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Andrew McInnes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleLetting Agent
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
Appointed22 December 2016(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence AddressUmega The North Quarter
496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMr Bruce Rothwell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address1-1a Marchmont Crescent
Edinburgh
EH9 1HN
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

7 February 2019Delivered on: 8 February 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10/10, sheriff park, edinburgh EH6 6DY being the subjects more particularly described in the instrument.
Outstanding
20 September 2018Delivered on: 21 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12/2 murieston road, edinburgh EH11 2JH being the subjects registered in the land register of scotland under title number MID97041.
Outstanding
20 September 2018Delivered on: 21 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 20G lochend road north, mussleburgh EH21 6BG being the subjects registered in the land register of scotland under title number MID185756.
Outstanding
20 September 2018Delivered on: 21 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 54/1 broughton road, edinburgh EH7 4EF being the subjects registered in the land register of scotland under title number MID12848.
Outstanding

Filing History

29 January 2024Director's details changed for Mr Neil Andrew Mcinnes on 29 January 2024 (2 pages)
29 January 2024Change of details for Umega Holding Limited as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Registered office address changed from 10 Lister Square Edinburgh EH3 9GL Scotland to Umega the North Quarter 496 Ferry Road Edinburgh EH5 2DL on 29 January 2024 (1 page)
29 January 2024Director's details changed for Mr Andrew Robert Whitmey on 29 January 2024 (2 pages)
31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
9 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
7 November 2022Director's details changed for Mr Andrew Robert Whitmey on 27 October 2022 (2 pages)
7 November 2022Change of details for Umega Holding Limited as a person with significant control on 27 October 2022 (2 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
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 (9 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 Scotland to 10 Lister Square Edinburgh EH3 9GL on 26 April 2019 (1 page)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
8 February 2019Registration of charge SC5532500004, created on 7 February 2019 (4 pages)
19 November 2018Director's details changed for Mr Neil Andrew Mcinnes on 20 July 2018 (2 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
21 September 2018Registration of charge SC5532500002, created on 20 September 2018 (4 pages)
21 September 2018Registration of charge SC5532500001, created on 20 September 2018 (4 pages)
21 September 2018Registration of charge SC5532500003, created on 20 September 2018 (4 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 January 2018Cessation of Andrew Robert Whitmey as a person with significant control on 3 October 2017 (3 pages)
12 January 2018Cessation of A Person with Significant Control as a person with significant control on 3 October 2017 (3 pages)
12 January 2018Cessation of Neil Andrew Mcinnes as a person with significant control on 3 October 2017 (3 pages)
19 December 2017Notification of Umega Holding Limited as a person with significant control on 3 October 2017 (4 pages)
19 December 2017Notification of Umega Holding Limited as a person with significant control on 3 October 2017 (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
3 October 2017Termination of appointment of Bruce Rothwell as a director on 29 September 2017 (1 page)
3 October 2017Cessation of Bruce Rothwell as a person with significant control on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Bruce Rothwell as a director on 29 September 2017 (1 page)
3 October 2017Cessation of Bruce Rothwell as a person with significant control on 29 September 2017 (1 page)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)