496 Ferry Road
Edinburgh
EH5 2DL
Scotland
Director Name | Mr Andrew Robert Whitmey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(same day as company formation) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | Umega The North Quarter 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Mr Bruce Rothwell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 1-1a Marchmont Crescent Edinburgh EH9 1HN Scotland |
Registered Address | Umega The North Quarter 496 Ferry Road Edinburgh EH5 2DL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
7 February 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 |
29 January 2024 | Director's details changed for Mr Neil Andrew Mcinnes on 29 January 2024 (2 pages) |
---|---|
29 January 2024 | Change of details for Umega Holding Limited as a person with significant control on 29 January 2024 (2 pages) |
29 January 2024 | Registered 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 2024 | Director's details changed for Mr Andrew Robert Whitmey on 29 January 2024 (2 pages) |
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
9 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
7 November 2022 | Director's details changed for Mr Andrew Robert Whitmey on 27 October 2022 (2 pages) |
7 November 2022 | Change of details for Umega Holding Limited as a person with significant control on 27 October 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
26 April 2019 | Registered 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 2019 | Resolutions
|
8 February 2019 | Registration of charge SC5532500004, created on 7 February 2019 (4 pages) |
19 November 2018 | Director's details changed for Mr Neil Andrew Mcinnes on 20 July 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
21 September 2018 | Registration of charge SC5532500002, created on 20 September 2018 (4 pages) |
21 September 2018 | Registration of charge SC5532500001, created on 20 September 2018 (4 pages) |
21 September 2018 | Registration of charge SC5532500003, created on 20 September 2018 (4 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 April 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 January 2018 | Cessation of Andrew Robert Whitmey as a person with significant control on 3 October 2017 (3 pages) |
12 January 2018 | Cessation of A Person with Significant Control as a person with significant control on 3 October 2017 (3 pages) |
12 January 2018 | Cessation of Neil Andrew Mcinnes as a person with significant control on 3 October 2017 (3 pages) |
19 December 2017 | Notification of Umega Holding Limited as a person with significant control on 3 October 2017 (4 pages) |
19 December 2017 | Notification of Umega Holding Limited as a person with significant control on 3 October 2017 (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
3 October 2017 | Termination of appointment of Bruce Rothwell as a director on 29 September 2017 (1 page) |
3 October 2017 | Cessation of Bruce Rothwell as a person with significant control on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Bruce Rothwell as a director on 29 September 2017 (1 page) |
3 October 2017 | Cessation of Bruce Rothwell as a person with significant control on 29 September 2017 (1 page) |
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|