Company NameOm Heavy Lift Ltd
Company StatusActive
Company NumberSC559566
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)
Previous NameOilmac Heavy Lift Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr Stuart James Wallace
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary NameMs Pamela June Smyth
StatusCurrent
Appointed04 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr Alexander James Fyfe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Tay Street
Newport-On-Tay
Fife
DD6 8AS
Scotland

Location

Registered Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

28 April 2021Delivered on: 3 May 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

14 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 March 2020Registered office address changed from Cairnie House Stannergate Road Dundee Port Dundee DD1 3NA Scotland to Om Heavy Lift Ltd Fishdock Road Dundee Port Dundee DD1 3LZ on 3 March 2020 (1 page)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
20 December 2019Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to Cairnie House Stannergate Road Dundee Port Dundee DD1 3NA on 20 December 2019 (1 page)
20 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 July 2018Change of details for Oilfield Machinery Limited as a person with significant control on 12 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Alexander James Fyfe on 12 July 2018 (2 pages)
12 July 2018Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 12 July 2018 (1 page)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-06
  • GBP 100
(31 pages)
6 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-06
  • GBP 100
(31 pages)