Advanced company searchLink opens in new window

OMEGA CLEANING SOLUTIONS LTD

Company number SC526136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX on 2 March 2023
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AD01 Registered 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
07 Oct 2020 AD01 Registered 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
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 May 2019 AD01 Registered 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
04 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
06 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 12
10 Feb 2016 AP01 Appointment of Mr Joseph Martin Foy as a director on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Andrew Mulholland as a director on 10 February 2016
07 Feb 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016
07 Feb 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2016
07 Feb 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 5 February 2016
07 Feb 2016 TM01 Termination of appointment of Cosec Limited as a director on 5 February 2016
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 1