Advanced company searchLink opens in new window

O M HOLDINGS LTD

Company number SC684016

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)
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
09 Dec 2024 AP01 Appointment of Stuart Alastair Macgregor as a director on 9 December 2024
15 Nov 2024 TM01 Termination of appointment of Carole Jean Cran as a director on 8 November 2024
05 Jul 2024 TM01 Termination of appointment of Charles Graham Hammond as a director on 30 June 2024
28 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
28 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
13 Feb 2023 TM01 Termination of appointment of David Andrew Walker as a director on 2 February 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
04 Nov 2022 TM01 Termination of appointment of Alexander James Fyfe as a director on 4 November 2022
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 MR04 Satisfaction of charge SC6840160001 in full
11 Feb 2022 MR04 Satisfaction of charge SC6840160002 in full
08 Feb 2022 PSC02 Notification of Forth Ports Limited as a person with significant control on 4 February 2022
08 Feb 2022 PSC07 Cessation of Alexander James Fyfe as a person with significant control on 4 February 2022
08 Feb 2022 AP01 Appointment of Mr Stuart James Wallace as a director on 4 February 2022
08 Feb 2022 AP01 Appointment of Mrs Carole Jean Cran as a director on 4 February 2022
08 Feb 2022 AP01 Appointment of Mr Charles Graham Hammond as a director on 4 February 2022
08 Feb 2022 AD01 Registered office address changed from Fishdock Road Dundee Port Dundee DD1 3LZ United Kingdom to 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 8 February 2022
08 Feb 2022 AP03 Appointment of Ms Pamela June Smyth as a secretary on 4 February 2022