OMAGH LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 delete address UNIT 3, MORRIS PARK 37 ROSYTH ROAD GLASGOW SCOTLAND G5 0YD
2023-04-07 insert address UNIT 3 MORRIS PARK 37 ROSYTH ROAD GLASGOW SCOTLAND G5 0YE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM UNIT 3, MORRIS PARK 37 ROSYTH ROAD GLASGOW G5 0YD SCOTLAND
2022-09-07 delete address 121 MOFFAT STREET GLASGOW SCOTLAND G5 0ND
2022-09-07 insert address UNIT 3, MORRIS PARK 37 ROSYTH ROAD GLASGOW SCOTLAND G5 0YD
2022-09-07 update registered_address
2022-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2022 FROM 121 MOFFAT STREET GLASGOW G5 0ND SCOTLAND
2022-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-06-07 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-14 update statutory_documents 17/03/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 130 TORYGLEN STREET GLASGOW G5 0BH
2015-12-08 insert address 121 MOFFAT STREET GLASGOW SCOTLAND G5 0ND
2015-12-08 update reg_address_care_of MACDONALD CLARK => null
2015-12-08 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O MACDONALD CLARK 130 TORYGLEN STREET GLASGOW G5 0BH
2015-07-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-07-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-06-05 update statutory_documents 17/03/15 FULL LIST
2014-05-07 delete address 130 TORYGLEN STREET GLASGOW SCOTLAND G5 0BH
2014-05-07 insert address 130 TORYGLEN STREET GLASGOW G5 0BH
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-18 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-04-08 update statutory_documents 17/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-17 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 delete address 15A ROSYTH ROAD GLASGOW G5 0YD
2013-06-25 insert address 130 TORYGLEN STREET GLASGOW SCOTLAND G5 0BH
2013-06-25 update reg_address_care_of null => MACDONALD CLARK
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 15A ROSYTH ROAD GLASGOW G5 0YD
2013-04-03 update statutory_documents 17/03/13 FULL LIST
2012-07-06 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-28 update statutory_documents 17/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEVLIN / 17/03/2012
2012-01-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-04 update statutory_documents 17/03/11 FULL LIST
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEVLIN / 17/03/2011
2011-01-19 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-18 update statutory_documents 17/03/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVLIN / 18/03/2010
2009-09-10 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHELLE ESSLER
2009-03-27 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents DIRECTOR APPOINTED JOHN DEVLIN
2008-04-02 update statutory_documents SECRETARY APPOINTED MICHELLE ESSLER
2008-04-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD.
2008-04-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY HOGG JOHNSTON SECRETARIES LTD.
2008-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION