OMAC CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-24 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MACDONALD
2022-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JOHN MACDONALD / 11/01/2021
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-23 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-07 delete address 44-46 INACLETE ROAD STORNOWAY ISLE OF LEWIS HS1 2RN
2021-06-07 insert address 26 BELLS ROAD STORNOWAY ISLE OF LEWIS SCOTLAND HS1 2RA
2021-06-07 update registered_address
2021-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 44-46 INACLETE ROAD STORNOWAY ISLE OF LEWIS HS1 2RN
2020-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN MACDONALD / 17/12/2018
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-11-07 update num_mort_charges 3 => 4
2018-11-07 update num_mort_outstanding 3 => 4
2018-10-07 update num_mort_charges 2 => 3
2018-10-07 update num_mort_outstanding 2 => 3
2018-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3618950004
2018-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3618950003
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-02-09 insert sic_code 41201 - Construction of commercial buildings
2017-02-09 insert sic_code 41202 - Construction of domestic buildings
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLSON NOMINEES LTD
2016-03-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON NOMINEES LTD / 26/03/2016
2016-01-08 update returns_last_madeup_date 2015-06-13 => 2015-12-14
2016-01-08 update returns_next_due_date 2016-07-11 => 2017-01-11
2015-12-14 update statutory_documents 14/12/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-19 update statutory_documents 13/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 44-46 INACLETE ROAD STORNOWAY ISLE OF LEWIS SCOTLAND HS1 2RN
2014-07-07 insert address 44-46 INACLETE ROAD STORNOWAY ISLE OF LEWIS HS1 2RN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-11
2014-06-13 update statutory_documents 13/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-07-02 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 44-46 INACLETE ROAD STORNOWAY ISLE OF LEWIS HS1 2RN SCOTLAND
2013-06-27 update statutory_documents 19/06/13 FULL LIST
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-24 delete address UNIT 2 MOSSEND DEVELOPMENT ESTATE STORNOWAY ISLE OF LEWIS HS1 2SG
2013-06-24 insert address 44-46 INACLETE ROAD STORNOWAY ISLE OF LEWIS SCOTLAND HS1 2RN
2013-06-24 update registered_address
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-17
2013-06-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON SECRETARIAL SERVICES / 08/06/2010
2013-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2013 FROM UNIT 2 MOSSEND DEVELOPMENT ESTATE STORNOWAY ISLE OF LEWIS HS1 2SG
2012-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-19 update statutory_documents 19/06/12 FULL LIST
2011-12-08 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 23/06/11 FULL LIST
2011-04-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 29/06/10 FULL LIST
2010-02-12 update statutory_documents 10/02/10 STATEMENT OF CAPITAL GBP 4
2010-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURDO O'BRIEN
2009-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION