OMASMAY DEVELOPMENTS LIMITED
ARGYLE & BUTE

Hellopages » Argyll and Bute » Argyll and Bute » G82 5QN

Company number SC036780
Status Active
Incorporation Date 7 September 1961
Company Type Private Limited Company
Address 12 BRUCE COURT, CARDROSS, ARGYLE & BUTE, G82 5QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of OMASMAY DEVELOPMENTS LIMITED are www.omasmaydevelopments.co.uk, and www.omasmay-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Omasmay Developments Limited is a Private Limited Company. The company registration number is SC036780. Omasmay Developments Limited has been working since 07 September 1961. The present status of the company is Active. The registered address of Omasmay Developments Limited is 12 Bruce Court Cardross Argyle Bute G82 5qn. . MCDERMID, James is a Secretary of the company. MACDONALD, Sharon is a Director of the company. MCDERMID, James is a Director of the company. Secretary MACDONALD, Alexander Paton has been resigned. Director MACDONALD, Alexander Paton has been resigned. Director MCDERMID, Sheila has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCDERMID, James
Appointed Date: 26 September 2000

Director
MACDONALD, Sharon
Appointed Date: 26 September 2000
60 years old

Director
MCDERMID, James
Appointed Date: 26 September 2000
74 years old

Resigned Directors

Secretary
MACDONALD, Alexander Paton
Resigned: 20 September 2000

Director
MACDONALD, Alexander Paton
Resigned: 20 September 2000
101 years old

Director
MCDERMID, Sheila
Resigned: 08 December 2000
72 years old

Persons With Significant Control

Shareholder Andrew Currie Macdonald
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shareholder Sheila Paton Mcdermid
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMASMAY DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 5 April 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 74 more events
30 Mar 1987
Accounts for a small company made up to 5 April 1986

30 Mar 1987
Return made up to 14/01/87; full list of members

03 Sep 1986
Full accounts made up to 5 April 1985

03 Sep 1986
Return made up to 14/01/86; full list of members

07 Sep 1961
Certificate of incorporation

OMASMAY DEVELOPMENTS LIMITED Charges

3 March 2011
Standard security
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Dwellinghouse known as plot 9 kinsquest housing development…
16 December 2009
Standard security
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 18 burnside road uphall broxburn wln 23915.
25 February 2009
Standard security
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1-11 methven terrace, coatbridge.
9 January 2009
Standard security
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 3 woodhill road, blackridge, bathgate.
25 November 2008
Standard security
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 12 methven terrace, coatbridge.
17 November 2008
Standard security
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 9 heatherbell court, harthill, north lanarkshire.
14 November 2008
Standard security
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Plot number 13 woodhill court housing development…
12 October 2008
Bond & floating charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…