Advanced company searchLink opens in new window

UMEGA LETTINGS LIMITED

Company number SC330750

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)
29 Jan 2024 PSC05 Change of details for Umega Holding Limited as a person with significant control on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Andrew Robert Whitmey on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Neil Andrew Mcinnes on 29 January 2024
29 Jan 2024 CH01 Director's details changed for Mrs Danielle Elizabeth Kerr on 29 January 2024
29 Jan 2024 AD01 Registered office address changed from 10 Lister Square Edinburgh EH3 9GL Scotland to Umega the North Quarter 496 Ferry Road Edinburgh EH5 2DL on 29 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
12 Sep 2023 CH01 Director's details changed for Mrs Danielle Elizabeth Kerr on 10 September 2023
28 Apr 2023 CERTNM Company name changed umega LIMITED\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
13 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
12 Sep 2022 CH01 Director's details changed for Mr Andrew Robert Whitmey on 10 September 2022
12 Sep 2022 PSC05 Change of details for Umega Holding Limited as a person with significant control on 10 September 2022
29 Jun 2022 AP01 Appointment of Mrs Danielle Elizabeth Kerr as a director on 29 June 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
30 Mar 2021 MR04 Satisfaction of charge SC3307500001 in full
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from 1/1a Marchmont Crescent Edinburgh EH9 1HN to 10 Lister Square Edinburgh EH3 9GL on 26 April 2019
08 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with updates
08 Nov 2018 CH01 Director's details changed for Mr Neil Andrew Mcinnes on 20 July 2018