UKBizDB.co.uk

UMEGA HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Umega Homes Ltd. The company was founded 7 years ago and was given the registration number SC553250. The firm's registered office is in EDINBURGH. You can find them at 10 Lister Square, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UMEGA HOMES LTD
Company Number:SC553250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Lister Square, Edinburgh, Scotland, EH3 9GL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Umega, The North Quarter, 496 Ferry Road, Edinburgh, Scotland, EH5 2DL

Director22 December 2016Active
Umega, The North Quarter, 496 Ferry Road, Edinburgh, Scotland, EH5 2DL

Director22 December 2016Active
1-1a, Marchmont Crescent, Edinburgh, Scotland, EH9 1HN

Director22 December 2016Active

People with Significant Control

Umega Holding Limited
Notified on:03 October 2017
Status:Active
Country of residence:Scotland
Address:Umega, The North Quarter, Edinburgh, Scotland, EH5 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Andrew Mcinnes
Notified on:22 December 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Scotland
Address:1-1a, Marchmont Crescent, Edinburgh, Scotland, EH9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Whitmey
Notified on:22 December 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Scotland
Address:1-1a, Marchmont Crescent, Edinburgh, Scotland, EH9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Rothwell
Notified on:22 December 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:Scotland
Address:1-1a, Marchmont Crescent, Edinburgh, Scotland, EH9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Accounts

Change account reference date company current shortened.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-04Resolution

Resolution.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.