About

Registered Number: SC319643
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: 4 Vaila Lane, Cambuslang, Glasgow, G72 8QS

 

Omega Electrical Contractors (Scotland) Ltd was founded on 27 March 2007 with its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Stephen Carr 27 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Sharon 27 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 April 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 May 2012
SH01 - Return of Allotment of shares 30 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
RESOLUTIONS - N/A 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.