About

Registered Number: SC230671
Date of Incorporation: 23/04/2002 (23 years ago)
Company Status: Active
Registered Address: 34 Pitairlie Road, Newbigging, Broughty Ferry, DD5 3RH

 

Established in 2002, Omni Instruments Ltd are based in Broughty Ferry, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Richard 01 June 2016 - 1
FURNESS, James Peter 01 June 2002 - 1
FRASER, Robert 19 October 2009 28 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BEIMERS FURNESS, Rosemary 01 June 2003 01 May 2011 1
YOUSAF, Razwana 01 May 2011 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 23 July 2018
SH06 - Notice of cancellation of shares 10 May 2018
SH03 - Return of purchase of own shares 10 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 11 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 13 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
RESOLUTIONS - N/A 06 November 2009
AP01 - Appointment of director 06 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 01 November 2004
410(Scot) - N/A 15 September 2004
363s - Annual Return 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
225 - Change of Accounting Reference Date 20 February 2004
AA - Annual Accounts 20 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
363s - Annual Return 08 June 2003
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.