About

Registered Number: SC230671
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: 34 Pitairlie Road, Newbigging, Broughty Ferry, DD5 3RH

 

Having been setup in 2002, Omni Instruments Ltd are based in Broughty Ferry, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Burgess, Richard, Furness, James Peter, Beimers Furness, Rosemary, Yousaf, Razwana, Fraser, Robert at Companies House.

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.