Company NameO'Neill (Electrical Contractors) Ltd.
DirectorsElaine Catherine Butcher and Stephen David O Neill
Company StatusLiquidation
Company NumberSC148453
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameElaine Catherine Butcher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(same day as company formation)
RoleAdministrator
Correspondence Address3 Whiteshaw Drive
Carluke
Lanarkshire
ML8 5UR
Scotland
Director NameStephen David O Neill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(same day as company formation)
RoleElectrical Contractor
Correspondence Address33 Miller Street
Wishaw
Lanarkshire
ML2 7BB
Scotland
Secretary NameElaine Catherine Butcher
NationalityBritish
StatusCurrent
Appointed18 January 1994(same day as company formation)
RoleElectrical Contractor
Correspondence Address3 Whiteshaw Drive
Carluke
Lanarkshire
ML8 5UR
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
Lanarkshire
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year1999
Net Worth-£19,485
Cash£6,394
Current Liabilities£223,238

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due5 February 2001 (overdue)
Accounts CategorySmall
Accounts Year End5 April

Returns

Next Return Due1 February 2017 (overdue)

Filing History

30 May 2000Appointment of a provisional liquidator (1 page)
30 May 2000Appointment of a provisional liquidator (1 page)
26 May 2000Registered office changed on 26/05/00 from: excelsior house 13 netherbank road netherton industrial estate wishaw ML2 0ER (1 page)
26 May 2000Registered office changed on 26/05/00 from: excelsior house 13 netherbank road netherton industrial estate wishaw ML2 0ER (1 page)
19 April 2000Appointment of a provisional liquidator (1 page)
19 April 2000Appointment of a provisional liquidator (1 page)
18 April 2000Court order notice of winding up (1 page)
18 April 2000Court order notice of winding up (1 page)
18 April 2000Notice of winding up order (1 page)
18 April 2000Notice of winding up order (1 page)
1 March 2000Appointment of a provisional liquidator (2 pages)
1 March 2000Appointment of a provisional liquidator (2 pages)
10 February 2000Return made up to 18/01/00; full list of members (6 pages)
10 February 2000Return made up to 18/01/00; full list of members (6 pages)
4 October 1999Partic of mort/charge * (5 pages)
4 October 1999Partic of mort/charge * (5 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 April 1999Return made up to 18/01/99; no change of members (4 pages)
7 April 1999Return made up to 18/01/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
30 June 1998Ad 01/05/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
30 June 1998Ad 01/05/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
18 February 1998Return made up to 18/01/98; full list of members (6 pages)
18 February 1998Return made up to 18/01/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
19 January 1997Return made up to 18/01/97; no change of members (4 pages)
19 January 1997Return made up to 18/01/97; no change of members (4 pages)
29 August 1996Registered office changed on 29/08/96 from: 2 springfield crescent carluke lanarkshire ML8 4JP (1 page)
29 August 1996Registered office changed on 29/08/96 from: 2 springfield crescent carluke lanarkshire ML8 4JP (1 page)
1 August 1996Partic of mort/charge * (6 pages)
1 August 1996Partic of mort/charge * (6 pages)
12 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)