Largo
Fife
KY8 5NX
Scotland
Director Name | Mr Ian Symington Weir |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 02 August 2016) |
Role | C.A |
Country of Residence | United Kingdom |
Correspondence Address | Kilmoluag House Lismore Oban Argyll PA34 5UL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Stephen O'Neill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Residential Letting Agent |
Correspondence Address | 8 Seggielea Road Glasgow G13 1XJ Scotland |
Secretary Name | Karen O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Seggielea Road Glasgow G13 1XJ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | William Campbell O'Neill |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years after company formation) |
Appointment Duration | 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 11 Fortrose Street Glasgow G11 5NU Scotland |
Director Name | John Ralph Symington Weir |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 July 2006) |
Role | Property Manager |
Correspondence Address | 16a Rothesay Mews Edinburgh EH3 7SG Scotland |
Website | www.wjoneill.com |
---|
Registered Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
25 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
12 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 2 December 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
30 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
30 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 August 2007 | Return made up to 28/02/07; full list of members (6 pages) |
15 August 2007 | Return made up to 28/02/07; full list of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page) |
21 September 2006 | Return made up to 28/02/06; full list of members (6 pages) |
21 September 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 July 2006 | Deferment of dissolution (voluntary) (1 page) |
17 July 2006 | Deferment of dissolution (voluntary) (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
21 September 2005 | Appointment of a provisional liquidator (1 page) |
21 September 2005 | Appointment of a provisional liquidator (1 page) |
28 July 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
28 July 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
23 March 2005 | Return made up to 28/02/05; full list of members
|
23 March 2005 | Return made up to 28/02/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
29 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
29 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 April 2003 | Company name changed stephen o'neill LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed stephen o'neill LIMITED\certificate issued on 23/04/03 (2 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page) |
25 February 2000 | Return made up to 28/02/00; no change of members
|
25 February 2000 | Return made up to 28/02/00; no change of members
|
29 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 116 elderslie street glasgow G3 7AW (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 116 elderslie street glasgow G3 7AW (1 page) |
1 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 February 1998 | Return made up to 28/02/98; full list of members
|
18 February 1998 | Return made up to 28/02/98; full list of members
|
9 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
9 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
7 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 28 February 1996 (15 pages) |
27 December 1996 | Full accounts made up to 28 February 1996 (15 pages) |
1 August 1996 | Full accounts made up to 28 February 1995 (12 pages) |
1 August 1996 | Full accounts made up to 28 February 1995 (12 pages) |
17 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
17 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
25 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
25 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 22 jamaica street glasgow G1 4QD (1 page) |
16 May 1995 | Ad 25/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 22 jamaica street glasgow G1 4QD (1 page) |
16 May 1995 | Ad 25/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 1994 | Incorporation (16 pages) |
28 February 1994 | Incorporation (16 pages) |