Company NameO'Neill Limited
Company StatusDissolved
Company NumberSC149350
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameStephen O'Neill Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher John Sayer
NationalityBritish
StatusClosed
Appointed31 July 2001(7 years, 5 months after company formation)
Appointment Duration15 years (closed 02 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameMr Ian Symington Weir
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(12 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 02 August 2016)
RoleC.A
Country of ResidenceUnited Kingdom
Correspondence AddressKilmoluag House
Lismore
Oban
Argyll
PA34 5UL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameStephen O'Neill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleResidential Letting Agent
Correspondence Address8 Seggielea Road
Glasgow
G13 1XJ
Scotland
Secretary NameKaren O'Neill
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Seggielea Road
Glasgow
G13 1XJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Campbell O'Neill
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years after company formation)
Appointment Duration5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address11 Fortrose Street
Glasgow
G11 5NU
Scotland
Director NameJohn Ralph Symington Weir
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 July 2006)
RoleProperty Manager
Correspondence Address16a Rothesay Mews
Edinburgh
EH3 7SG
Scotland

Contact

Websitewww.wjoneill.com

Location

Registered Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
25 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,000
(4 pages)
25 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,000
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
12 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(4 pages)
12 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 2 December 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
30 January 2009Return made up to 28/02/08; full list of members (3 pages)
30 January 2009Return made up to 28/02/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 August 2007Return made up to 28/02/07; full list of members (6 pages)
15 August 2007Return made up to 28/02/07; full list of members (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 November 2006Registered office changed on 20/11/06 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page)
20 November 2006Registered office changed on 20/11/06 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page)
21 September 2006Return made up to 28/02/06; full list of members (6 pages)
21 September 2006Return made up to 28/02/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 July 2006Deferment of dissolution (voluntary) (1 page)
17 July 2006Deferment of dissolution (voluntary) (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
21 September 2005Appointment of a provisional liquidator (1 page)
21 September 2005Appointment of a provisional liquidator (1 page)
28 July 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
28 July 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
29 June 2004Return made up to 28/02/04; full list of members (6 pages)
29 June 2004Return made up to 28/02/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 April 2003Company name changed stephen o'neill LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed stephen o'neill LIMITED\certificate issued on 23/04/03 (2 pages)
4 March 2003Return made up to 28/02/03; full list of members (6 pages)
4 March 2003Return made up to 28/02/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 April 2002Return made up to 28/02/02; full list of members (6 pages)
30 April 2002Return made up to 28/02/02; full list of members (6 pages)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
16 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
27 February 2001Return made up to 28/02/01; full list of members (6 pages)
27 February 2001Return made up to 28/02/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page)
16 May 2000Registered office changed on 16/05/00 from: 84 berkeley street glasgow lanarkshire G3 7DS (1 page)
25 February 2000Return made up to 28/02/00; no change of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
25 February 2000Return made up to 28/02/00; no change of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 October 1998Registered office changed on 02/10/98 from: 116 elderslie street glasgow G3 7AW (1 page)
2 October 1998Registered office changed on 02/10/98 from: 116 elderslie street glasgow G3 7AW (1 page)
1 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 February 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
18 February 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
9 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 March 1997Return made up to 28/02/97; no change of members (4 pages)
7 March 1997Return made up to 28/02/97; no change of members (4 pages)
27 December 1996Full accounts made up to 28 February 1996 (15 pages)
27 December 1996Full accounts made up to 28 February 1996 (15 pages)
1 August 1996Full accounts made up to 28 February 1995 (12 pages)
1 August 1996Full accounts made up to 28 February 1995 (12 pages)
17 April 1996Return made up to 28/02/96; no change of members (4 pages)
17 April 1996Return made up to 28/02/96; no change of members (4 pages)
25 May 1995Return made up to 28/02/95; full list of members (6 pages)
25 May 1995Return made up to 28/02/95; full list of members (6 pages)
16 May 1995Registered office changed on 16/05/95 from: 22 jamaica street glasgow G1 4QD (1 page)
16 May 1995Ad 25/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 22 jamaica street glasgow G1 4QD (1 page)
16 May 1995Ad 25/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1994Incorporation (16 pages)
28 February 1994Incorporation (16 pages)