Company NameO'Herlihy & Co. Limited
DirectorDonal O'Herlihy
Company StatusActive
Company NumberSC217795
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Donal O'Herlihy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland
Secretary NameDorothy Heffernan
NationalityIrish
StatusCurrent
Appointed04 April 2001(same day as company formation)
RoleUniversity Lecturer
Correspondence Address9 Shields Holdings
Lochwinnoch
Renfrewshire
PA12 4HL
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.oherlihy.com
Telephone0141 3321313
Telephone regionGlasgow

Location

Registered Address200 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£14,399
Cash£3,449
Current Liabilities£31,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Charges

4 February 2010Delivered on: 17 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rear ground floor office at 200 bath street glasgow GLA184648.
Outstanding
26 January 2010Delivered on: 3 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Donal O'herlihy on 4 April 2011 (2 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL on 10 May 2011 (1 page)
10 May 2011Secretary's details changed for Dorothy Heffernan on 4 April 2011 (1 page)
10 May 2011Secretary's details changed for Dorothy Heffernan on 4 April 2011 (1 page)
10 May 2011Secretary's details changed for Dorothy Heffernan on 4 April 2011 (1 page)
10 May 2011Director's details changed for Donal O'herlihy on 4 April 2011 (2 pages)
10 May 2011Director's details changed for Donal O'herlihy on 4 April 2011 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 May 2010Director's details changed for Donal O'herlihy on 5 April 2010 (2 pages)
25 May 2010Director's details changed for Donal O'herlihy on 5 April 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Donal O'herlihy on 5 April 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2008Director's change of particulars / donal o'herlihy / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / donal o'herlihy / 27/06/2008 (1 page)
23 May 2008Secretary's change of particulars / dorothy heffernan / 23/05/2008 (1 page)
23 May 2008Secretary's change of particulars / dorothy heffernan / 23/05/2008 (1 page)
23 May 2008Return made up to 04/04/08; full list of members (3 pages)
23 May 2008Return made up to 04/04/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 November 2006Registered office changed on 27/11/06 from: 1 station rise lochwinnoch renfrewshire PA12 4NA (1 page)
27 November 2006Registered office changed on 27/11/06 from: 1 station rise lochwinnoch renfrewshire PA12 4NA (1 page)
5 May 2006Registered office changed on 05/05/06 from: 22 lynedoch street glasgow strathclyde G3 6EU (1 page)
5 May 2006Registered office changed on 05/05/06 from: 22 lynedoch street glasgow strathclyde G3 6EU (1 page)
5 May 2006Return made up to 04/04/06; full list of members (2 pages)
5 May 2006Return made up to 04/04/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 May 2005Return made up to 04/04/05; full list of members (2 pages)
23 May 2005Return made up to 04/04/05; full list of members (2 pages)
12 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 August 2003Registered office changed on 29/08/03 from: flat 2/r, 13 naseby avenue broomhill glasgow G11 7JQ (1 page)
29 August 2003Registered office changed on 29/08/03 from: flat 2/r, 13 naseby avenue broomhill glasgow G11 7JQ (1 page)
14 April 2003Return made up to 04/04/03; full list of members (6 pages)
14 April 2003Return made up to 04/04/03; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (17 pages)
4 April 2001Incorporation (17 pages)