Company NameO'Donnell Geo Technics Limited
Company StatusDissolved
Company NumberSC233964
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Anthony O'Donnell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address4 New Kirk Road
Bearsden
Glasgow
G61 3SL
Scotland
Secretary NameEileen Ferguson O'Donnell
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 New Kirk Road
Bearsden
Glasgow
G61 3SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Eileen O'donnell
50.00%
Ordinary
500 at £1Neil O'donnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,368
Cash£490
Current Liabilities£6,203

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
8 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
16 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
18 February 2015Director's details changed for Neil Anthony O'donnell on 15 February 2015 (2 pages)
18 February 2015Secretary's details changed for Eileen Ferguson O'donnell on 15 February 2015 (1 page)
18 February 2015Director's details changed for Neil Anthony O'donnell on 15 February 2015 (2 pages)
18 February 2015Secretary's details changed for Eileen Ferguson O'donnell on 15 February 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
14 August 2013Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 14 August 2013 (1 page)
14 August 2013Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 14 August 2013 (1 page)
10 July 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 July 2013 (1 page)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Neil Anthony O'donnell on 10 July 2011 (2 pages)
15 August 2011Director's details changed for Neil Anthony O'donnell on 10 July 2011 (2 pages)
4 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (12 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (12 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 10/07/09; no change of members (4 pages)
27 July 2009Return made up to 10/07/09; no change of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 10/07/08; no change of members (6 pages)
15 August 2008Return made up to 10/07/08; no change of members (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 10/07/07; full list of members (6 pages)
15 August 2007Return made up to 10/07/07; full list of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 10/07/06; full list of members (6 pages)
29 August 2006Return made up to 10/07/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Return made up to 10/07/05; full list of members (6 pages)
13 July 2005Return made up to 10/07/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2002Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)