Bridge Of Don
Aberdeen
AB22 8FB
Scotland
Secretary Name | Karen O Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Balgownie Place Bridge Of Don Aberdeen AB22 8FB Scotland |
Director Name | Michael Patrick Grady O'Neill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £211,021 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
1 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
1 March 2017 | Return of final meeting of voluntary winding up (3 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Registered office address changed from 18 Balgownie Place Bridge of Don Aberdeen Aberdeenshire AB22 8FB to 56 Palmerston Place Edinburgh EH12 5AY on 15 December 2015 (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Registered office address changed from 18 Balgownie Place Bridge of Don Aberdeen Aberdeenshire AB22 8FB to 56 Palmerston Place Edinburgh EH12 5AY on 15 December 2015 (2 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Company name changed o'neill engineering services LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed o'neill engineering services LIMITED\certificate issued on 24/04/13
|
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 October 2012 | Termination of appointment of Michael O'neill as a director (1 page) |
11 October 2012 | Termination of appointment of Michael O'neill as a director (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Director's details changed for Michael Patrick Grady O'neill on 21 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Michael Patrick Grady O'neill on 21 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Karen O Neill on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Michael Patrick Grady O Neill on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Karen O Neill on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Patrick Grady O Neill on 21 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
25 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 July 2007 | Return made up to 21/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 21/05/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
27 May 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
21 May 2003 | Incorporation (14 pages) |
21 May 2003 | Incorporation (14 pages) |