Company NameBOD Realisations Limited
Company StatusDissolved
Company NumberSC249906
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 10 months ago)
Dissolution Date1 June 2017 (6 years, 10 months ago)
Previous NameO'Neill Engineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKaren O'Neill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Balgownie Place
Bridge Of Don
Aberdeen
AB22 8FB
Scotland
Secretary NameKaren O Neill
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Balgownie Place
Bridge Of Don
Aberdeen
AB22 8FB
Scotland
Director NameMichael Patrick Grady O'Neill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 2 Meikle Clinterty Farm
Kinellar
Aberdeen
AB21 0TZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£211,021

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Return of final meeting of voluntary winding up (3 pages)
1 March 2017Return of final meeting of voluntary winding up (3 pages)
15 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
(1 page)
15 December 2015Registered 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 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
(1 page)
15 December 2015Registered 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 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
24 April 2013Company name changed o'neill engineering services LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed o'neill engineering services LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 October 2012Termination of appointment of Michael O'neill as a director (1 page)
11 October 2012Termination of appointment of Michael O'neill as a director (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Director's details changed for Michael Patrick Grady O'neill on 21 May 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Michael Patrick Grady O'neill on 21 May 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Karen O Neill on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Michael Patrick Grady O Neill on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Karen O Neill on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Michael Patrick Grady O Neill on 21 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 May 2009Return made up to 21/05/09; full list of members (4 pages)
25 May 2009Return made up to 21/05/09; full list of members (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 July 2007Return made up to 21/05/07; no change of members (7 pages)
17 July 2007Return made up to 21/05/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 May 2006Return made up to 21/05/06; full list of members (7 pages)
19 May 2006Return made up to 21/05/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 July 2005Return made up to 21/05/05; full list of members (3 pages)
6 July 2005Return made up to 21/05/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 June 2004Return made up to 21/05/04; full list of members (7 pages)
11 June 2004Return made up to 21/05/04; full list of members (7 pages)
27 May 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
21 May 2003Incorporation (14 pages)
21 May 2003Incorporation (14 pages)