Company NameT J O'Neill Limited
Company StatusDissolved
Company NumberSC267286
CategoryPrivate Limited Company
Incorporation Date3 May 2004(19 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTerry O'Neill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMarilyn Sweet
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetjoneill.co.uk
Telephone0141 7785314
Telephone regionGlasgow

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Marilyn Sweet
50.00%
Ordinary
50 at £1Terry O'neill
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,519
Cash£11,001
Current Liabilities£32,399

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

15 February 2005Delivered on: 28 February 2005
Satisfied on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 February 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Director's details changed for Terry O'neill on 3 May 2012 (2 pages)
21 May 2012Secretary's details changed for Marilyn Sweet on 3 May 2012 (1 page)
21 May 2012Secretary's details changed for Marilyn Sweet on 3 May 2012 (1 page)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Terry O'neill on 3 May 2012 (2 pages)
21 May 2012Secretary's details changed for Marilyn Sweet on 3 May 2012 (1 page)
21 May 2012Director's details changed for Terry O'neill on 3 May 2012 (2 pages)
16 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 January 2012Registered office address changed from Unit 3 22 Camelon Street Carntyne Industrial Estate Glasgow G32 6AF on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Unit 3 22 Camelon Street Carntyne Industrial Estate Glasgow G32 6AF on 10 January 2012 (1 page)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Terry O'neill on 3 May 2010 (2 pages)
13 May 2010Director's details changed for Terry O'neill on 3 May 2010 (2 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Terry O'neill on 3 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 May 2005Return made up to 03/05/05; full list of members (6 pages)
4 May 2005Return made up to 03/05/05; full list of members (6 pages)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (3 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
3 May 2004Incorporation (16 pages)
3 May 2004Incorporation (16 pages)