Company NameOneill Interiors Ltd
Company StatusDissolved
Company NumberSC309950
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr William Joseph O'Neill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 23 October 2018)
RoleProprioter
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackcroft Gardens
Glasgow
Lanarkshire
G32 0PT
Scotland
Secretary NameSandra Crockert
NationalityBritish
StatusResigned
Appointed24 January 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2014)
RoleAdministrator
Correspondence Address132 Hamilton Road
Glasgow
G32 9QR
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone0141 7641591
Telephone regionGlasgow

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1William O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,621
Current Liabilities£214,996

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

20 December 2011Delivered on: 22 December 2011
Persons entitled: The 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

23 October 2018Final Gazette dissolved following liquidation (1 page)
23 July 2018Notice of final meeting of creditors (3 pages)
26 July 2016Court order notice of winding up (1 page)
26 July 2016Court order notice of winding up (1 page)
22 July 2016Registered office address changed from 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 22 July 2016 (2 pages)
22 July 2016Notice of winding up order (1 page)
22 July 2016Notice of winding up order (1 page)
22 July 2016Registered office address changed from 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 22 July 2016 (2 pages)
16 December 2015Registered office address changed from 3a the Stables Blackcroft Gardens Glasgow G32 0PT to 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 3a the Stables Blackcroft Gardens Glasgow G32 0PT to 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE on 16 December 2015 (1 page)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Termination of appointment of Sandra Crockert as a secretary on 23 March 2014 (1 page)
23 March 2015Termination of appointment of Sandra Crockert as a secretary on 23 March 2014 (1 page)
9 March 2015Registered office address changed from 132 Hamilton Rd Mount Vernon Glasgow G32 9QR to 3a the Stables Blackcroft Gardens Glasgow G32 0PT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 132 Hamilton Rd Mount Vernon Glasgow G32 9QR to 3a the Stables Blackcroft Gardens Glasgow G32 0PT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 132 Hamilton Rd Mount Vernon Glasgow G32 9QR to 3a the Stables Blackcroft Gardens Glasgow G32 0PT on 9 March 2015 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 February 2014Secretary's details changed for Sandra Crockert on 17 July 2010 (1 page)
3 February 2014Secretary's details changed for Sandra Crockert on 17 July 2010 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2011Director's details changed for Mr William Joseph O'neill on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr William Joseph O'neill on 16 November 2011 (2 pages)
31 October 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
31 October 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (12 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (12 pages)
3 November 2009Secretary's details changed for Sandra Crockert on 3 November 2009 (1 page)
3 November 2009Director's details changed for William Joseph O'neill on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Sandra Crockert on 3 November 2009 (1 page)
3 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2
(2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Sandra Crockert on 3 November 2009 (1 page)
3 November 2009Director's details changed for William Joseph O'neill on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Joseph O'neill on 3 November 2009 (2 pages)
3 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2
(2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
3 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2
(2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 October 2008Return made up to 11/10/08; full list of members (3 pages)
21 October 2008Return made up to 11/10/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: 451 sandyhills rd sandyhills glasgow G32 9UB (1 page)
18 October 2007Registered office changed on 18/10/07 from: 451 sandyhills rd sandyhills glasgow G32 9UB (1 page)
30 January 2007Ad 11/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 January 2007Ad 11/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Director resigned (1 page)