Company NameO'Neill Productions Limited
Company StatusDissolved
Company NumberSC315934
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Geraldine Rita McGlone
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Limes
1 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Director NameMrs Geraldine Rita McGlone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2007(5 days after company formation)
Appointment Duration12 years, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Limes
1 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Director NameMr Paul McGlone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(10 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes, 1 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Director NameMs Elizabeth Frances O'Neill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2008)
RoleScreenwriter
Country of ResidenceScotland
Correspondence AddressThe Limes
1 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Limes, 1 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
ConstituencyInverclyde
WardInverclyde North

Financials

Year2013
Net Worth£752
Cash£2,237
Current Liabilities£30,739

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (3 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Paul Mcglone as a director on 31 January 2018 (2 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2013Director's details changed for Geraldine Rita Mcglone on 5 February 2013 (2 pages)
28 March 2013Director's details changed for Geraldine Rita Mcglone on 5 February 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Geraldine Rita Mcglone on 5 February 2013 (2 pages)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Appointment terminated director elizabeth o'neill (1 page)
15 October 2008Appointment terminated director elizabeth o'neill (1 page)
11 March 2008Return made up to 05/02/08; full list of members (4 pages)
11 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
23 February 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 February 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
5 February 2007Incorporation (13 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Incorporation (13 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)