Company NameO'Neill & Goldie Ltd.
Company StatusDissolved
Company NumberSC328951
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date1 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Cavanagh Goldie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 01 September 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address11 Maree Drive
Cumbernauld
Lanarkshire
G67 4LW
Scotland
Director NameBrendan O'Neill
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 01 September 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address9 Mournian Way
Hamilton
Lanarkshire
ML3 6RS
Scotland
Secretary NameBrendan O'Neill
NationalityBritish
StatusClosed
Appointed15 January 2008(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 01 September 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address9 Mournian Way
Hamilton
Lanarkshire
ML3 6RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,400
Cash£45
Current Liabilities£30,381

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Notice of final meeting of creditors (7 pages)
1 June 2017Notice of final meeting of creditors (7 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
31 December 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 31 December 2014 (2 pages)
27 November 2014Court order notice of winding up (1 page)
27 November 2014Notice of winding up order (1 page)
27 November 2014Court order notice of winding up (1 page)
27 November 2014Notice of winding up order (1 page)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
24 August 2011Director's details changed for Brendan O'neill on 9 August 2010 (2 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Brendan O'neill on 9 August 2010 (2 pages)
24 August 2011Director's details changed for Robert Cavanagh Goldie on 9 August 2010 (2 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Brendan O'neill on 9 August 2010 (2 pages)
24 August 2011Director's details changed for Robert Cavanagh Goldie on 9 August 2010 (2 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Robert Cavanagh Goldie on 9 August 2010 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Annual return made up to 8 August 2010 (4 pages)
4 October 2010Annual return made up to 8 August 2010 (4 pages)
4 October 2010Annual return made up to 8 August 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 November 2008Return made up to 08/08/08; full list of members (4 pages)
18 November 2008Return made up to 08/08/08; full list of members (4 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New director appointed (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)