Grangemouth
FK3 8WX
Scotland
Director Name | Mr Manus Joseph O'Donnell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.odonnellengineering.com/ |
---|---|
Telephone | 07 508257473 |
Telephone region | Mobile |
Registered Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cecilia Cunningham O'donnell 50.00% Ordinary |
---|---|
1 at £1 | Manus Joseph O'donnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,110 |
Cash | £168,957 |
Current Liabilities | £47,651 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
11 June 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 January 2017 | Director's details changed for Cecilia Cunningham O'donnell on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Cecilia Cunningham O'donnell on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 23 January 2017 (1 page) |
23 January 2017 | Director's details changed for Manus Joseph O'donnell on 23 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Manus Joseph O'donnell on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 23 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (4 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (4 pages) |
18 October 2013 | Director's details changed for Cecilia Cunningham O'donnell on 17 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Manus Joseph O'donnell on 17 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Manus Joseph O'donnell on 17 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Cecilia Cunningham O'donnell on 17 October 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
4 March 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
14 February 2011 | Appointment of Manus Joseph O'donnell as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
14 February 2011 | Appointment of Manus Joseph O'donnell as a director (3 pages) |
14 February 2011 | Appointment of Cecilia Cunningham O'donnell as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
14 February 2011 | Appointment of Cecilia Cunningham O'donnell as a director (3 pages) |
25 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
25 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
25 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 January 2011 | Incorporation (23 pages) |
21 January 2011 | Incorporation (23 pages) |