Company NameO'Donnell Engineering Ltd.
Company StatusDissolved
Company NumberSC391962
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Cecilia Cunningham O'Donnell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Manus Joseph O'Donnell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.odonnellengineering.com/
Telephone07 508257473
Telephone regionMobile

Location

Registered AddressUnit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cecilia Cunningham O'donnell
50.00%
Ordinary
1 at £1Manus Joseph O'donnell
50.00%
Ordinary

Financials

Year2014
Net Worth£186,110
Cash£168,957
Current Liabilities£47,651

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
11 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 January 2017Director's details changed for Cecilia Cunningham O'donnell on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Cecilia Cunningham O'donnell on 23 January 2017 (2 pages)
23 January 2017Registered 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 2017Director's details changed for Manus Joseph O'donnell on 23 January 2017 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Director's details changed for Manus Joseph O'donnell on 23 January 2017 (2 pages)
23 January 2017Registered 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 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (4 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (4 pages)
18 October 2013Director's details changed for Cecilia Cunningham O'donnell on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Manus Joseph O'donnell on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Manus Joseph O'donnell on 17 October 2013 (2 pages)
18 October 2013Director's details changed for Cecilia Cunningham O'donnell on 17 October 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
4 March 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
4 March 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
14 February 2011Appointment of Manus Joseph O'donnell as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2
(4 pages)
14 February 2011Appointment of Manus Joseph O'donnell as a director (3 pages)
14 February 2011Appointment of Cecilia Cunningham O'donnell as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2
(4 pages)
14 February 2011Appointment of Cecilia Cunningham O'donnell as a director (3 pages)
25 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
25 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
25 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 January 2011Incorporation (23 pages)
21 January 2011Incorporation (23 pages)