Advanced company searchLink opens in new window

O'NEILL LIMITED

Company number SC149350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2006 287 Registered office changed on 20/11/06 from: 84 berkeley street glasgow lanarkshire G3 7DS
21 Sep 2006 363s Return made up to 28/02/06; full list of members
28 Jul 2006 288b Director resigned
28 Jul 2006 AA Total exemption small company accounts made up to 31 July 2005
17 Jul 2006 COLIQ Deferment of dissolution (voluntary)
26 Jun 2006 288a New director appointed
21 Sep 2005 4.9(Scot) Appointment of a provisional liquidator
28 Jul 2005 225 Accounting reference date extended from 28/02/05 to 31/07/05
23 Mar 2005 363s Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2005 AA Total exemption full accounts made up to 29 February 2004
29 Jun 2004 363s Return made up to 28/02/04; full list of members
07 Jan 2004 AA Total exemption small company accounts made up to 28 February 2003
23 Apr 2003 CERTNM Company name changed stephen o'neill LIMITED\certificate issued on 23/04/03
04 Mar 2003 363s Return made up to 28/02/03; full list of members
02 Aug 2002 AA Total exemption small company accounts made up to 28 February 2002
30 Apr 2002 363s Return made up to 28/02/02; full list of members
02 Aug 2001 288a New secretary appointed
02 Aug 2001 288a New director appointed
02 Aug 2001 288b Secretary resigned
02 Aug 2001 288b Director resigned
02 Aug 2001 288b Director resigned
16 May 2001 AA Accounts for a small company made up to 28 February 2001
12 Mar 2001 288a New director appointed
27 Feb 2001 363s Return made up to 28/02/01; full list of members
27 Jun 2000 AA Accounts for a small company made up to 29 February 2000