Advanced company searchLink opens in new window

BOD REALISATIONS LIMITED

Company number SC249906

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)
01 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
15 Dec 2015 AD01 Registered office address changed from 18 Balgownie Place Bridge of Don Aberdeen Aberdeenshire AB22 8FB to 56 Palmerston Place Edinburgh EH12 5AY on 15 December 2015
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
24 Apr 2013 CERTNM Company name changed o'neill engineering services LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
11 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Oct 2012 TM01 Termination of appointment of Michael O'neill as a director
27 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 2
28 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Michael Patrick Grady O'neill on 21 May 2011
17 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Michael Patrick Grady O Neill on 21 May 2010
24 May 2010 CH01 Director's details changed for Karen O Neill on 21 May 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
25 May 2009 363a Return made up to 21/05/09; full list of members
06 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
30 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008