Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOD REALISATIONS LIMITED
Company Information for

BOD REALISATIONS LIMITED

EDINBURGH, EH12,
Company Registration Number
SC249906
Private Limited Company
Dissolved

Dissolved 2017-06-01

Company Overview

About Bod Realisations Ltd
BOD REALISATIONS LIMITED was founded on 2003-05-21 and had its registered office in Edinburgh. The company was dissolved on the 2017-06-01 and is no longer trading or active.

Key Data
Company Name
BOD REALISATIONS LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
O'NEILL ENGINEERING SERVICES LIMITED24/04/2013
Filing Information
Company Number SC249906
Date formed 2003-05-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-06-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOD REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
KAREN O NEILL
Company Secretary 2003-05-21
KAREN O'NEILL
Director 2003-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK GRADY O'NEILL
Director 2003-05-21 2012-10-03
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2003-05-21 2003-05-21
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2003-05-21 2003-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-014.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 18 BALGOWNIE PLACE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8FB
2015-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0121/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0121/05/14 FULL LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-23AR0121/05/13 FULL LIST
2013-04-24RES15CHANGE OF NAME 12/04/2013
2013-04-24CERTNMCOMPANY NAME CHANGED O'NEILL ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/13
2012-12-11AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2012-09-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-28AR0121/05/12 FULL LIST
2011-08-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-24AR0121/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK GRADY O'NEILL / 21/05/2011
2010-11-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-24AR0121/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK GRADY O NEILL / 21/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN O NEILL / 21/05/2010
2009-12-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-25363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-26363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-02-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-17363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-19363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-06363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-11363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-05-2788(2)RAD 21/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-05-23288bDIRECTOR RESIGNED
2003-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BOD REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-24
Appointment of Liquidators2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against BOD REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-27 Outstanding STATE SECURITIES PLC
FLOATING CHARGE 2009-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOD REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BOD REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOD REALISATIONS LIMITED
Trademarks
We have not found any records of BOD REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOD REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BOD REALISATIONS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BOD REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBOD REALISATIONS LIMITEDEvent Date2017-01-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general and final meeting of the members of the above named Company will be held within the offices of French Duncan LLP at Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB on 28 February 2017 at 12.00 noon, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Julie Keely on telephone number 01698 459444 or email businessrecovery@frenchduncan.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOD REALISATIONS LIMITEDEvent Date2015-12-02
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2012-10-02
(In Liquidation) Notice is hereby given in terms of section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at 10.00 am within the offices of Dickson & Co., 1 The Square, East Linton EH40 3AD, on Friday 26 October 2012, for the purpose of receiving my report of the winding up, and determining whether, in terms of Section 174 of the Insolvency Act 1986, I should be released as Liquidator. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy provided that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution is passed if a majority in value of those voting in person or by proxy have voted in favour of it. J Robin Y Dickson , Liquidator Dickson & Co, Chartered Accountants, 1 The Square, East Linton, East Lothian EH40 3AD 26 September 2012.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2008-03-21
(In Liquidation) Registered Office: 4th Floor Pentagon Centre, Washington Street, Glasgow G3 8AZ. Notice is hereby given that by Interlocutor of the Court of Session, dated 26 February 2008, I was appointed Interim Liquidator of Connecti Limited. The first meeting of the Liquidation called in terms of Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held within 375 West George Street, Glasgow G2 4LW on 3 April 2008 at 11.00 am for the purpose of choosing a Liquidator, appointing a Liquidation Committee and considering the other Resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors are entitled to vote at the meeting only if they have lodged their claims with me at or before the meeting. Creditors may vote either in person or by proxy form, which may have been lodged with me at or before the meeting. Annette Menzies , Interim Liquidator French Duncan, 375 West George Street, Glasgow G2 4LW. 17 March 2008.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2005-09-08
In the Cambridge County CourtNo 27 of 2003 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Neville Eckley, at Midland Bank Chambers, 62 High Street, March PE15 9LD, on Monday 17 October 2005, at 10.00 am, of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up. N Eckley, Liquidator 5 September 2005.
 
Initiating party Event TypeFinal Meetings
Defending party1993 DESIGN 38 LIMITEDEvent Date2002-07-18
In the Luton County CourtNo 1 of 1993 A Meeting of Creditors has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purposes of receiving the Liquidators report on the administration of the estate and deciding whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at the offices of Baker Tilly, The Clock House, 140 London Road, Guildford, Surry GU1 1UW, on 30 August 2002, at 11.00 am. A proxy form must be lodged with me, not later than 4.00 pm on the working day prior to the Meeting, to entitle you to vote by proxy at the Meeting. A J Clifford, Liquidator 5 July 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOD REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOD REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1