Active
Company Information for OVERBURN PROPERTIES LIMITED
CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
|
Company Registration Number
SC074312
Private Limited Company
Active |
Company Name | |
---|---|
OVERBURN PROPERTIES LIMITED | |
Legal Registered Office | |
CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Other companies in PA11 | |
Company Number | SC074312 | |
---|---|---|
Company ID Number | SC074312 | |
Date formed | 1981-03-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 13:42:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA MCDOUGALL FERGUSON |
||
DOUGLAS MILNE FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON ARLEEN FERGUSON |
Company Secretary | ||
DOUGLAS MILNE FERGUSON |
Director | ||
GEORGE CULLEN |
Director | ||
SHARON ARLEEN FERGUSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERBURN GROUP LIMITED | Company Secretary | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
OVERBURN GROUP LIMITED | Director | 1999-01-21 | CURRENT | 1999-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CESSATION OF DOUGLAS MILNE FERGUSON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILNE FERGUSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA FERGUSON | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | Director's details changed for Douglas Milne Ferguson on 2017-01-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA MCDOUGALL FERGUSON on 2017-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Homelae House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Douglas Milne Ferguson on 2010-01-26 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 131 NEILSTON ROAD PAISLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 3410 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
419a(Scot) | DEC MORT/CHARGE 2139 | |
288 | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE 10130 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | ESSO PETROLEUM COMPANY LTD | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-03-31 | £ 56,979 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 114,560 |
Creditors Due Within One Year | 2013-03-31 | £ 82,343 |
Creditors Due Within One Year | 2012-03-31 | £ 83,506 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 OVERBURN PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 13,890 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,678 |
Current Assets | 2013-03-31 | £ 150,616 |
Current Assets | 2012-03-31 | £ 129,538 |
Debtors | 2013-03-31 | £ 136,726 |
Debtors | 2012-03-31 | £ 121,860 |
Secured Debts | 2013-03-31 | £ 117,986 |
Secured Debts | 2012-03-31 | £ 177,900 |
Shareholder Funds | 2013-03-31 | £ 755,947 |
Shareholder Funds | 2012-03-31 | £ 676,125 |
Tangible Fixed Assets | 2013-03-31 | £ 744,653 |
Tangible Fixed Assets | 2012-03-31 | £ 744,653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as OVERBURN PROPERTIES LIMITED are:
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. |