Company NameOverburn Properties Limited
DirectorFiona Ferguson
Company StatusActive
Company NumberSC074312
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Secretary NameFiona McDougall Ferguson
NationalityBritish
StatusCurrent
Appointed01 October 1996(15 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMs Fiona Ferguson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameGeorge Cullen
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1990)
RoleCo Director
Correspondence Address57 Underwood Road
Paisley
Renfrewshire
PA3 1TU
Scotland
Secretary NameSharon Arleen Ferguson
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address43 Craw Road
Paisley
Director NameMr Douglas Milne Ferguson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(9 years after company formation)
Appointment Duration33 years, 8 months (resigned 01 December 2023)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£755,947
Cash£13,890
Current Liabilities£82,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 April 1997Delivered on: 28 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 144 neilston road,paisley.
Outstanding
23 April 1997Delivered on: 28 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land on the south west side of neilston road,paisley.
Outstanding
10 June 1993Delivered on: 28 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 neilston road, paisley title no 17816.
Outstanding
7 June 1993Delivered on: 16 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 February 1992Delivered on: 5 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 93 portland avenue,irvine.
Outstanding
2 September 1991Delivered on: 5 September 1991
Persons entitled: Esso Petroleum Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land on south west side of neilston road, title no. Ren 32300 144 neilston road, paisley. Title no ren 21220.
Outstanding
16 May 1988Delivered on: 3 June 1988
Satisfied on: 3 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144 neilston road, paisley.
Fully Satisfied

Filing History

6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 December 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Secretary's details changed for Fiona Mcdougall Ferguson on 10 January 2017 (1 page)
10 January 2017Director's details changed for Douglas Milne Ferguson on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Douglas Milne Ferguson on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Homelae House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Fiona Mcdougall Ferguson on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Homelae House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 10 January 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 May 2001Registered office changed on 21/05/01 from: 131 neilston road paisley (1 page)
21 May 2001Registered office changed on 21/05/01 from: 131 neilston road paisley (1 page)
24 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2000Return made up to 31/12/99; full list of members (6 pages)
6 May 2000Return made up to 31/12/99; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 March 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 April 1997Partic of mort/charge * (3 pages)
28 April 1997Alterations to a floating charge (12 pages)
28 April 1997Alterations to a floating charge (12 pages)
28 April 1997Partic of mort/charge * (3 pages)
28 April 1997Partic of mort/charge * (3 pages)
28 April 1997Partic of mort/charge * (3 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)