Company NameOVEC Systems Limited
DirectorsAnne Elizabeth Campbell and Alistair William Logan
Company StatusActive
Company NumberSC136128
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Anne Elizabeth Campbell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2020(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Brown Street
Coatbridge
Lanarkshire
ML5 4AS
Scotland
Director NameMr Alistair William Logan
Date of BirthApril 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2020(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Brown Street
Coatbridge
Lanarkshire
ML5 4AS
Scotland
Secretary NameAnne Elizabeth Campbell
StatusCurrent
Appointed28 February 2020(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address5 Brown Street
Coatbridge
Lanarkshire
ML5 4AS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJames Ross
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleEngineer
Correspondence Address71 Bulloch Crescent
Denny
Stirlingshire
FK6 5AW
Scotland
Director NameMr Campbell Logan
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Jacobs Ladder Way
Overtown
Wishaw
Lanarkshire
ML2 0RG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Campbell Logan
NationalityScottish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Jacobs Ladder Way
Overtown
Wishaw
Lanarkshire
ML2 0RG
Scotland
Director NameJean Ross
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address71 Bulloch Crescent
Denny
Stirlingshire
FK6 5AW
Scotland
Director NameFiona Logan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Jacobs Ladder Way
Wishaw
Lanarkshire
ML2 0RG
Scotland

Contact

Websiteovec.co.uk
Email address[email protected]
Telephone01236 710680
Telephone regionCoatbridge

Location

Registered Address7 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

100 at £1Campbell Logan
50.00%
Ordinary
94 at £1Mrs Fiona Logan
47.00%
Ordinary
3 at £1Alistair William Logan
1.50%
Ordinary
3 at £1Anne Elizabeth Logan
1.50%
Ordinary

Financials

Year2014
Net Worth£3,336,897
Cash£2,527,921
Current Liabilities£515,244

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 November 2020Notification of Anne Campbell as a person with significant control on 1 March 2020 (2 pages)
16 November 2020Notification of Alistair Logan as a person with significant control on 1 March 2020 (2 pages)
16 November 2020Cessation of Campbell Logan as a person with significant control on 28 February 2020 (1 page)
16 November 2020Cessation of Fiona Logan as a person with significant control on 28 February 2020 (1 page)
30 March 2020Termination of appointment of Campbell Logan as a director on 28 February 2020 (1 page)
30 March 2020Appointment of Alistair William Logan as a director on 28 February 2020 (2 pages)
30 March 2020Appointment of Anne Elizabeth Campbell as a director on 28 February 2020 (2 pages)
30 March 2020Termination of appointment of Fiona Logan as a director on 28 February 2020 (1 page)
30 March 2020Appointment of Anne Elizabeth Campbell as a secretary on 28 February 2020 (2 pages)
30 March 2020Termination of appointment of Campbell Logan as a secretary on 28 February 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 August 2019Change of details for Mrs Fiona Logan as a person with significant control on 20 August 2019 (2 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 March 2010Director's details changed for Campbell Logan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Fiona Logan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Campbell Logan on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Fiona Logan on 16 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Registered office changed on 27/04/2009 from 2 jacobs ladder way overtown wishaw ML2 0RG (1 page)
27 April 2009Return made up to 27/02/09; full list of members (4 pages)
27 April 2009Return made up to 27/02/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 2 jacobs ladder way overtown wishaw ML2 0RG (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Return made up to 27/02/07; full list of members (3 pages)
5 March 2007Return made up to 27/02/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 27/02/06; full list of members (3 pages)
2 May 2006Return made up to 27/02/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 April 2004Return made up to 27/02/04; full list of members (8 pages)
7 April 2004Return made up to 27/02/04; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 27/02/03; full list of members (7 pages)
29 April 2003Return made up to 27/02/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 27/02/02; full list of members (7 pages)
9 March 2002Return made up to 27/02/02; full list of members (7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 27/02/01; full list of members (8 pages)
6 March 2001Return made up to 27/02/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 March 2000Return made up to 27/02/00; full list of members (8 pages)
30 March 2000Return made up to 27/02/00; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 1999Return made up to 27/02/99; full list of members (6 pages)
13 April 1999Return made up to 27/02/99; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 October 1998Ad 01/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 October 1998Ad 01/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 March 1998Return made up to 27/02/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
2 March 1998Return made up to 27/02/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 May 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 14/01/96; full list of members (6 pages)
10 January 1996Return made up to 14/01/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)