Company NameOverburn Group Limited
DirectorFiona Ferguson
Company StatusActive
Company NumberSC192719
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameFiona McDougall Ferguson
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
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(23 years, 10 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 NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Douglas Milne Ferguson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
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£31,516
Current Liabilities£103,664

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 Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire 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 Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 December 2017 (1 page)
3 February 2017Registered office address changed from Homelea House Faith Avenue, Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Homelea House Faith Avenue, Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 February 2017 (1 page)
3 February 2017Director's details changed for Douglas Milne Ferguson on 24 January 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Director's details changed for Douglas Milne Ferguson on 24 January 2017 (2 pages)
3 February 2017Secretary's details changed for Fiona Mcdougall Ferguson on 24 January 2017 (1 page)
3 February 2017Secretary's details changed for Fiona Mcdougall Ferguson on 24 January 2017 (1 page)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
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)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • 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)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • 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)
29 January 2014Secretary's details changed for Fiona Mcdougall Ferguson on 1 January 2014 (1 page)
29 January 2014Secretary's details changed for Fiona Mcdougall Ferguson on 1 January 2014 (1 page)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Secretary's details changed for Fiona Mcdougall Ferguson on 1 January 2014 (1 page)
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 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 March 2008Return made up to 21/01/08; full list of members (3 pages)
27 March 2008Return made up to 21/01/08; full list of members (3 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)
9 March 2007Return made up to 21/01/07; full list of members (2 pages)
9 March 2007Return made up to 21/01/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
31 January 2006Return made up to 21/01/06; 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)
23 January 2005Return made up to 21/01/05; full list of members (6 pages)
23 January 2005Return made up to 21/01/05; 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)
23 January 2004Return made up to 21/01/04; full list of members (6 pages)
23 January 2004Return made up to 21/01/04; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 21/01/02; full list of members; amend (6 pages)
26 February 2002Return made up to 21/01/02; full list of members; amend (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Return made up to 21/01/02; full list of members (6 pages)
22 January 2002Return made up to 21/01/02; full list of members (6 pages)
22 June 2001Return made up to 21/01/01; full list of members (6 pages)
22 June 2001Return made up to 21/01/01; full list of members (6 pages)
18 May 2001Registered office changed on 18/05/01 from: 131 colinslee works neilston road paisley renfrewshire PA2 6QL (1 page)
18 May 2001Registered office changed on 18/05/01 from: 131 colinslee works neilston road paisley renfrewshire PA2 6QL (1 page)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 May 2000Return made up to 21/01/00; full list of members (6 pages)
6 May 2000Return made up to 21/01/00; full list of members (6 pages)
17 November 1999Ad 21/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1999Particulars of contract relating to shares (4 pages)
17 November 1999Particulars of contract relating to shares (4 pages)
17 November 1999Ad 21/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (16 pages)
21 January 1999Incorporation (16 pages)