Company NameOverfingland Nominees Limited
Company StatusDissolved
Company NumberSC198372
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 8 months ago)
Dissolution Date20 July 2020 (3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Benjamin Joseph Keswick Weatherall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(4 weeks after company formation)
Appointment Duration20 years, 11 months (closed 20 July 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCrochmore House
Irongray
Dumfries
Dumfriesshire
DG2 9SF
Scotland
Secretary NameMr Benjamin Joseph Keswick Weatherall
NationalityBritish
StatusClosed
Appointed23 August 1999(4 weeks after company formation)
Appointment Duration20 years, 11 months (closed 20 July 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCrochmore House
Irongray
Dumfries
Dumfriesshire
DG2 9SF
Scotland
Director NameMr Edward Percy Keswick Weatherall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(4 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 02 August 2018)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressCowhill Tower
Cowhill Tower, Holywood
Dumfries
DG2 0RL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2012
Net Worth£37,108
Cash£2,555
Current Liabilities£586,637

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

20 July 2020Final Gazette dissolved following liquidation (1 page)
20 April 2020Final account prior to dissolution in MVL (final account attached) (16 pages)
22 August 2018Registered office address changed from Crochmore House Irongray Dumfries Dumfriesshire DG2 9SF to 66 Albion Road Edinburgh EH7 5QZ on 22 August 2018 (2 pages)
15 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-10
(1 page)
2 August 2018Termination of appointment of Edward Percy Keswick Weatherall as a director on 2 August 2018 (1 page)
19 February 2018Second filing of Confirmation Statement dated 26/07/2017 (8 pages)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 January 2018Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,000,000
(3 pages)
6 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 26 July 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/02/2018
(3 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
21 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
21 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(5 pages)
4 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 August 2009Director's change of particulars / edward weatherall / 26/07/2009 (1 page)
5 August 2009Director's change of particulars / edward weatherall / 26/07/2009 (1 page)
14 August 2008Return made up to 26/07/08; full list of members (4 pages)
14 August 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
18 September 2006Return made up to 26/07/06; full list of members (2 pages)
18 September 2006Return made up to 26/07/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 August 2005Return made up to 26/07/05; full list of members (3 pages)
9 August 2005Return made up to 26/07/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 July 2003Return made up to 26/07/03; full list of members (7 pages)
24 July 2003Return made up to 26/07/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 August 2000Return made up to 26/07/00; full list of members (6 pages)
8 August 2000Return made up to 26/07/00; full list of members (6 pages)
6 October 1999Registered office changed on 06/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 1999Memorandum and Articles of Association (9 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Memorandum and Articles of Association (9 pages)
6 October 1999New director appointed (2 pages)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1999Company name changed portbreeze LIMITED\certificate issued on 27/08/99 (3 pages)
26 August 1999Company name changed portbreeze LIMITED\certificate issued on 27/08/99 (3 pages)
26 July 1999Incorporation (13 pages)
26 July 1999Incorporation (13 pages)