Company NameOverton Redding Limited
DirectorsJames William McKinnon Manclark and Rory Michael Stuart Milne
Company StatusActive
Company NumberSC241322
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameOverton Redding Investments Limited (Corporation)
StatusResigned
Appointed20 January 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 12 June 2015)
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James William Mckinnon Manclark
50.00%
Ordinary
1 at £1Overton Redding Investments LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

24 December 2020Micro company accounts made up to 30 November 2019 (5 pages)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
6 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
30 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Termination of appointment of Overton Redding Investments Limited as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Overton Redding Investments Limited as a director on 12 June 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
6 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Director's details changed for Overton Redding Investments Limited on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Rory Michael Stuart Milne on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Rory Michael Stuart Milne on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Overton Redding Investments Limited on 6 August 2014 (1 page)
6 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Director's details changed for Overton Redding Investments Limited on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Rory Michael Stuart Milne on 6 August 2014 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
8 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
8 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Overton Redding Investments Limited on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Overton Redding Investments Limited on 30 April 2010 (2 pages)
18 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
24 July 2009Director appointed rory michael stuart milne (5 pages)
24 July 2009Director appointed rory michael stuart milne (5 pages)
20 July 2009Return made up to 30/04/09; full list of members (4 pages)
20 July 2009Return made up to 30/04/09; full list of members (4 pages)
23 March 2009Accounts for a small company made up to 30 November 2007 (6 pages)
23 March 2009Accounts for a small company made up to 30 November 2007 (6 pages)
2 July 2008Director's change of particulars / ac&h 190 LIMITED / 26/04/2006 (1 page)
2 July 2008Return made up to 30/04/08; full list of members (4 pages)
2 July 2008Director's change of particulars / ac&h 190 LIMITED / 26/04/2006 (1 page)
2 July 2008Return made up to 30/04/08; full list of members (4 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
27 March 2007Amended accounts made up to 30 November 2005 (5 pages)
27 March 2007Amended accounts made up to 30 November 2005 (5 pages)
11 January 2007Return made up to 18/12/06; full list of members (7 pages)
11 January 2007Return made up to 18/12/06; full list of members (7 pages)
14 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
14 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
14 February 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
14 February 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
27 January 2006Return made up to 18/12/05; full list of members (7 pages)
27 January 2006Return made up to 18/12/05; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
13 January 2005Return made up to 18/12/04; full list of members (6 pages)
13 January 2005Return made up to 18/12/04; full list of members (6 pages)
10 January 2005Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2005Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
30 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
30 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 18/12/03; full list of members (6 pages)
8 January 2004Return made up to 18/12/03; full list of members (6 pages)
10 February 2003Company name changed ac&h 164 LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed ac&h 164 LIMITED\certificate issued on 10/02/03 (2 pages)
18 December 2002Incorporation (34 pages)
18 December 2002Incorporation (34 pages)