Company NameOverton Redding Investments Limited
DirectorsJames William McKinnon Manclark and Rory Michael Stuart Milne
Company StatusActive
Company NumberSC261456
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Previous NameAC&H 190 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
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
Appointed01 March 2013(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameStephen Buxton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2007)
RoleProperty Developer
Correspondence AddressDalquharran,321 Lanark Road
Edinburgh
EH14 2LQ
Scotland
Director NameRaymond McClurg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressLilley House
Allandale
Bonnybridge
Fk 2hn
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
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 £1Knowe Properties LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

7 December 2020Micro company accounts made up to 30 November 2019 (4 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)
25 June 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)
18 June 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)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 June 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)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
2 September 2014Previous accounting period shortened from 31 January 2014 to 30 November 2013 (3 pages)
2 September 2014Previous accounting period shortened from 31 January 2014 to 30 November 2013 (3 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 May 2013Appointment of Mr Rory Michael Stuart Milne as a director (2 pages)
23 May 2013Appointment of Mr Rory Michael Stuart Milne as a director (2 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 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 31 January 2012 (5 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
24 September 2010Accounts for a small company made up to 31 January 2010 (6 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 (4 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 (4 pages)
27 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
27 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
23 March 2009Accounts for a small company made up to 31 January 2008 (7 pages)
23 March 2009Accounts for a small company made up to 31 January 2008 (7 pages)
2 July 2008Return made up to 30/04/08; full list of members (3 pages)
2 July 2008Return made up to 30/04/08; full list of members (3 pages)
13 March 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
13 March 2008Accounts for a dormant company made up to 31 January 2007 (5 pages)
10 March 2008Appointment terminated director steve buxton (1 page)
10 March 2008Appointment terminated director steve buxton (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
31 January 2007Return made up to 06/01/07; full list of members (7 pages)
31 January 2007Return made up to 06/01/07; full list of members (7 pages)
6 September 2006Return made up to 06/01/06; full list of members; amend (7 pages)
6 September 2006Return made up to 06/01/06; full list of members; amend (7 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
11 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
8 May 2006Ad 20/01/04--------- £ si 1@1 (2 pages)
8 May 2006Ad 20/01/04--------- £ si 1@1 (2 pages)
26 April 2006Company name changed ac&h 190 LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed ac&h 190 LIMITED\certificate issued on 26/04/06 (2 pages)
31 March 2006Return made up to 06/01/06; full list of members (7 pages)
31 March 2006Return made up to 06/01/06; full list of members (7 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (4 pages)
29 March 2006New director appointed (4 pages)
25 April 2005Return made up to 06/01/05; full list of members (6 pages)
25 April 2005Return made up to 06/01/05; full list of members (6 pages)
23 March 2005Ad 20/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2005Ad 20/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
6 January 2004Incorporation (34 pages)
6 January 2004Incorporation (34 pages)