Company NameOverburn Automotive Limited
DirectorDouglas Alan Ferguson
Company StatusLiquidation
Company NumberSC278034
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 2 months ago)
Previous NamesOverburn Property Services Limited and Pegasus Horseboxes Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas Alan Ferguson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcKellar Accountancy, Unit 3.2 1 MacDowall Street
Paisley
PA3 2NB
Scotland
Director NameMr Douglas Milne Ferguson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Craw Road
Paisley
Renfrewshire
PA2 6AD
Scotland
Secretary NameFiona Ferguson
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSecretary
Correspondence Address43 Craw Road
Paisley
Renfrewshire
PA2 6AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£3,321
Cash£12,985
Current Liabilities£64,043

Accounts

Latest Accounts30 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 January 2023 (1 year, 2 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

7 July 2023Registered office address changed from 131 Neilston Road Paisley PA2 6QL Scotland to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 7 July 2023 (2 pages)
4 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
(1 page)
30 June 2023Registered office address changed from Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland to 131 Neilston Road Paisley PA2 6QL on 30 June 2023 (1 page)
15 May 2023Amended total exemption full accounts made up to 30 March 2021 (10 pages)
20 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2022Director's details changed for Douglas Alan Ferguson on 7 July 2022 (2 pages)
7 July 2022Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 7 July 2022 (1 page)
7 July 2022Change of details for Douglas Alan Ferguson as a person with significant control on 7 July 2022 (2 pages)
23 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
27 September 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Fiona Ferguson as a secretary on 2 April 2019 (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (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)
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)
24 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 February 2017Registered office address changed from C/O Cheetham & Co. 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 24 February 2017 (1 page)
24 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 February 2017Registered office address changed from C/O Cheetham & Co. 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 24 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(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)
11 May 2015Termination of appointment of Douglas Milne Ferguson as a director on 18 March 2015 (2 pages)
11 May 2015Termination of appointment of Douglas Milne Ferguson as a director on 18 March 2015 (2 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Director's details changed for Douglas Alan Ferguson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Douglas Milne Ferguson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Douglas Alan Ferguson on 26 January 2010 (2 pages)
26 January 2009Return made up to 06/01/09; full list of members (3 pages)
26 January 2009Return made up to 06/01/09; full list of members (3 pages)
28 April 2008Director's change of particulars / douglas ferguson / 08/04/2008 (1 page)
28 April 2008Director's change of particulars / douglas ferguson / 08/04/2008 (1 page)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Director appointed douglas milne ferguson (2 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Director appointed douglas milne ferguson (2 pages)
14 April 2008Company name changed pegasus horseboxes LIMITED\certificate issued on 14/04/08 (2 pages)
14 April 2008Company name changed pegasus horseboxes LIMITED\certificate issued on 14/04/08 (2 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2007Return made up to 06/01/07; full list of members (2 pages)
23 January 2007Return made up to 06/01/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 February 2006Return made up to 06/01/06; full list of members (2 pages)
13 February 2006Return made up to 06/01/06; full list of members (2 pages)
14 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
10 March 2005Company name changed overburn property services limit ed\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed overburn property services limit ed\certificate issued on 10/03/05 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)