Company NameOvermere Limited
Company StatusDissolved
Company NumberSC296953
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDavid Ferguson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressOvermere
Dunnichen
Forfar
Angus
DD8 2NX
Scotland
Secretary NameElizabeth Jayne Ferguson
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOvermere
Dunnichen
Forfar
Angus
DD8 2NX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£451,770
Current Liabilities£19,493

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting of voluntary winding up (4 pages)
3 May 2016Return of final meeting of voluntary winding up (4 pages)
23 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-10
(2 pages)
23 March 2015Registered office address changed from Westby, 64 West High Street Forfar Tayside DD8 1BJ to 7 Queens Gardens Aberdeen AB15 4YD on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Westby, 64 West High Street Forfar Tayside DD8 1BJ to 7 Queens Gardens Aberdeen AB15 4YD on 23 March 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for David Ferguson on 10 February 2010 (2 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for David Ferguson on 10 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
26 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Secretary resigned (1 page)