Company NameOvalburn Limited
DirectorsJames Leishman Pender and Hugh Kinniburgh Pender Jnr
Company StatusActive
Company NumberSC297423
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameJames Leishman Pender
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Delamere Grove
Glenboig
ML5 2TG
Scotland
Director NameHugh Kinniburgh Pender Jnr
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Alpine Grove
Uddingston
Glasgow
Lanarkshire
G71 6DA
Scotland
Secretary NameMs Jacqueline Pender
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address3 Mournian Way
Hamilton
Lanarkshire
ML3 6RS
Scotland
Director NameHugh Kinniburgh Pender Snr
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleButcher
Correspondence Address20 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1James Leishman Pender
3.57%
Ordinary B
1.5k at £1Mr Hugh Kinniburgh Pender (Jnr)
21.44%
Ordinary A
1.5k at £1Jacqueline Pender
21.43%
Ordinary B
1.5k at £1Mr Hugh Kinniburgh Pender (Jnr)
21.43%
Ordinary B
750 at £1James Leishman Pender
10.71%
Ordinary A
750 at £1Mary Pender
10.71%
Ordinary B
749 at £1Mary Pender
10.70%
Ordinary A

Financials

Year2014
Net Worth£270,340
Cash£278,022
Current Liabilities£71,384

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

14 January 2021Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,000
(6 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,000
(6 pages)
24 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,000
(6 pages)
24 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,000
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 7,000
(6 pages)
19 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 7,000
(6 pages)
19 June 2014Director's details changed for Hugh Kinniburgh Pender Jnr on 20 February 2014 (2 pages)
19 June 2014Director's details changed for Hugh Kinniburgh Pender Jnr on 20 February 2014 (2 pages)
19 June 2014Director's details changed for James Leishman Pender on 20 February 2014 (2 pages)
19 June 2014Director's details changed for James Leishman Pender on 20 February 2014 (2 pages)
19 June 2014Secretary's details changed for Jacqueline Pender on 20 February 2014 (1 page)
19 June 2014Secretary's details changed for Jacqueline Pender on 20 February 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
30 March 2011Director's details changed for James Leishman Pender on 31 January 2011 (3 pages)
30 March 2011Director's details changed for James Leishman Pender on 31 January 2011 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Return made up to 20/02/09; full list of members (5 pages)
23 March 2009Return made up to 20/02/09; full list of members (5 pages)
24 January 2009Ad 18/12/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages)
24 January 2009Ad 18/12/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages)
19 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2008Return made up to 20/02/08; full list of members (7 pages)
7 July 2008Return made up to 20/02/08; full list of members (7 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 October 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
5 October 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Ad 26/04/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Ad 26/04/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
22 March 2007Return made up to 20/02/07; full list of members (7 pages)
22 March 2007Return made up to 20/02/07; full list of members (7 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2006Director resigned (1 page)
10 April 2006Nc inc already adjusted 07/04/06 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2006Nc inc already adjusted 07/04/06 (1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Registered office changed on 07/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
7 April 2006Registered office changed on 07/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)