Company NameOvenstone Limited
Company StatusActive
Company NumberSC334694
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElma Nancy Allison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunrogin 5a Braehead Road
Letham
Forfar
DD8 2PJ
Scotland
Director NameJohn William Allison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunrogin 5a Braehead Road
Letham
Forfar
DD8 2PJ
Scotland
Secretary NameElma Nancy Allison
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressDunrogin 5a Braehead Road
Letham
Forfar
DD8 2PJ
Scotland
Director NameMr Craig William Allison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(7 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOvenstone Inverarity
Forfar
Angus
DD8 2JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jcca.co.uk
Telephone029 63568950
Telephone regionCardiff

Location

Registered AddressOvenstone Farm
Inverarity
Forfar
Angus
DD8 2JQ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Financials

Year2013
Net Worth£886,945
Cash£202
Current Liabilities£98,848

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

9 April 2019Delivered on: 10 April 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Woodside farm, forfar, DD8 3TP extending to 37.8 hectares or thereby and registered in the land register of scotland under title number ANG63822.
Outstanding
4 January 2019Delivered on: 8 January 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Holemill farm, kirkbuddo, angus, registered in the land register of scotland under title number ANG81553.
Outstanding
15 November 2018Delivered on: 26 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 29 December 2014
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Outstanding

Filing History

8 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 February 2020Director's details changed for Elma Nancy Allison on 21 February 2020 (2 pages)
22 November 2019Change of details for John William Allison as a person with significant control on 22 November 2019 (2 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 April 2019Registration of charge SC3346940004, created on 9 April 2019 (12 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
8 January 2019Registration of charge SC3346940003, created on 4 January 2019 (21 pages)
26 November 2018Registration of charge SC3346940002, created on 15 November 2018 (17 pages)
15 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
3 May 2018Cessation of Elma Nancy Allison as a person with significant control on 1 March 2018 (1 page)
3 May 2018Change of details for Mr Craig William Allison as a person with significant control on 1 March 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 July 2017Director's details changed for John William Allison on 4 July 2017 (2 pages)
7 July 2017Director's details changed for Elma Nancy Allison on 4 July 2017 (2 pages)
7 July 2017Director's details changed for Elma Nancy Allison on 4 July 2017 (2 pages)
7 July 2017Secretary's details changed for Elma Nancy Allison on 4 July 2017 (1 page)
7 July 2017Director's details changed for John William Allison on 4 July 2017 (2 pages)
7 July 2017Secretary's details changed for Elma Nancy Allison on 4 July 2017 (1 page)
12 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 202
(7 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 202
(7 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 202
(7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 202
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 December 2014Registration of charge SC3346940001, created on 23 December 2014 (5 pages)
29 December 2014Registration of charge SC3346940001, created on 23 December 2014 (5 pages)
23 December 2014Appointment of Mr Craig William Allison as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Craig William Allison as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Craig William Allison as a director on 1 December 2014 (2 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 202
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 202
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed;new director appointed (1 page)
11 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2008New secretary appointed;new director appointed (1 page)
11 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Ad 30/11/07--------- £ si 201@1=201 £ ic 1/202 (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2007Ad 30/11/07--------- £ si 201@1=201 £ ic 1/202 (3 pages)
30 November 2007Incorporation (17 pages)
30 November 2007Incorporation (17 pages)