Company NameOverton Decorators Limited
Company StatusDissolved
Company NumberSC355573
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Dissolution Date6 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameCaroline McMaster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressOverton Farm Cottage
Southhook Road
Knockentiber
Ayrshire
KA2 0EE
Scotland
Secretary NameW G Dickson & Co Ltd (Corporation)
StatusClosed
Appointed25 February 2009(same day as company formation)
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Caroline Mcmaster
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,763
Current Liabilities£49,969

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2014Final Gazette dissolved following liquidation (1 page)
6 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Order of court for early dissolution (1 page)
6 June 2014Order of court for early dissolution (1 page)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN on 15 January 2013 (2 pages)
5 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 June 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-10
  • GBP 1
(4 pages)
10 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-10
  • GBP 1
(4 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Caroline Mcmaster on 25 February 2010 (2 pages)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for W G Dickson & Co Ltd on 25 February 2010 (2 pages)
26 April 2010Director's details changed for Caroline Mcmaster on 25 February 2010 (2 pages)
26 April 2010Secretary's details changed for W G Dickson & Co Ltd on 25 February 2010 (2 pages)
18 March 2009Secretary appointed w g dickson & co LTD (2 pages)
18 March 2009Director appointed caroline mcmaster (2 pages)
18 March 2009Secretary appointed w g dickson & co LTD (2 pages)
18 March 2009Director appointed caroline mcmaster (2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2009Appointment terminated secretary brian reid LTD. (1 page)
6 March 2009Appointment terminated secretary brian reid LTD. (1 page)
6 March 2009Appointment terminated director stephen george mabbott (1 page)
6 March 2009Appointment terminated director stephen george mabbott (1 page)
25 February 2009Incorporation (18 pages)
25 February 2009Incorporation (18 pages)