Company NameOvertoun Properties Ltd.
DirectorsCameron Knox and Pauline Knox
Company StatusActive
Company NumberSC370270
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cameron Knox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Pauline Knox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Cameron Knox
50.00%
Ordinary
50 at £1Pauline Knox
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 March 2020Change of details for Mrs Pauline Knox as a person with significant control on 3 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Cameron Knox on 3 March 2020 (2 pages)
11 March 2020Director's details changed for Mrs Pauline Knox on 3 March 2020 (2 pages)
11 March 2020Change of details for Mr Cameron Knox as a person with significant control on 3 March 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
7 November 2016Director's details changed for Pauline Knox on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Cameron Knox on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Pauline Knox on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Cameron Knox on 1 November 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Director's details changed for Pauline Gaffney on 14 October 2013 (2 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Director's details changed for Pauline Gaffney on 14 October 2013 (2 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 11 May 2012 (1 page)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
15 February 2010Appointment of Pauline Gaffney as a director (3 pages)
15 February 2010Appointment of Cameron Knox as a director (3 pages)
15 February 2010Appointment of Cameron Knox as a director (3 pages)
15 February 2010Appointment of Pauline Gaffney as a director (3 pages)
15 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(4 pages)
29 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
29 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
17 December 2009Incorporation (22 pages)
17 December 2009Incorporation (22 pages)