Company NameOtterburn Enterprises Limited
DirectorsStephen Mitchell and Shaun McEvoy
Company StatusActive
Company NumberSC464462
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 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 NameStephen Mitchell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtterburn Villa Blairmore
Dunoon
Argyll
PA23 8TJ
Scotland
Director NameShaun McEvoy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtterburn Villa Blairmore
Dunoon
Argyll
PA23 8TJ
Scotland

Location

Registered AddressC/O Johnston Carmichael First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shaun Mcevoy-dix
50.00%
Ordinary
1 at £1Stephen Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£20,186
Cash£30,000
Current Liabilities£9,814

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

13 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Strone inn, shore road, strone, dunoon, argyll (also known as the argyll hotel, strone, dunoon) title number ARG4060.
Outstanding
23 October 2014Delivered on: 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
5 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
11 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
9 November 2018Cessation of Stephen Mitchell as a person with significant control on 6 April 2016 (1 page)
9 November 2018Cessation of Shaun Mcevoy-Dix as a person with significant control on 6 April 2016 (1 page)
16 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
27 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 November 2014Registration of charge SC4644620002, created on 13 November 2014 (6 pages)
29 November 2014Registration of charge SC4644620002, created on 13 November 2014 (6 pages)
27 November 2014Appointment of Shaun Mcevoy as a director on 7 August 2014 (2 pages)
27 November 2014Appointment of Shaun Mcevoy as a director on 7 August 2014 (2 pages)
27 November 2014Appointment of Shaun Mcevoy as a director on 7 August 2014 (2 pages)
24 October 2014Registration of charge SC4644620001, created on 23 October 2014 (7 pages)
24 October 2014Registration of charge SC4644620001, created on 23 October 2014 (7 pages)
12 August 2014Director's details changed for Stephen Mitchell on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Stephen Mitchell on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Stephen Mitchell on 1 August 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
25 November 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(22 pages)
25 November 2013Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
25 November 2013Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
25 November 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(22 pages)