Overburn Properties Limited

General information

Name:

Overburn Properties Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC074312

Incorporation date: 1981-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Overburn Properties Limited firm has been operating in this business for 43 years, as it's been established in 1981. Started with registration number SC074312, Overburn Properties was set up as a Private Limited Company located in Caledonia House, Glasgow G41 1HJ. The firm's classified under the NACE and SIC code 47300 - Retail sale of automotive fuel in specialised stores. Overburn Properties Ltd reported its latest accounts for the financial period up to Thu, 31st Mar 2022. Its latest annual confirmation statement was filed on Sat, 31st Dec 2022.

As for this business, a variety of director's responsibilities have so far been done by Fiona F. who was appointed in 2022. Since March 1990 Douglas F., had been responsible for a variety of tasks within this specific business until the resignation in September 1991. Furthermore another director, namely Sharon F. resigned 34 years ago. To find professional help with legal documentation, this particular business has been utilizing the skillset of Fiona F. as a secretary since October 1996.

Financial data based on annual reports

Company staff

Fiona F.

Role: Director

Appointed: 16 November 2022

Latest update: 29 January 2024

Fiona F.

Role: Secretary

Appointed: 01 October 1996

Latest update: 29 January 2024

People with significant control

Fiona F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Fiona F.
Notified on 1 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Douglas F.
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
43
Company Age

Similar companies nearby

Closest companies