OVALBURN LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NL
Company number SC297423
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address 25 BOTHWELL STREET, GLASGOW, G2 6NL
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of OVALBURN LIMITED are www.ovalburn.co.uk, and www.ovalburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ovalburn Limited is a Private Limited Company. The company registration number is SC297423. Ovalburn Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Ovalburn Limited is 25 Bothwell Street Glasgow G2 6nl. . PENDER, Jacqueline is a Secretary of the company. PENDER, James Leishman is a Director of the company. PENDER JNR, Hugh Kinniburgh is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director PENDER SNR, Hugh Kinniburgh has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
PENDER, Jacqueline
Appointed Date: 07 April 2006

Director
PENDER, James Leishman
Appointed Date: 07 April 2006
39 years old

Director
PENDER JNR, Hugh Kinniburgh
Appointed Date: 07 April 2006
73 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 April 2006
Appointed Date: 20 February 2006

Director
PENDER SNR, Hugh Kinniburgh
Resigned: 30 April 2007
Appointed Date: 07 April 2006
92 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 April 2006
Appointed Date: 20 February 2006

Persons With Significant Control

Mr Hugh Kinniburgh Pender
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVALBURN LIMITED Events

10 Mar 2017
Confirmation statement made on 20 February 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
23 Mar 2016
Total exemption small company accounts made up to 31 May 2015
18 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,000

24 Apr 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,000

...
... and 31 more events
10 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Apr 2006
Nc inc already adjusted 07/04/06
07 Apr 2006
Registered office changed on 07/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
07 Apr 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Feb 2006
Incorporation