OVERTON PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4HZ

Company number SC044936
Status Active
Incorporation Date 29 August 1967
Company Type Private Limited Company
Address 201 BATH STREET, GLASGOW, G2 4HZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Curle Stewart Limited as a secretary on 27 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 150,000 . The most likely internet sites of OVERTON PROPERTIES LIMITED are www.overtonproperties.co.uk, and www.overton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overton Properties Limited is a Private Limited Company. The company registration number is SC044936. Overton Properties Limited has been working since 29 August 1967. The present status of the company is Active. The registered address of Overton Properties Limited is 201 Bath Street Glasgow G2 4hz. . CURLE STEWART LIMITED is a Secretary of the company. MANN, Bruce Mackendrick is a Director of the company. MANN, William Mackendrick is a Director of the company. Secretary MANN, Aileen P has been resigned. Secretary MCKINLAY, Alan George has been resigned. Director CAPPER, Richard Gerald has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CURLE STEWART LIMITED
Appointed Date: 27 January 2017

Director
MANN, Bruce Mackendrick
Appointed Date: 27 March 2003
56 years old

Director

Resigned Directors

Secretary
MANN, Aileen P
Resigned: 07 September 1996

Secretary
MCKINLAY, Alan George
Resigned: 14 February 2013
Appointed Date: 09 September 1996

Director
CAPPER, Richard Gerald
Resigned: 24 November 1995
83 years old

OVERTON PROPERTIES LIMITED Events

27 Jan 2017
Appointment of Curle Stewart Limited as a secretary on 27 January 2017
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150,000

26 Oct 2015
Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015
29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
06 May 1987
Group of companies' accounts made up to 31 December 1986

06 May 1987
Return made up to 24/04/87; full list of members

05 May 1987
Director resigned

06 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 10/04/86; full list of members

OVERTON PROPERTIES LIMITED Charges

11 April 1972
Bond of cash credit & floating charge
Delivered: 14 April 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…