OVERBURN PROPERTIES LIMITED
BRIDGE OF WEIR

Hellopages » Inverclyde » Inverclyde » PA11 3TF

Company number SC074312
Status Active
Incorporation Date 24 March 1981
Company Type Private Limited Company
Address HOMELEA HOUSE FAITH AVENUE, QUARRIERS VILLAGE, BRIDGE OF WEIR, SCOTLAND, PA11 3TF
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Douglas Milne Ferguson on 10 January 2017; Secretary's details changed for Fiona Mcdougall Ferguson on 10 January 2017. The most likely internet sites of OVERBURN PROPERTIES LIMITED are www.overburnproperties.co.uk, and www.overburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Cardross Rail Station is 6.6 miles; to Greenock Central Rail Station is 7.6 miles; to Glengarnock Rail Station is 9.2 miles; to Balloch Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overburn Properties Limited is a Private Limited Company. The company registration number is SC074312. Overburn Properties Limited has been working since 24 March 1981. The present status of the company is Active. The registered address of Overburn Properties Limited is Homelea House Faith Avenue Quarriers Village Bridge of Weir Scotland Pa11 3tf. . FERGUSON, Fiona Mcdougall is a Secretary of the company. FERGUSON, Douglas Milne is a Director of the company. Secretary FERGUSON, Sharon Arleen has been resigned. Director CULLEN, George has been resigned. Director FERGUSON, Douglas Milne has been resigned. Director FERGUSON, Sharon Arleen has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
FERGUSON, Fiona Mcdougall
Appointed Date: 01 October 1996

Director
FERGUSON, Douglas Milne
Appointed Date: 28 March 1990
79 years old

Resigned Directors

Secretary
FERGUSON, Sharon Arleen
Resigned: 01 October 1996

Director
CULLEN, George
Resigned: 28 March 1990

Director
FERGUSON, Douglas Milne
Resigned: 19 September 1991
Appointed Date: 28 March 1990
79 years old

Director
FERGUSON, Sharon Arleen
Resigned: 28 March 1990

Persons With Significant Control

Douglas Milne Ferguson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

OVERBURN PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Director's details changed for Douglas Milne Ferguson on 10 January 2017
10 Jan 2017
Secretary's details changed for Fiona Mcdougall Ferguson on 10 January 2017
10 Jan 2017
Registered office address changed from Homelae House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF on 10 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 79 more events
03 Jun 1988
Partic of mort/charge 5648

07 Jul 1987
Return made up to 15/06/86; full list of members

07 Jul 1987
Full accounts made up to 31 March 1986

19 Jun 1986
Full accounts made up to 31 March 1984

22 May 1986
Full accounts made up to 31 March 1985

OVERBURN PROPERTIES LIMITED Charges

23 April 1997
Standard security
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 144 neilston road,paisley.
23 April 1997
Standard security
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of land on the south west side of neilston…
10 June 1993
Standard security
Delivered: 28 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 131 neilston road, paisley title no 17816.
7 June 1993
Bond & floating charge
Delivered: 16 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
14 February 1992
Standard security
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 93 portland avenue,irvine.
2 September 1991
Standard security
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Esso Petroleum Company LTD
Description: Land on south west side of neilston road, title no. Ren…
16 May 1988
Standard security
Delivered: 3 June 1988
Status: Satisfied on 3 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 144 neilston road, paisley.