Advanced company searchLink opens in new window

OVERBURN GROUP LIMITED

Company number SC192719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 PSC07 Cessation of Douglas Milne Ferguson as a person with significant control on 1 December 2023
07 Dec 2023 TM01 Termination of appointment of Douglas Milne Ferguson as a director on 1 December 2023
07 Dec 2023 PSC01 Notification of Fiona Ferguson as a person with significant control on 1 December 2023
02 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 AP01 Appointment of Ms Fiona Ferguson as a director on 16 November 2022
22 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 December 2017
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 Feb 2017 CH01 Director's details changed for Douglas Milne Ferguson on 24 January 2017
03 Feb 2017 CH03 Secretary's details changed for Fiona Mcdougall Ferguson on 24 January 2017
03 Feb 2017 AD01 Registered office address changed from Homelea House Faith Avenue, Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100