About

Registered Number: SC278034
Date of Incorporation: 06/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ,

 

Overburn Automotive Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Ferguson, Douglas Alan, Ferguson, Fiona, Ferguson, Douglas Milne for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Douglas Alan 07 April 2008 - 1
FERGUSON, Douglas Milne 06 January 2005 18 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Fiona 06 January 2005 02 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
CS01 - N/A 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 24 June 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 05 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 28 June 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
CS01 - N/A 09 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 16 April 2008
CERTNM - Change of name certificate 14 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 13 February 2006
225 - Change of Accounting Reference Date 14 November 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
CERTNM - Change of name certificate 10 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.