Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OVERBURN AUTOMOTIVE LIMITED
Company Information for

OVERBURN AUTOMOTIVE LIMITED

C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC278034
Private Limited Company
Liquidation

Company Overview

About Overburn Automotive Ltd
OVERBURN AUTOMOTIVE LIMITED was founded on 2005-01-06 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Overburn Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVERBURN AUTOMOTIVE LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in PA11
 
Previous Names
PEGASUS HORSEBOXES LIMITED14/04/2008
OVERBURN PROPERTY SERVICES LIMITED10/03/2005
Filing Information
Company Number SC278034
Company ID Number SC278034
Date formed 2005-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2021
Account next due 30/03/2023
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932076631  
Last Datalog update: 2023-08-06 09:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERBURN AUTOMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVERBURN AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
FIONA FERGUSON
Company Secretary 2005-01-06
DOUGLAS ALAN FERGUSON
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS MILNE FERGUSON
Director 2005-01-06 2015-03-18
BRIAN REID LTD.
Nominated Secretary 2005-01-06 2005-01-06
STEPHEN MABBOTT LTD.
Nominated Director 2005-01-06 2005-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM 131 Neilston Road Paisley PA2 6QL Scotland
2023-07-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland
2023-05-15Amended account full exemption
2023-01-20CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-09-15AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24Compulsory strike-off action has been discontinued
2022-08-24DISS40Compulsory strike-off action has been discontinued
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-07CH01Director's details changed for Douglas Alan Ferguson on 2022-07-07
2022-07-07PSC04Change of details for Douglas Alan Ferguson as a person with significant control on 2022-07-07
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland
2022-03-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-01-18CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-28DISS40Compulsory strike-off action has been discontinued
2021-09-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-03-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-04-04TM02Termination of appointment of Fiona Ferguson on 2019-04-02
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-10DISS40Compulsory strike-off action has been discontinued
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-03-06GAZ1FIRST GAZETTE
2018-03-06GAZ1FIRST GAZETTE
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM C/O Cheetham & Co. Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILNE FERGUSON
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0106/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0106/01/12 ANNUAL RETURN FULL LIST
2012-01-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0106/01/11 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0106/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MILNE FERGUSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALAN FERGUSON / 26/01/2010
2009-01-26363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FERGUSON / 08/04/2008
2008-04-16288aDIRECTOR APPOINTED DOUGLAS MILNE FERGUSON
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-14CERTNMCOMPANY NAME CHANGED PEGASUS HORSEBOXES LIMITED CERTIFICATE ISSUED ON 14/04/08
2008-01-15363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-23363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-13363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-14225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-10CERTNMCOMPANY NAME CHANGED OVERBURN PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/03/05
2005-01-07288bSECRETARY RESIGNED
2005-01-07288bDIRECTOR RESIGNED
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OVERBURN AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-07
Resolutions for Winding-up2023-07-07
Fines / Sanctions
No fines or sanctions have been issued against OVERBURN AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVERBURN AUTOMOTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 64,043
Creditors Due Within One Year 2012-03-31 £ 52,341
Provisions For Liabilities Charges 2013-03-31 £ 4,380
Provisions For Liabilities Charges 2012-03-31 £ 4,923

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERBURN AUTOMOTIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,985
Cash Bank In Hand 2012-03-31 £ 7,511
Current Assets 2013-03-31 £ 49,843
Current Assets 2012-03-31 £ 33,050
Debtors 2013-03-31 £ 23,875
Debtors 2012-03-31 £ 16,139
Shareholder Funds 2013-03-31 £ 3,321
Stocks Inventory 2013-03-31 £ 12,983
Stocks Inventory 2012-03-31 £ 9,400
Tangible Fixed Assets 2013-03-31 £ 21,901
Tangible Fixed Assets 2012-03-31 £ 24,617

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OVERBURN AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERBURN AUTOMOTIVE LIMITED
Trademarks
We have not found any records of OVERBURN AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERBURN AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OVERBURN AUTOMOTIVE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OVERBURN AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERBURN AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVERBURN AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3