OVERTOUN HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOVERTOUN HOUSE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC223719
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OVERTOUN HOUSE?

    • Other accommodation (55900) / Accommodation and food service activities
    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is OVERTOUN HOUSE located?

    Registered Office Address
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Undeliverable Registered Office AddressNo

    What were the previous names of OVERTOUN HOUSE?

    Previous Company Names
    Company NameFromUntil
    OVERTOUN HOUSE CHRISTIAN CENTRESep 27, 2001Sep 27, 2001

    What are the latest accounts for OVERTOUN HOUSE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for OVERTOUN HOUSE?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for OVERTOUN HOUSE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    18 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    14 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    17 pagesAA

    Termination of appointment of John Bathgate as a director on Jan 22, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Steel Bathgate as a director on Jan 22, 2023

    1 pagesTM01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    14 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    22 pagesAA

    Appointment of Mrs Elizabeth Steel Bathgate as a director on Apr 13, 2021

    2 pagesAP01

    Appointment of Mr John Bathgate as a director on Apr 13, 2021

    2 pagesAP01

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Linda Mccoll as a director on Jun 18, 2019

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    17 pagesAA

    Termination of appointment of Fiona Lyn Fraser as a director on Apr 19, 2018

    1 pagesTM01

    Appointment of Miss Jessica Marie Tomlinson as a director on Mar 14, 2018

    2 pagesAP01

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Mark Victor Fleming as a director on Sep 18, 2017

    1 pagesTM01

    Termination of appointment of Jean Powell as a director on Aug 28, 2017

    1 pagesTM01

    Who are the officers of OVERTOUN HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Melissa Kay
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Secretary
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    AmericanNone78128730002
    BURGER, Moira Anne
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandBritishRetired Teacher228311220001
    HILL, Melissa Kay
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandAmericanNone78128730002
    HILL, Robert Ephraim
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandAmericanMinister Of Religion78128710002
    RANKIN, Nicholas David
    Oronsay Gardens
    Old Kilpatrick
    G60 5NP Glasgow
    2
    Scotland
    Director
    Oronsay Gardens
    Old Kilpatrick
    G60 5NP Glasgow
    2
    Scotland
    ScotlandBritishHealth & Safety61509370004
    TOMLINSON, Jessica Marie
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandAmericanMinister Of Religeon244575190001
    ALLAN, Gordon William, Rev
    69 Breval Crescent
    G81 6LS Clydebank
    West Dunbartonshire
    Director
    69 Breval Crescent
    G81 6LS Clydebank
    West Dunbartonshire
    ScotlandBritishChurch Minister97887950001
    ANDERSON, Kenneth Stewart
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandBritishRetired204639330001
    BATHGATE, Elizabeth Steel
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandBritishRetired282383430001
    BATHGATE, John
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandBritishRetired282383380001
    FLEMING, Mark Victor, Rev
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandScottishMinister Of Religeon228311180001
    FRASER, Fiona Lyn
    28 Commore Drive
    G13 3TT Knightswood
    Glasgow
    Director
    28 Commore Drive
    G13 3TT Knightswood
    Glasgow
    ScotlandBritishBenefits Officer97888120002
    FRASER, James Hugh
    19 Lovat Street
    KA30 9NE Largs
    Ayrshire
    Director
    19 Lovat Street
    KA30 9NE Largs
    Ayrshire
    ScotlandBritishEngineering Manager112012190001
    GREEN, Myra
    Flat 2/2
    9d Pattison Street
    G81 4BJ Clydebank
    West Dunbartonshire
    Director
    Flat 2/2
    9d Pattison Street
    G81 4BJ Clydebank
    West Dunbartonshire
    BritishLegal Secretary97888080001
    LEITCH, Fiona Mary
    Dun Fionn
    Manse Road, Bowling
    G60 5AA Glasgow
    Lanarkshire
    Director
    Dun Fionn
    Manse Road, Bowling
    G60 5AA Glasgow
    Lanarkshire
    BritishRetired116910000001
    MACINDOE, Alistair William, Rev.
    79 West Bridgend
    G82 4AD Dumbarton
    West Dunbartonshire
    Director
    79 West Bridgend
    G82 4AD Dumbarton
    West Dunbartonshire
    BritishMinister94339390001
    MACINDOE, Patricia Vitha Maria
    79 West Bridgend
    G82 4AD Dumbarton
    Director
    79 West Bridgend
    G82 4AD Dumbarton
    ScotlandBritishTeacher89316910001
    MACKICHAN, Alistair James, Rev
    146 Garscadden Road
    G15 9PR Glasgow
    Director
    146 Garscadden Road
    G15 9PR Glasgow
    BritishMinister Of Religion78128720001
    MAGUIRE, Desmond, Monsignor
    St. Patricks Presbytery
    Strathleven Place
    G82 1BA Dumbarton
    Dunbarton
    Director
    St. Patricks Presbytery
    Strathleven Place
    G82 1BA Dumbarton
    Dunbarton
    BritishPriest72984050001
    MAILEY, Charles
    51 Hillbank Street
    Bonhill
    G83 9AR Alexandria
    Dunbartonshire
    Director
    51 Hillbank Street
    Bonhill
    G83 9AR Alexandria
    Dunbartonshire
    United KingdomBritishSelf Employed Crane Operater99886290001
    MCCOLL, George Hugh David
    19 Douglas Road
    Silvrton
    G82 2NE Dumbarton
    Dunbartonshire
    Director
    19 Douglas Road
    Silvrton
    G82 2NE Dumbarton
    Dunbartonshire
    BritishPlumber116909920001
    MCCOLL, Linda, Councillor
    Milton Brae
    Milton
    G82 2SH Dumbarton
    Overtoun House
    West Dunbartonshire
    Director
    Milton Brae
    Milton
    G82 2SH Dumbarton
    Overtoun House
    West Dunbartonshire
    ScotlandBritishNone105057770001
    MCCUTCHEON, John
    2/6 Parkview
    Milton Brae
    G82 2TT Milton
    Dunbartonshire
    Director
    2/6 Parkview
    Milton Brae
    G82 2TT Milton
    Dunbartonshire
    ScotlandBritishPlumber97596520002
    MCKEE, Robert
    145 Montrose Street
    G81 2PD Clydebank
    Dunbartonshire
    Director
    145 Montrose Street
    G81 2PD Clydebank
    Dunbartonshire
    ScotlandBritishRetired97596450001
    MULKERN, Philip Mark
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandBritishNone156919610002
    PORTER, Alistair
    Camphill Avenue
    G41 3DT Glasgow
    134
    Lanarkshire
    Director
    Camphill Avenue
    G41 3DT Glasgow
    134
    Lanarkshire
    ScotlandBritishSelf Employed139456020001
    POWELL, Jean
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Director
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    ScotlandBritishRetired181069250001

    Who are the persons with significant control of OVERTOUN HOUSE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Ephraim Hill
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    Sep 27, 2016
    Overtoun House
    Milton Brae
    G82 2SH Dumbarton
    No
    Nationality: American
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0