OVERTOUN HOUSE
Overview
Company Name | OVERTOUN HOUSE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC223719 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OVERTOUN HOUSE?
Company Name | From | Until |
---|---|---|
OVERTOUN HOUSE CHRISTIAN CENTRE | Sep 27, 2001 | Sep 27, 2001 |
What are the latest accounts for OVERTOUN HOUSE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for OVERTOUN HOUSE?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for OVERTOUN HOUSE?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 17 pages | AA | ||
Termination of appointment of John Bathgate as a director on Jan 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Steel Bathgate as a director on Jan 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 14 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Appointment of Mrs Elizabeth Steel Bathgate as a director on Apr 13, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Bathgate as a director on Apr 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 22 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Mccoll as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 23 pages | AA | ||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 17 pages | AA | ||
Termination of appointment of Fiona Lyn Fraser as a director on Apr 19, 2018 | 1 pages | TM01 | ||
Appointment of Miss Jessica Marie Tomlinson as a director on Mar 14, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Victor Fleming as a director on Sep 18, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jean Powell as a director on Aug 28, 2017 | 1 pages | TM01 | ||
Who are the officers of OVERTOUN HOUSE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Melissa Kay | Secretary | Overtoun House Milton Brae G82 2SH Dumbarton | American | None | 78128730002 | |||||
BURGER, Moira Anne | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | British | Retired Teacher | 228311220001 | ||||
HILL, Melissa Kay | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | American | None | 78128730002 | ||||
HILL, Robert Ephraim | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | American | Minister Of Religion | 78128710002 | ||||
RANKIN, Nicholas David | Director | Oronsay Gardens Old Kilpatrick G60 5NP Glasgow 2 Scotland | Scotland | British | Health & Safety | 61509370004 | ||||
TOMLINSON, Jessica Marie | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | American | Minister Of Religeon | 244575190001 | ||||
ALLAN, Gordon William, Rev | Director | 69 Breval Crescent G81 6LS Clydebank West Dunbartonshire | Scotland | British | Church Minister | 97887950001 | ||||
ANDERSON, Kenneth Stewart | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | British | Retired | 204639330001 | ||||
BATHGATE, Elizabeth Steel | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | British | Retired | 282383430001 | ||||
BATHGATE, John | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | British | Retired | 282383380001 | ||||
FLEMING, Mark Victor, Rev | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | Scottish | Minister Of Religeon | 228311180001 | ||||
FRASER, Fiona Lyn | Director | 28 Commore Drive G13 3TT Knightswood Glasgow | Scotland | British | Benefits Officer | 97888120002 | ||||
FRASER, James Hugh | Director | 19 Lovat Street KA30 9NE Largs Ayrshire | Scotland | British | Engineering Manager | 112012190001 | ||||
GREEN, Myra | Director | Flat 2/2 9d Pattison Street G81 4BJ Clydebank West Dunbartonshire | British | Legal Secretary | 97888080001 | |||||
LEITCH, Fiona Mary | Director | Dun Fionn Manse Road, Bowling G60 5AA Glasgow Lanarkshire | British | Retired | 116910000001 | |||||
MACINDOE, Alistair William, Rev. | Director | 79 West Bridgend G82 4AD Dumbarton West Dunbartonshire | British | Minister | 94339390001 | |||||
MACINDOE, Patricia Vitha Maria | Director | 79 West Bridgend G82 4AD Dumbarton | Scotland | British | Teacher | 89316910001 | ||||
MACKICHAN, Alistair James, Rev | Director | 146 Garscadden Road G15 9PR Glasgow | British | Minister Of Religion | 78128720001 | |||||
MAGUIRE, Desmond, Monsignor | Director | St. Patricks Presbytery Strathleven Place G82 1BA Dumbarton Dunbarton | British | Priest | 72984050001 | |||||
MAILEY, Charles | Director | 51 Hillbank Street Bonhill G83 9AR Alexandria Dunbartonshire | United Kingdom | British | Self Employed Crane Operater | 99886290001 | ||||
MCCOLL, George Hugh David | Director | 19 Douglas Road Silvrton G82 2NE Dumbarton Dunbartonshire | British | Plumber | 116909920001 | |||||
MCCOLL, Linda, Councillor | Director | Milton Brae Milton G82 2SH Dumbarton Overtoun House West Dunbartonshire | Scotland | British | None | 105057770001 | ||||
MCCUTCHEON, John | Director | 2/6 Parkview Milton Brae G82 2TT Milton Dunbartonshire | Scotland | British | Plumber | 97596520002 | ||||
MCKEE, Robert | Director | 145 Montrose Street G81 2PD Clydebank Dunbartonshire | Scotland | British | Retired | 97596450001 | ||||
MULKERN, Philip Mark | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | British | None | 156919610002 | ||||
PORTER, Alistair | Director | Camphill Avenue G41 3DT Glasgow 134 Lanarkshire | Scotland | British | Self Employed | 139456020001 | ||||
POWELL, Jean | Director | Overtoun House Milton Brae G82 2SH Dumbarton | Scotland | British | Retired | 181069250001 |
Who are the persons with significant control of OVERTOUN HOUSE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Ephraim Hill | Sep 27, 2016 | Overtoun House Milton Brae G82 2SH Dumbarton | No |
Nationality: American Country of Residence: Scotland | |||
Natures of Control
|
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