Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Overfingland Nominees Limited
Overfingland Nominees Limited is a dissolved company incorporated on 26 July 1999 with the registered office located in Edinburgh, City of Edinburgh. Overfingland Nominees Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 July 2020
(5 years ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
SC198372
Private limited company
Scottish Company
Age
26 years
Incorporated
26 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Overfingland Nominees Limited
Contact
Address
66 Albion Road
Edinburgh
EH7 5QZ
Same address for the past
7 years
Companies in EH7 5QZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Benjamin Joseph Keswick Weatherall
Director • Secretary • Farmer • British • Lives in UK • Born in Mar 1966
Mr Benjamin Joseph Keswick Weatherall
PSC • British • Lives in UK • Born in Mar 1966
Mr Edward Percy Keswick Weatherall
PSC • British • Lives in UK • Born in Mar 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ecare Group Ltd
Benjamin Joseph Keswick Weatherall is a mutual person.
Active
Curam.Io Ltd
Benjamin Joseph Keswick Weatherall is a mutual person.
Active
Curamcare Limited
Benjamin Joseph Keswick Weatherall is a mutual person.
Active
Curam Managed Care Services Limited
Benjamin Joseph Keswick Weatherall is a mutual person.
Active
Curampaye Limited
Benjamin Joseph Keswick Weatherall is a mutual person.
Active
Curamcqc Limited
Benjamin Joseph Keswick Weatherall is a mutual person.
Active
Curamcare North Limited
Benjamin Joseph Keswick Weatherall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£333.49K
Increased by £329.91K (+9215%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£678.21K
Decreased by £471.09K (-41%)
Total Liabilities
-£1.58M
Increased by £501.26K (+46%)
Net Assets
-£905.22K
Decreased by £972.35K (-1448%)
Debt Ratio (%)
233%
Increased by 139.31% (+148%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 20 Jul 2020
Registered Address Changed
7 Years Ago on 22 Aug 2018
Edward Percy Keswick Weatherall Resigned
7 Years Ago on 2 Aug 2018
Abridged Accounts Submitted
7 Years Ago on 31 Jan 2018
Confirmation Submitted
8 Years Ago on 6 Aug 2017
Small Accounts Submitted
8 Years Ago on 27 Nov 2016
Confirmation Submitted
9 Years Ago on 5 Aug 2016
Small Accounts Submitted
10 Years Ago on 10 Sep 2015
Confirmation Submitted
10 Years Ago on 30 Jul 2015
Small Accounts Submitted
10 Years Ago on 14 Oct 2014
Get Alerts
Get Credit Report
Discover Overfingland Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Jul 2020
Submitted on 20 Apr 2020
Registered office address changed from Crochmore House Irongray Dumfries Dumfriesshire DG2 9SF to 66 Albion Road Edinburgh EH7 5QZ on 22 August 2018
Submitted on 22 Aug 2018
Resolutions
Submitted on 15 Aug 2018
Termination of appointment of Edward Percy Keswick Weatherall as a director on 2 August 2018
Submitted on 2 Aug 2018
Second filing of Confirmation Statement dated 26/07/2017
Submitted on 19 Feb 2018
Unaudited abridged accounts made up to 31 March 2017
Submitted on 31 Jan 2018
Statement of capital following an allotment of shares on 7 February 2017
Submitted on 24 Jan 2018
Confirmation statement made on 26 July 2017 with no updates
Submitted on 6 Aug 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 27 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs