UKBizDB.co.uk

OLIVE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Olive Holdings Limited. The company was founded 19 years ago and was given the registration number SC282844. The firm's registered office is in EDINBURGH. You can find them at 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OLIVE HOLDINGS LIMITED
Company Number:SC282844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary06 December 2005Active
5, Cluny Avenue, Edinburgh, EH10 4RN

Director06 December 2005Active
7 Goodchild Square, Odiham, Hook, United Kingdom, RG29 1FA

Director06 December 2005Active
14 Fitzroy Place, Glasgow, G3 7RW

Secretary14 April 2005Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary07 April 2005Active
37 Comely Bank Avenue, Edinburgh, United Kingdom, EH4 1ES

Director06 December 2005Active
Flat 3/5, 15 Clarendon Street, Glasgow, G20 7QP

Director14 April 2005Active
4 Learmonth Terrace, Edinburgh, EH4 1PQ

Director06 December 2005Active
14 Fitzroy Place, Glasgow, G3 7RW

Director14 April 2005Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Director07 April 2005Active

People with Significant Control

Mrs Alison Mary Grant
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:37 Comely Bank Avenue, Edinburgh, EH4 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Grant Meikle
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:4 Learmonth Terrace, Edinburgh, EH4 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Mary Grant
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:37 Comely Bank Avenue, Edinburgh, EH4 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Grant Meikle
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:4 Learmonth Terrace, Edinburgh, EH4 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Address

Change registered office address company with date old address new address.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Incorporation

Memorandum articles.

Download
2016-10-04Resolution

Resolution.

Download
2016-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.