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..
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 | : |
|
Registered Address | : | 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 06 December 2005 | Active |
5, Cluny Avenue, Edinburgh, EH10 4RN | Director | 06 December 2005 | Active |
7 Goodchild Square, Odiham, Hook, United Kingdom, RG29 1FA | Director | 06 December 2005 | Active |
14 Fitzroy Place, Glasgow, G3 7RW | Secretary | 14 April 2005 | Active |
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF | Corporate Secretary | 07 April 2005 | Active |
37 Comely Bank Avenue, Edinburgh, United Kingdom, EH4 1ES | Director | 06 December 2005 | Active |
Flat 3/5, 15 Clarendon Street, Glasgow, G20 7QP | Director | 14 April 2005 | Active |
4 Learmonth Terrace, Edinburgh, EH4 1PQ | Director | 06 December 2005 | Active |
14 Fitzroy Place, Glasgow, G3 7RW | Director | 14 April 2005 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Director | 07 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Incorporation | Memorandum articles. | Download |
2016-10-04 | Resolution | Resolution. | Download |
2016-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.