Advanced company searchLink opens in new window

OLIVE HOLDINGS LIMITED

Company number SC282844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 7 April 2024 with updates
10 May 2024 AD01 Registered office address changed from Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 9RY Scotland to 9 Haymarket Square, Edinburgh EH3 8FY on 10 May 2024
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 May 2023 AD01 Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 9RY on 1 May 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 7 April 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2020 TM01 Termination of appointment of Iain Grant Meikle as a director on 1 March 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
21 Feb 2018 PSC01 Notification of Alison Mary Grant as a person with significant control on 6 April 2016
21 Feb 2018 PSC01 Notification of Iain Grant Meikle as a person with significant control on 6 April 2016
21 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 21 February 2018
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
30 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
04 Oct 2016 MA Memorandum and Articles of Association