Advanced company searchLink opens in new window

OLIVES CARNOUSTIE LTD

Company number SC555583

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)
06 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
30 Jan 2020 PSC01 Notification of Lynda Ann Wallace as a person with significant control on 21 November 2019
29 Jan 2020 PSC01 Notification of Nigel Wallace as a person with significant control on 21 November 2019
29 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 29 January 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 TM01 Termination of appointment of Kerry Birdsall as a director on 21 November 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
30 Aug 2017 CH01 Director's details changed for Mrs Kerry Birdsall on 25 August 2017
28 Aug 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
25 Aug 2017 TM01 Termination of appointment of Jacqueline Patricia Gray as a director on 25 August 2017
25 Aug 2017 AP01 Appointment of Mrs Kerry Birdsall as a director on 25 August 2017
21 Jul 2017 AD01 Registered office address changed from 49 Thomas Street Carnoustie Anugs DD7 7JZ Scotland to 84 High Street Carnoustie DD7 6AE on 21 July 2017
09 Feb 2017 TM01 Termination of appointment of James Scott Sa Franco as a director on 9 February 2017
09 Feb 2017 TM01 Termination of appointment of James Scott Sa Franco as a director on 9 February 2017
25 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted