Company NameOlympic House Limited
DirectorsJames Higgins Clark and Jean Dickson Moore Clark
Company StatusActive
Company NumberSC081518
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Higgins Clark
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Director NameMrs Jean Dickson Moore Clark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Secretary NameMrs Jean Dickson Moore Clark
NationalityBritish
StatusCurrent
Appointed01 July 1998(15 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Director NameRichard Mervyn Gardner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInneswood
Beaconsfield Road
Chelwood Gate
East Sussex
RH17 7LF
Secretary NameRichard Mervyn Gardner
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInneswood
Beaconsfield Road
Chelwood Gate
East Sussex
RH17 7LF
Secretary NameMr Andrew Airlie Green
NationalityBritish
StatusResigned
Appointed15 March 1989(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 October 1989)
RoleCompany Director
Correspondence Address7 Elmwood Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 4EW
Scotland
Director NameStuart Alexander Paterson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 August 1990)
RoleAccountant
Correspondence Address18 Carrick Road
Ayr
Ayrshire
KA7 2RB
Scotland
Secretary NameStuart Alexander Paterson
NationalityBritish
StatusResigned
Appointed15 October 1989(6 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 August 1990)
RoleAccountant
Correspondence Address18 Carrick Road
Ayr
Ayrshire
KA7 2RB
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed10 August 1990(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 1998)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Bannerman Johnstone Maclay
213 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

141.9k at £1J.d.m. Clark
56.75%
Ordinary
108.1k at £1J.h. Clark
43.25%
Ordinary

Financials

Year2014
Net Worth£367,110
Cash£20,145
Current Liabilities£142,733

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 June 2000Delivered on: 20 June 2000
Satisfied on: 15 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit B2, olympic business park, drybridge road, dundonald.
Fully Satisfied
28 April 1999Delivered on: 13 May 1999
Satisfied on: 15 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 new mill road, kilmarnock.
Fully Satisfied
6 May 1998Delivered on: 22 May 1998
Satisfied on: 15 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11-15 old irvine road & 18-22 lindsay street,kilmarnock.
Fully Satisfied
16 January 1996Delivered on: 23 January 1996
Satisfied on: 15 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Olympic business park,near dundonald,ayrshire.
Fully Satisfied
22 September 1993Delivered on: 24 September 1993
Satisfied on: 15 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West offices, olympic complex, dundonald, ayrshire.
Fully Satisfied
11 June 1993Delivered on: 16 June 1993
Satisfied on: 22 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 July 1988Delivered on: 5 August 1988
Satisfied on: 14 January 1991
Persons entitled: George Wright Mclardy

Classification: Standard security
Secured details: £5,600.
Particulars: 31 main st, prestwick.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for James Higgins Clark on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Jean Dickson Moore Clark on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Jean Dickson Moore Clark on 18 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for James Higgins Clark on 18 February 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Registered office changed on 04/01/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Registered office changed on 04/01/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Location of register of members (1 page)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: olympic business park dundonald ayrshire KA2 9BE (1 page)
18 January 2006Registered office changed on 18/01/06 from: olympic business park dundonald ayrshire KA2 9BE (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 February 2005Dec mort/charge * (2 pages)
22 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
15 February 2005Dec mort/charge * (2 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
20 June 2000Partic of mort/charge * (5 pages)
20 June 2000Partic of mort/charge * (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 May 1999Partic of mort/charge * (5 pages)
13 May 1999Partic of mort/charge * (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 April 1999Return made up to 31/12/98; no change of members (5 pages)
14 April 1999Return made up to 31/12/98; no change of members (5 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
22 May 1998Partic of mort/charge * (5 pages)
22 May 1998Partic of mort/charge * (5 pages)
21 May 1998Registered office changed on 21/05/98 from: olympic business park dundonald ayrshire KA2 9BE (1 page)
21 May 1998Registered office changed on 21/05/98 from: olympic business park dundonald ayrshire KA2 9BE (1 page)
5 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 March 1998Location of register of members (1 page)
31 March 1998Location of register of members (1 page)
31 March 1998Location of register of directors' interests (1 page)
31 March 1998Location of register of directors' interests (1 page)
18 March 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
23 January 1996Partic of mort/charge * (5 pages)
23 January 1996Partic of mort/charge * (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 February 1995Company name changed palmermount investments LIMITED\certificate issued on 07/02/95 (2 pages)
6 February 1995Company name changed palmermount investments LIMITED\certificate issued on 07/02/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 September 1990Memorandum and Articles of Association (11 pages)
12 September 1990Memorandum and Articles of Association (11 pages)
30 May 1990Return made up to 31/12/89; full list of members (11 pages)
30 May 1990Return made up to 31/12/89; full list of members (11 pages)
17 November 1987Return made up to 09/11/87; full list of members (8 pages)
17 November 1987Return made up to 09/11/87; full list of members (8 pages)
28 October 1987PUC2(120586)898X£1 ord. (2 pages)
28 October 1987PUC2(120586)898X£1 ord. (2 pages)
17 February 1987Return made up to 31/12/85; full list of members (7 pages)
17 February 1987Return made up to 31/12/85; full list of members (7 pages)
24 January 1983Certificate of incorporation (1 page)
24 January 1983Certificate of incorporation (1 page)