Company NameOlivia Bennett Limited
Company StatusActive
Company NumberSC098776
CategoryPrivate Limited Company
Incorporation Date2 May 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Clapperton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Corstorphine House Avenue
Edinburgh
EH12 7AD
Scotland
Director NameMr Alan Campbell Murray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed19 July 1995(9 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Corstorphine House Avenue
Edinburgh
EH12 7AD
Scotland
Secretary NameStuart Alexander Campbell
StatusCurrent
Appointed01 May 2023(37 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressDunaird High Askomil
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameMr Stephen Kelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(37 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringbank Distillery Well Close
Campbeltown
PA28 6ET
Scotland
Director NameMr Hedley Gordon Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration34 years, 7 months (resigned 05 August 2023)
RoleDistiller
Country of ResidenceScotland
Correspondence Address9 Moray Place
Edinburgh
Midlothian
EH3 6DS
Scotland
Secretary NameMr Neil Clapperton
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2, 11 Melville Place
Edinburgh
Midlothian
EH3 7PR
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2002)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Telephone0131 5581634
Telephone regionEdinburgh

Location

Registered Address9 Bolgam Street
Campbeltown
Argyll
PA28 6HZ
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,110,783
Cash£426,467
Current Liabilities£949,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
20 November 2023Director's details changed for Mr Neil Clapperton on 20 November 2023 (2 pages)
20 November 2023Director's details changed for Mr Stephen Kelly on 20 November 2023 (2 pages)
20 November 2023Director's details changed for Mr Alan Campbell Murray on 20 November 2023 (2 pages)
16 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 August 2023Registered office address changed from 172 Canongate Edinburgh EH8 8BN to 9 Bolgam Street Campbeltown Argyll PA28 6HZ on 24 August 2023 (1 page)
23 August 2023Notification of Neil Clapperton as a person with significant control on 21 August 2023 (2 pages)
23 August 2023Appointment of Mr Stephen Kelly as a director on 21 August 2023 (2 pages)
17 August 2023Termination of appointment of Hedley Gordon Wright as a director on 5 August 2023 (1 page)
17 August 2023Cessation of Hedley Gordon Wright as a person with significant control on 5 August 2023 (1 page)
25 May 2023Appointment of Stuart Alexander Campbell as a secretary on 1 May 2023 (2 pages)
23 May 2023Micro company accounts made up to 31 March 2022 (4 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
14 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
13 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
6 April 2019Director's details changed for Mr Neil Clapperton on 1 April 2019 (2 pages)
6 April 2019Termination of appointment of Neil Clapperton as a secretary on 1 April 2019 (1 page)
6 April 2019Director's details changed for Mr Alan Campbell Murray on 1 April 2019 (2 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
26 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 March 2017 (4 pages)
6 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 340,000
(7 pages)
14 October 2015Director's details changed for Mr Alan Campbell Murray on 1 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Alan Campbell Murray on 1 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Alan Campbell Murray on 1 October 2015 (2 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 340,000
(7 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 340,000
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 October 2014Register inspection address has been changed from 9/2 Moray Place Edinburgh Midlothian EH3 6DS Scotland to 9/4 Moray Place Edinburgh EH3 6DS (1 page)
5 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 340,000
(7 pages)
5 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 340,000
(7 pages)
5 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 340,000
(7 pages)
5 October 2014Register inspection address has been changed from 9/2 Moray Place Edinburgh Midlothian EH3 6DS Scotland to 9/4 Moray Place Edinburgh EH3 6DS (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 340,000
(7 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 340,000
(7 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 340,000
(7 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
1 November 2012Register(s) moved to registered inspection location (1 page)
1 November 2012Register inspection address has been changed (1 page)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
1 November 2012Register(s) moved to registered inspection location (1 page)
1 November 2012Register inspection address has been changed (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Alan Campbell Murray on 30 November 2008 (2 pages)
22 October 2009Director's details changed for Mr Alan Campbell Murray on 30 November 2008 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 04/10/08; full list of members (4 pages)
23 October 2008Return made up to 04/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 04/10/07; no change of members (7 pages)
24 October 2007Return made up to 04/10/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 04/10/06; full list of members (7 pages)
1 November 2006Return made up to 04/10/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
11 October 2005Return made up to 04/10/05; full list of members (7 pages)
11 October 2005Return made up to 04/10/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Ad 20/01/04--------- £ si 100000@1=100000 £ ic 240000/340000 (2 pages)
28 January 2004Amended accounts made up to 31 March 2003 (8 pages)
28 January 2004Amended accounts made up to 31 March 2003 (8 pages)
28 January 2004Ad 20/01/04--------- £ si 100000@1=100000 £ ic 240000/340000 (2 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 November 2003Return made up to 04/10/03; full list of members (7 pages)
22 November 2003Return made up to 04/10/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
7 November 2002Registered office changed on 07/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
30 October 2002Return made up to 04/10/02; full list of members (6 pages)
30 October 2002Return made up to 04/10/02; full list of members (6 pages)
28 October 2002Ad 23/07/02--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages)
28 October 2002Ad 23/07/02--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 October 2001Director's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page)
14 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
29 March 2000Ad 14/03/00--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
29 March 2000Ad 14/03/00--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
13 October 1999Return made up to 04/10/99; full list of members (7 pages)
13 October 1999Return made up to 04/10/99; full list of members (7 pages)
26 June 1999£ nc 100000/500000 10/06/99 (1 page)
26 June 1999Ad 10/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
26 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1999Ad 10/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
26 June 1999£ nc 100000/500000 10/06/99 (1 page)
22 October 1998Return made up to 04/10/98; full list of members (7 pages)
22 October 1998Return made up to 04/10/98; full list of members (7 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Return made up to 01/10/97; full list of members (7 pages)
15 October 1997Return made up to 01/10/97; full list of members (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Return made up to 04/10/96; full list of members (8 pages)
31 October 1996Return made up to 04/10/96; full list of members (8 pages)
16 May 1996Ad 02/05/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
16 May 1996Ad 02/05/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
23 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
7 July 1995Company name changed william cadenhead (york) LIMITED\certificate issued on 10/07/95 (4 pages)
7 July 1995Company name changed william cadenhead (york) LIMITED\certificate issued on 10/07/95 (4 pages)
25 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
25 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)