Company NameOliver Homes Limited
DirectorThomas Brown
Company StatusRECEIVERSHIP
Company NumberSC171547
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Brown
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(3 weeks, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address14 Frogston Road West
Edinburgh
Midlothian
EH10 7AB
Scotland
Secretary NameConstance Munro Brown
NationalityBritish
StatusCurrent
Appointed12 February 1997(3 weeks, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address8 Dalziel Place
Edinburgh
EH7 5TR
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameJames Alfred Glass
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressCranstoun House
Ford
Midlothian
EH37 5UB
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due20 November 1998 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due3 February 2017 (overdue)

Filing History

9 March 2010Notice of ceasing to act as receiver or manager (1 page)
9 March 2010Notice of ceasing to act as receiver or manager (1 page)
21 June 1999Notice of receiver's report (8 pages)
21 June 1999Notice of receiver's report (8 pages)
13 April 1999Deferment of dissolution (voluntary) (1 page)
13 April 1999Deferment of dissolution (voluntary) (1 page)
16 March 1999Registered office changed on 16/03/99 from: 6 greendykes industrial estate broxburn west lothian EH52 6PG (1 page)
16 March 1999Registered office changed on 16/03/99 from: 6 greendykes industrial estate broxburn west lothian EH52 6PG (1 page)
2 March 1999Registered office changed on 02/03/99 from: 11 walker street edinburgh EH3 7NE (1 page)
2 March 1999Registered office changed on 02/03/99 from: 11 walker street edinburgh EH3 7NE (1 page)
22 February 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
22 February 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
18 February 1999Appointment of a provisional liquidator (1 page)
18 February 1999Appointment of a provisional liquidator (1 page)
8 December 1998Dec mort/charge * (5 pages)
8 December 1998Dec mort/charge * (5 pages)
4 June 1998Deferment of dissolution (voluntary) (1 page)
4 June 1998Deferment of dissolution (voluntary) (1 page)
19 May 1998Appointment of a provisional liquidator (1 page)
19 May 1998Appointment of a provisional liquidator (1 page)
2 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 1997Alterations to a floating charge (5 pages)
12 December 1997Alterations to a floating charge (14 pages)
12 December 1997Alterations to a floating charge (5 pages)
12 December 1997Alterations to a floating charge (5 pages)
12 December 1997Alterations to a floating charge (14 pages)
12 December 1997Alterations to a floating charge (5 pages)
10 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
16 September 1997Partic of mort/charge * (5 pages)
16 September 1997Partic of mort/charge * (5 pages)
3 April 1997Partic of mort/charge * (5 pages)
3 April 1997Partic of mort/charge * (5 pages)
3 March 1997Partic of mort/charge * (8 pages)
3 March 1997Partic of mort/charge * (3 pages)
3 March 1997Partic of mort/charge * (3 pages)
3 March 1997Partic of mort/charge * (8 pages)
20 February 1997Company name changed dmws 280 LIMITED\certificate issued on 21/02/97 (9 pages)
20 February 1997Company name changed dmws 280 LIMITED\certificate issued on 21/02/97 (9 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (3 pages)
18 February 1997Memorandum and Articles of Association (8 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Memorandum and Articles of Association (8 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
20 January 1997Incorporation (41 pages)
20 January 1997Incorporation (41 pages)