Company NameOlive Holdings Limited
DirectorsKirsten Anna Wallace Meikle and Douglas Grant Meikle
Company StatusActive
Company NumberSC282844
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameKirsten Anna Wallace Meikle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address7 Goodchild Square Odiham
Hook
Hampshire
RG29 1FA
Director NameMr Douglas Grant Meikle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 December 2005(8 months after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameEwan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2005)
RoleChartered Accountant
Correspondence AddressFlat 3/5, 15 Clarendon Street
Glasgow
G20 7QP
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMrs Alison Mary Grant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEdinburgh
Correspondence Address37 Comely Bank Avenue
Edinburgh
EH4 1ES
Scotland
Director NameMr Iain Grant Meikle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(8 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEdinburgh
Correspondence Address4 Learmonth Terrace
Edinburgh
Midlothian
EH4 1PQ
Scotland
Director NameDM Director (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressShepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 9RY
Scotland

Financials

Year2013
Turnover£273,394
Net Worth£7,388,467
Current Liabilities£6,096

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (1 day from now)

Filing History

16 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
1 May 2023Registered 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 (1 page)
11 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
11 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
13 May 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
8 April 2020Termination of appointment of Iain Grant Meikle as a director on 1 March 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Iain Grant Meikle as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Notification of Alison Mary Grant as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
4 October 2016Memorandum and Articles of Association (10 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2016Memorandum and Articles of Association (10 pages)
15 June 2016Termination of appointment of Alison Mary Grant as a director on 25 April 2016 (2 pages)
15 June 2016Termination of appointment of Alison Mary Grant as a director on 25 April 2016 (2 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,794
(8 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,794
(8 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,794
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,794
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,794
(8 pages)
30 March 2015Director's details changed for Kirsten Anna Wallace Meikle on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Kirsten Anna Wallace Meikle on 30 March 2015 (2 pages)
27 March 2015Director's details changed for Alison Mary Grant on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Alison Mary Grant on 27 March 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
5 December 2014Resolutions
  • RES13 ‐ Sect 197 approved 18/11/2014
(2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,794
(8 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,794
(8 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,794
(8 pages)
28 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
28 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
8 November 2012Full accounts made up to 30 April 2012 (12 pages)
8 November 2012Full accounts made up to 30 April 2012 (12 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 30 April 2011 (12 pages)
28 September 2011Full accounts made up to 30 April 2011 (12 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
13 December 2010Full accounts made up to 30 April 2010 (13 pages)
13 December 2010Full accounts made up to 30 April 2010 (13 pages)
4 August 2010Resolutions
  • RES13 ‐ Section 197 loan approved 19/07/2010
(3 pages)
4 August 2010Resolutions
  • RES13 ‐ Section 197 loan approved 19/07/2010
(3 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
20 November 2009Full accounts made up to 30 April 2009 (13 pages)
20 November 2009Full accounts made up to 30 April 2009 (13 pages)
20 May 2009Registered office changed on 20/05/2009 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL (1 page)
20 May 2009Registered office changed on 20/05/2009 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL (1 page)
8 April 2009Return made up to 07/04/09; full list of members (5 pages)
8 April 2009Return made up to 07/04/09; full list of members (5 pages)
27 March 2009Director's change of particulars / douglas meikle / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / kirsten meikle / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / douglas meikle / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / kirsten meikle / 27/03/2009 (1 page)
3 December 2008Full accounts made up to 30 April 2008 (12 pages)
3 December 2008Full accounts made up to 30 April 2008 (12 pages)
19 November 2008Registered office changed on 19/11/2008 from level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
19 November 2008Registered office changed on 19/11/2008 from level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
30 December 2007Full accounts made up to 30 April 2007 (11 pages)
30 December 2007Full accounts made up to 30 April 2007 (11 pages)
11 May 2007Amended full accounts made up to 30 April 2006 (12 pages)
11 May 2007Amended full accounts made up to 30 April 2006 (12 pages)
3 May 2007Return made up to 07/04/07; full list of members (3 pages)
3 May 2007Return made up to 07/04/07; full list of members (3 pages)
7 February 2007Full accounts made up to 30 April 2006 (11 pages)
7 February 2007Full accounts made up to 30 April 2006 (11 pages)
31 October 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
31 October 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
8 May 2006Return made up to 07/04/06; full list of members (4 pages)
8 May 2006Return made up to 07/04/06; full list of members (4 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
12 December 2005Registered office changed on 12/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
2 June 2005Particulars of contract relating to shares (5 pages)
2 June 2005Ad 26/05/05--------- £ si 2792@1=2792 £ ic 2/2794 (2 pages)
2 June 2005Ad 26/05/05--------- £ si 2792@1=2792 £ ic 2/2794 (2 pages)
2 June 2005Particulars of contract relating to shares (5 pages)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Nc inc already adjusted 25/05/05 (1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Nc inc already adjusted 25/05/05 (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005New secretary appointed;new director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
29 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
29 April 2005New secretary appointed;new director appointed (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 April 2005Incorporation (27 pages)
7 April 2005Incorporation (27 pages)