Company NameThe Olive Tree 09 Limited
Company StatusDissolved
Company NumberSC364960
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Armando Margiotta
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenville Avenue
Giffnock
Glasgow
G46 7AH
Scotland
Director NameMr Douglas Senior
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northpark Avenue
Thornliebank
Glasgow
G46 8PE
Scotland
Secretary NameMr Lorenzo Margiotta
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Glenville Avenue
Giffnock
Glasgow
G46 7AH
Scotland
Director NameMr Lorenzo Margiotta
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Glenville Avenue
Giffnock
Glasgow
G46 7AH
Scotland

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Armando Margiotta
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,361
Cash£265
Current Liabilities£33,427

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
17 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
17 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
12 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 October 2010Director's details changed for Mr Douglas Senior on 31 August 2010 (2 pages)
23 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 October 2010Director's details changed for Mr Douglas Senior on 31 August 2010 (2 pages)
22 January 2010Registered office address changed from 20 Sandpiper Road Lochwinnoch Renfrewshire PA12 4NB United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 20 Sandpiper Road Lochwinnoch Renfrewshire PA12 4NB United Kingdom on 22 January 2010 (1 page)
8 September 2009Appointment terminated director lorenzo margiotta (1 page)
8 September 2009Appointment terminated director lorenzo margiotta (1 page)
2 September 2009Incorporation (18 pages)
2 September 2009Incorporation (18 pages)