Company NameOliver Road (General Partner) Limited
DirectorAlan John Howie
Company StatusActive - Proposal to Strike off
Company NumberSC386770
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Previous NamesAndstrat (No.341) Limited and Leyton Orient (General Partner) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAndrew Fraser Speedie
NationalityBritish
StatusResigned
Appointed08 October 2011(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 24 February 2021)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed08 October 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kingsgrange LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 March 2021Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page)
10 March 2021Termination of appointment of Andrew Fraser Speedie as a secretary on 24 February 2021 (1 page)
18 November 2020Registered office address changed from 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 October 2018 (20 pages)
21 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 October 2017 (18 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 October 2016 (18 pages)
30 May 2017Accounts for a dormant company made up to 31 October 2016 (18 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 October 2015 (20 pages)
20 May 2016Accounts for a dormant company made up to 31 October 2015 (20 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Secretary's details changed for Andrew Fraser Speedie on 31 August 2014 (1 page)
10 October 2014Director's details changed for Mr Alan John Howie on 31 August 2014 (2 pages)
10 October 2014Secretary's details changed for Andrew Fraser Speedie on 31 August 2014 (1 page)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Director's details changed for Mr Alan John Howie on 31 August 2014 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Director's details changed for Mr Andrew Fraser Speedie on 31 August 2014 (2 pages)
10 October 2014Director's details changed for Mr Andrew Fraser Speedie on 31 August 2014 (2 pages)
28 August 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow Lanarkshire G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow Lanarkshire G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
28 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
28 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
22 December 2011Director's details changed for Mr Alan John Howie on 8 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Andrew Fraser Speedie on 8 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Alan John Howie on 8 October 2011 (3 pages)
22 December 2011Director's details changed for Mr Andrew Fraser Speedie on 8 October 2011 (3 pages)
22 December 2011Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Andrew Fraser Speedie on 8 October 2011 (3 pages)
22 December 2011Appointment of Andrew Fraser Speedie as a secretary (3 pages)
22 December 2011Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 22 December 2011 (2 pages)
22 December 2011Appointment of Andrew Fraser Speedie as a secretary (3 pages)
22 December 2011Director's details changed for Mr Alan John Howie on 8 October 2011 (3 pages)
26 April 2011Second filing of AP01 previously delivered to Companies House (5 pages)
26 April 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
26 April 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
26 April 2011Second filing of AP01 previously delivered to Companies House (5 pages)
26 April 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
25 January 2011Company name changed leyton orient (general partner) LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
(3 pages)
25 January 2011Company name changed leyton orient (general partner) LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
(3 pages)
25 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
25 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
15 December 2010Appointment of Mr Andrew Fraser Speedie as a director (3 pages)
15 December 2010Termination of appointment of John Kerr as a director (2 pages)
15 December 2010Company name changed andstrat (no.341) LIMITED\certificate issued on 15/12/10
  • CONNOT ‐
(3 pages)
15 December 2010Termination of appointment of James Blair as a director (2 pages)
15 December 2010Registered office address changed from , 1 Rutland Court, Edinburgh, Lothian, EH3 8EY on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from , 1 Rutland Court, Edinburgh, Lothian, EH3 8EY on 15 December 2010 (2 pages)
15 December 2010Termination of appointment of James Blair as a director (2 pages)
15 December 2010Termination of appointment of John Kerr as a director (2 pages)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(1 page)
15 December 2010Appointment of Mr Andrew Fraser Speedie as a director (3 pages)
15 December 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(1 page)
15 December 2010Appointment of Alan Howie as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2011
(4 pages)
15 December 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
15 December 2010Appointment of Alan Howie as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2011
(4 pages)
15 December 2010Company name changed andstrat (no.341) LIMITED\certificate issued on 15/12/10
  • CONNOT ‐
(3 pages)
8 October 2010Incorporation (40 pages)
8 October 2010Incorporation (40 pages)