Company NameGEO. Oliver & Son Limited
Company StatusLiquidation
Company NumberSC398969
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Douglas Oliver
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameMr James Douglas Oliver
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameElma Wilson Oliver
Date of BirthDecember 1934 (Born 89 years ago)
NationalityScottish
StatusCurrent
Appointed14 June 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleOffice Assistant
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMrs Diane Oliver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameGeorge Varo Oliver
Date of BirthNovember 1928 (Born 95 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2011(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2021)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Green St. Boswells
Scottish Borders
TD6 0ET
Scotland

Contact

Telephone01835 823730
Telephone regionSt Boswells

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Elma Oliver
33.33%
Ordinary C
100 at £1George Oliver
33.33%
Ordinary B
100 at £1James Oliver
33.33%
Ordinary A

Financials

Year2014
Net Worth-£8,173
Cash£21,730
Current Liabilities£70,549

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 May 2021 (2 years, 11 months ago)
Next Return Due20 May 2022 (overdue)

Filing History

6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
23 March 2018Appointment of Mrs Diane Oliver as a director on 23 March 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
(5 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(5 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
17 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 300
(4 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company aquisition section 190 25/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company aquisition section 190 25/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
5 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 300
(4 pages)
20 June 2011Appointment of Elma Wilson Oliver as a director (3 pages)
20 June 2011Appointment of George Varo Oliver as a director (3 pages)
20 June 2011Appointment of George Varo Oliver as a director (3 pages)
20 June 2011Appointment of Elma Wilson Oliver as a director (3 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)