Company NameOlive Tree Houses Limited
DirectorsSilvana Valente and Daniela Minchella
Company StatusActive
Company NumberSC513872
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSilvana Valente
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed25 August 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Livingstone Crescent
St. Andrews
KY16 8JL
Scotland
Director NameDaniela Minchella
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2021(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleMedical Researcher
Country of ResidenceScotland
Correspondence Address1388 Dumbarton Road
Glasgow
G14 9EY
Scotland
Director NameMr Giovanni Valente
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Livingstone Crescent
St. Andrews
KY16 8JL
Scotland

Location

Registered AddressStewart & Co
Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

5 April 2016Delivered on: 7 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 10 lang langlands road, st andrews, fife. FFE56518.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 7 abbey court, st andrews, fife. FFE42899.
Outstanding

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
18 August 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
31 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
9 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
8 March 2021Appointment of Daniela Minchella as a director on 1 January 2021 (2 pages)
8 March 2021Termination of appointment of Giovanni Valente as a director on 1 January 2021 (1 page)
9 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
9 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
29 October 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(8 pages)
18 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(8 pages)
28 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 April 2016Registration of charge SC5138720001, created on 5 April 2016 (5 pages)
7 April 2016Registration of charge SC5138720002, created on 5 April 2016 (5 pages)
7 April 2016Registration of charge SC5138720001, created on 5 April 2016 (5 pages)
7 April 2016Registration of charge SC5138720002, created on 5 April 2016 (5 pages)
14 September 2015Director's details changed for Sylvana Valente on 13 September 2015 (2 pages)
14 September 2015Director's details changed for Sylvana Valente on 13 September 2015 (2 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
(37 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
(37 pages)