Olivers Lounge Limited GLASGOW


Founded in 2006, Olivers Lounge, classified under reg no. SC295724 is an active company. Currently registered at 20 Drumchapel Road G15 6QE, Glasgow the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Nicola M., Karen M.. Of them, Karen M. has been with the company the longest, being appointed on 1 October 2008 and Nicola M. has been with the company for the least time - from 12 October 2020. Currenlty, the company lists one former director, whose name is John O. and who left the the company on 12 October 2020. In addition, there is one former secretary - Mary O. who worked with the the company until 12 October 2020.

Olivers Lounge Limited Address / Contact

Office Address 20 Drumchapel Road
Town Glasgow
Post code G15 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC295724
Date of Incorporation Wed, 18th Jan 2006
Industry Public houses and bars
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Nicola M.

Position: Director

Appointed: 12 October 2020

Karen M.

Position: Director

Appointed: 01 October 2008

John O.

Position: Director

Appointed: 18 January 2006

Resigned: 12 October 2020

Mary O.

Position: Secretary

Appointed: 18 January 2006

Resigned: 12 October 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Nicola M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Karen M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicola M.

Notified on 12 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen M.

Notified on 12 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John O.

Notified on 7 April 2016
Ceased on 5 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-03-312021-03-31
Net Worth27 40129 313     
Balance Sheet
Cash Bank In Hand25 18265 993     
Cash Bank On Hand  42 76730 26235 16530 506 
Current Assets52 19397 23364 47255 51355 56138 34874 548
Debtors5 2169 890     
Property Plant Equipment  21 50054 70051 15038 600 
Stocks Inventory21 79521 350     
Tangible Fixed Assets20 68023 976     
Total Inventories  21 70525 25120 3967 842 
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve27 30129 213     
Shareholder Funds27 40129 313     
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 40330 20143 88956 439 
Average Number Employees During Period  1211121410
Creditors  98 085126 76066 78460 4915 300
Creditors Due Within One Year45 47291 896     
Increase From Depreciation Charge For Year Property Plant Equipment   9 79813 68812 550 
Net Current Assets Liabilities6 7215 337-33 613-71 247-11 223-22 14369 248
Number Shares Allotted 2     
Other Creditors  88 403119 90057 63353 211 
Other Taxation Social Security Payable  9 6826 8609 1517 280 
Par Value Share 1     
Property Plant Equipment Gross Cost  41 90384 90195 039  
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 5 903     
Tangible Fixed Assets Cost Or Valuation36 00041 903     
Tangible Fixed Assets Depreciation15 32017 927     
Tangible Fixed Assets Depreciation Charged In Period 2 607     
Total Additions Including From Business Combinations Property Plant Equipment   42 99810 138  
Total Assets Less Current Liabilities27 40129 313-12 113-16 54739 92716 457100 248
Fixed Assets     38 60031 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements