Olive Holdings Limited EDINBURGH


Olive Holdings started in year 2005 as Private Limited Company with registration number SC282844. The Olive Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Edinburgh at Shepherd & Wedderburn Llp. Postal code: EH3 9RY.

The company has 2 directors, namely Douglas M., Kirsten M.. Of them, Douglas M., Kirsten M. have been with the company the longest, being appointed on 6 December 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - George T. who worked with the the company until 6 December 2005.

Olive Holdings Limited Address / Contact

Office Address Shepherd & Wedderburn Llp
Office Address2 9 Haymarket Square
Town Edinburgh
Post code EH3 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282844
Date of Incorporation Thu, 7th Apr 2005
Industry Security dealing on own account
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 December 2005

Douglas M.

Position: Director

Appointed: 06 December 2005

Kirsten M.

Position: Director

Appointed: 06 December 2005

Alison G.

Position: Director

Appointed: 06 December 2005

Resigned: 25 April 2016

Iain M.

Position: Director

Appointed: 06 December 2005

Resigned: 01 March 2020

Ewan H.

Position: Director

Appointed: 14 April 2005

Resigned: 06 December 2005

George T.

Position: Director

Appointed: 14 April 2005

Resigned: 06 December 2005

George T.

Position: Secretary

Appointed: 14 April 2005

Resigned: 06 December 2005

Dm Director

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 14 April 2005

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 14 April 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Alison G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Iain M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Iain M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Iain M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Iain M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors954 893713 716383 943224 467203 331
Net Assets Liabilities12 051 96011 544 19612 732 40511 556 80411 045 563
Other Debtors954 893711 222383 943222 363201 227
Property Plant Equipment  9 4547 4465 438
Other
Accumulated Depreciation Impairment Property Plant Equipment  5862 5944 602
Average Number Employees During Period33222
Corporation Tax Payable3 380 32 191 10 325
Corporation Tax Recoverable 2 494 2 1042 104
Creditors12 4707 78478 00341 38258 145
Fixed Assets11 423 91411 032 01913 060 57412 237 55611 749 809
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  14 73110 000 
Increase From Depreciation Charge For Year Property Plant Equipment  5862 0082 008
Investment Property625 269625 269640 000650 000650 000
Investment Property Fair Value Model625 269625 269640 000650 000 
Investments Fixed Assets10 798 64510 406 75012 411 12011 580 11011 094 371
Net Current Assets Liabilities942 423705 932305 940183 085145 186
Number Shares Issued Fully Paid 2 7942 7942 7942 794
Other Creditors9 0907 7849 3548 5808 760
Par Value Share 1111
Property Plant Equipment Gross Cost  10 04010 040 
Provisions For Liabilities Balance Sheet Subtotal314 377193 755634 109863 837849 432
Total Additions Including From Business Combinations Property Plant Equipment  10 040  
Total Assets Less Current Liabilities12 366 33711 737 95113 366 51412 420 64111 894 995
Trade Creditors Trade Payables  36 45832 80239 060

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 16th, January 2024
Free Download (10 pages)

Company search