Olivia Jean Ltd ANNAN


Founded in 2007, Olivia Jean, classified under reg no. SC318781 is a active - proposal to strike off company. Currently registered at Nivens Quay DG12 6BN, Annan the company has been in the business for 17 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since October 7, 2016 Olivia Jean Ltd is no longer carrying the name Tn35.

Olivia Jean Ltd Address / Contact

Office Address Nivens Quay
Office Address2 Port Street
Town Annan
Post code DG12 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318781
Date of Incorporation Fri, 16th Mar 2007
Industry Marine fishing
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th May 2023 (2023-05-28)
Last confirmation statement dated Sat, 14th May 2022

Company staff

Thomas N.

Position: Director

Appointed: 16 March 2007

Christopher N.

Position: Director

Appointed: 31 March 2011

Resigned: 01 April 2011

Christopher N.

Position: Secretary

Appointed: 12 December 2007

Resigned: 12 June 2023

Mackinnons

Position: Corporate Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

Graham J.

Position: Director

Appointed: 16 March 2007

Resigned: 16 March 2007

Karen M.

Position: Secretary

Appointed: 16 March 2007

Resigned: 12 December 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Tn Enterprises Ltd from Annan, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Tn Trawlers Ltd that put Annan, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tn Enterprises Ltd

Nivens Quay Port St, Annan, DG12 6BN, Scotland

Legal authority Limited Liability
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc533924
Notified on 1 November 2017
Nature of control: 75,01-100% shares

Tn Trawlers Ltd

Nivens Quay Port St, Annan, Dumfries & Galloway, DG12 6BN, United Kingdom

Legal authority Company
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc231435
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares

Company previous names

Tn35 October 7, 2016
Olivia Jean June 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand12 6443 14396 1894 0591 38436 467  
Current Assets610 780388 594719 921691 971652 857625 855438 487447 468
Debtors598 136470 543623 732687 912651 473589 388  
Net Assets Liabilities801 739850 579905 9522 337 9182 422 2122 427 144  
Other Debtors 414 310484 304483 326290 848266 928  
Property Plant Equipment735 837704 618704 4891 406 8211 371 1391 351 487  
Other
Accumulated Amortisation Impairment Intangible Assets    21 12542 250  
Accumulated Depreciation Impairment Property Plant Equipment439 712479 431526 7551 67937 36173 938  
Additions Other Than Through Business Combinations Property Plant Equipment 8 500      
Amounts Owed By Related Parties 47 55077 293164 395357 405316 615  
Amounts Owed To Group Undertakings 84 644237 350     
Average Number Employees During Period12 22322
Balances Amounts Owed By Related Parties 154 281      
Balances Amounts Owed To Related Parties 180 356      
Creditors416 475116 967396 492351 325175 511105 719112 819156 471
Depreciation Rate Used For Property Plant Equipment 25      
Dividends Paid On Shares   845 000823 875   
Fixed Assets  704 4892 254 8212 198 0142 157 23720 0943 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 2008 2008 200  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 548 994    
Increase From Amortisation Charge For Year Intangible Assets    21 12521 125  
Increase From Depreciation Charge For Year Property Plant Equipment 39 71947 32438 09835 68236 577  
Intangible Assets   845 000823 875802 750  
Intangible Assets Gross Cost   845 000845 000   
Investments Fixed Assets   3 0003 0003 000  
Net Current Assets Liabilities194 305271 625323 429340 646477 346520 136325 668290 997
Number Shares Issued Fully Paid  100100100   
Other Creditors 38 07925 79947 722538 173  
Other Taxation Social Security Payable 52 63343 666174 0106 5826 282  
Par Value Share  111   
Property Plant Equipment Gross Cost1 175 5491 184 0491 231 2441 408 5001 408 5001 425 425  
Provisions For Liabilities Balance Sheet Subtotal 125 664121 966257 549253 148250 229250 229 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -563 174    
Taxation Including Deferred Taxation Balance Sheet Subtotal128 403125 664      
Total Additions Including From Business Combinations Property Plant Equipment  47 19536 436 16 925  
Total Assets Less Current Liabilities930 142976 2431 027 9182 595 4672 675 3602 677 373345 762293 997
Total Increase Decrease From Revaluations Intangible Assets   845 000    
Total Increase Decrease From Revaluations Property Plant Equipment   140 820    
Trade Creditors Trade Payables 26 70589 677129 593168 87691 264  
Trade Debtors Trade Receivables 8 68362 13540 1913 2205 845  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements