Advanced company searchLink opens in new window

OLIVELLA PROPERTIES LIMITED

Company number SC260556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH01 Director's details changed for Anne Margaret Kennedy on 20 December 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
17 Dec 2012 AD01 Registered office address changed from 145 C/O Mclay Mcalister & Mcgibbon Llp St Vincent Street Glasgow G2 5JF on 17 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Robert Ernest Dickinson on 9 December 2009
29 Dec 2009 CH01 Director's details changed for Anne Margaret Kennedy on 9 December 2009
29 Dec 2009 CH04 Secretary's details changed for Messrs Mclay Mcalister & Mcgibbon on 9 December 2009
15 May 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 09/12/08; full list of members
05 Jan 2009 288c Secretary's change of particulars / mclay mcalister & mcgibbon / 31/03/2008
15 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
20 May 2008 287 Registered office changed on 20/05/2008 from mercantile chambers mclay mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS
13 Dec 2007 363a Return made up to 09/12/07; full list of members
13 Dec 2007 287 Registered office changed on 13/12/07 from: mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS