- Company Overview for OLIVELLA PROPERTIES LIMITED (SC260556)
- Filing history for OLIVELLA PROPERTIES LIMITED (SC260556)
- People for OLIVELLA PROPERTIES LIMITED (SC260556)
- Charges for OLIVELLA PROPERTIES LIMITED (SC260556)
- More for OLIVELLA PROPERTIES LIMITED (SC260556)
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
|
|
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
|
|
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
|
|
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 |