ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Olive Holdings Limited

Olive Holdings Limited is an active company incorporated on 7 April 2005 with the registered office located in . Olive Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC282844
Private limited company
Scottish Company
Age
20 years
Incorporated 7 April 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (7 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
9 Haymarket Square,
Edinburgh
EH3 8FY
United Kingdom
Address changed on 10 May 2024 (1 year 6 months ago)
Previous address was Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 9RY Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1975
Director • British • Lives in UK • Born in Jun 1973
Mrs Alison Mary Grant
PSC • British • Lives in Edinburgh • Born in Oct 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vale Europe Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Vale Europe Pension Trustees Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Gallus Nominees Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Weber Marking Systems Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Supply Technologies (Ukgrp) Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Petruvius Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Bedford Nominees (U.K.) Ltd
Jordan Company Secretaries Limited is a mutual person.
Active
Vistra Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£12.97M
Increased by £1.02M (+8%)
Total Liabilities
-£1.13M
Increased by £225K (+25%)
Net Assets
£11.84M
Increased by £791K (+7%)
Debt Ratio (%)
9%
Increased by 1.14% (+15%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Full Accounts Submitted
9 Months Ago on 30 Jan 2025
Mrs Alison Mary Grant (PSC) Details Changed
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Registered Address Changed
1 Year 6 Months Ago on 10 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 1 May 2023
Iain Grant Meikle (PSC) Resigned
5 Years Ago on 1 Mar 2020
Iain Grant Meikle (PSC) Resigned
5 Years Ago on 1 Mar 2020
Alison Mary Grant (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Olive Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Cessation of Iain Grant Meikle as a person with significant control on 1 March 2020
Submitted on 13 Nov 2024
Cessation of Alison Mary Grant as a person with significant control on 6 April 2016
Submitted on 13 Nov 2024
Change of details for Mrs Alison Mary Grant as a person with significant control on 28 June 2024
Submitted on 28 Jun 2024
Cessation of Iain Grant Meikle as a person with significant control on 1 March 2020
Submitted on 27 Jun 2024
Confirmation statement made on 7 April 2024 with updates
Submitted on 13 May 2024
Registered office address changed from Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 9RY Scotland to 9 Haymarket Square, Edinburgh EH3 8FY on 10 May 2024
Submitted on 10 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Jan 2024
Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 9RY on 1 May 2023
Submitted on 1 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year