OLYMPIC HOUSE LIMITED
Status | ACTIVE |
Company No. | SC081518 |
Category | Private Limited Company |
Incorporated | 24 Jan 1983 |
Age | 41 years, 6 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
OLYMPIC HOUSE LIMITED is an active private limited company with number SC081518. It was incorporated 41 years, 6 months, 3 days ago, on 24 January 1983. The company address is C/O Bannerman Johnstone Maclay C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Jun 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Jean Dickson Moore Clark
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: James Higgins Clark
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 04/01/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 18/01/06 from: olympic business park dundonald ayrshire KA2 9BE
Documents
Accounts with accounts type small
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Feb 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Feb 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Feb 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Feb 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Feb 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 31 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 May 1998
Category: Address
Type: 287
Description: Registered office changed on 21/05/98 from: olympic business park dundonald ayrshire KA2 9BE
Documents
Resolution
Date: 05 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 31 Mar 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Mar 1998
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 18 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 16 Jun 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 23 Jan 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 27 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 11 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Certificate change of name company
Date: 06 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed palmermount investments LIMITED\certificate issued on 07/02/95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 03 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 28 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Jul 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/12 to 30/06
Documents
Legacy
Date: 16 Jun 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full group
Date: 15 Apr 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 24 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full group
Date: 29 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full group
Date: 20 Feb 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 14 Jan 1991
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 447
Documents
Some Companies
22 WESTERN AVENUE,POOLE,BH13 7AN
Number: | 11286374 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HILL STREET,SAFFRON WALDEN,CB10 1JD
Number: | 10270472 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL MARTIN (KNITWEAR) LIMITED
CALLADINE PARK, ORCHARD WAY,NOTTINGHAMSHIRE,NG17 1GX
Number: | 00147826 |
Status: | ACTIVE |
Category: | Private Limited Company |
S B C HOUSE,WALLINGTON,SM6 7AH
Number: | 07306214 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHREE CORPORATION FOODS LIMITED
592C HIGH ROAD,WEMBLEY,HA0 2AF
Number: | 10325016 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKWELL COURT MANAGEMENT COMPANY LTD
36 SCHOLES LANE,CLECKHEATON,BD19 6NR
Number: | 03190754 |
Status: | ACTIVE |
Category: | Private Limited Company |