D & M Oliver Limited

General information

Name:

D & M Oliver Ltd

Office Address:

60 Constitution Street EH6 6RR Edinburgh

Number: SC248099

Incorporation date: 2003-04-22

Dissolution date: 2021-10-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 60 Constitution Street, Edinburgh EH6 6RR D & M Oliver Limited was categorised as a Private Limited Company registered under the SC248099 registration number. The firm was started on 2003-04-22. D & M Oliver Limited had existed in the United Kingdom for 18 years.

The following limited company had 1 managing director: David O. who was managing it for 18 years.

David O. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David O.

Role: Director

Appointed: 22 April 2003

Latest update: 27 July 2022

People with significant control

David O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 03 May 2021
Confirmation statement last made up date 19 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 6th July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 6th July 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 30 September 2020
Annual Accounts 25th April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 9 Hinkar Way Eyemouth Berwickshire TD14 5EQ to 60 Constitution Street Edinburgh EH6 6RR on November 9, 2020 (AD01)
filed on: 9th, November 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 41201 : Construction of commercial buildings
18
Company Age

Closest Companies - by postcode