Ollie And Forbes Ltd

General information

Name:

Ollie And Forbes Limited

Office Address:

C/o Ascot Drummond River Court 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC270410

Incorporation date: 2004-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 signifies the establishment of Ollie And Forbes Ltd, a firm which is situated at C/o Ascot Drummond River Court, 5 West Victoria Dock Road in Dundee. This means it's been 20 years Ollie And Forbes has been on the local market, as the company was established on 2004-07-08. The firm Companies House Reg No. is SC270410 and its zip code is DD1 3JT. This particular Ollie And Forbes Ltd firm functioned under three different names before it adapted the current name. It was originally established under the name of U Source to be switched to Edinburgh Procurement on 2009-05-05. The third name was current name up till 2004. The firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Ollie And Forbes Limited filed its account information for the financial period up to July 31, 2022. The latest confirmation statement was submitted on July 3, 2023.

As the information gathered suggests, this specific business was built in 2004-07-08 and has been run by two directors. To help the directors in their tasks, this particular business has been utilizing the skills of Gillian B. as a secretary since July 2004.

  • Previous company's names
  • Ollie And Forbes Ltd 2009-05-05
  • U Source Limited 2005-07-22
  • Edinburgh Procurement Limited 2004-08-31
  • Mactel Limited 2004-07-08

Financial data based on annual reports

Company staff

Gillian B.

Role: Director

Appointed: 30 September 2009

Latest update: 8 January 2024

Gillian B.

Role: Secretary

Appointed: 08 July 2004

Latest update: 8 January 2024

Simon B.

Role: Director

Appointed: 08 July 2004

Latest update: 8 January 2024

People with significant control

Executives with significant control over the firm are: Simon B. owns 1/2 or less of company shares. Gillian B. owns 1/2 or less of company shares.

Simon B.
Notified on 8 July 2016
Nature of control:
1/2 or less of shares
Gillian B.
Notified on 8 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 January 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 February 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 April 2013
Annual Accounts 15 April 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

21 Dovecot Grove

Post code:

EH14 2LU

City / Town:

Edinburgh

HQ address,
2013

Address:

21 Dovecot Grove

Post code:

EH14 2LU

City / Town:

Edinburgh

HQ address,
2014

Address:

21 Dovecot Grove

Post code:

EH14 2LU

City / Town:

Edinburgh

HQ address,
2015

Address:

21 Dovecot Grove

Post code:

EH14 2LU

City / Town:

Edinburgh

HQ address,
2016

Address:

21 Dovecot Grove

Post code:

EH14 2LU

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode