Background WavePink WaveYellow Wave

OLIVE TOAST SOFTWARE LTD (SC305880)

OLIVE TOAST SOFTWARE LTD (SC305880) is an active UK company. incorporated on 25 July 2006. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. OLIVE TOAST SOFTWARE LTD has been registered for 19 years. Current directors include ALLAN, Robert Hamish.

Company Number
SC305880
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
2f3 7, Edinburgh, EH7 5DY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ALLAN, Robert Hamish
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE TOAST SOFTWARE LTD

OLIVE TOAST SOFTWARE LTD is an active company incorporated on 25 July 2006 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. OLIVE TOAST SOFTWARE LTD was registered 19 years ago.(SIC: 58290, 62020)

Status

active

Active since 19 years ago

Company No

SC305880

LTD Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

2f3 7 Hillside Crescent Edinburgh, EH7 5DY,

Previous Addresses

2F3 7 Hillside Crescent Edinburgh EH7 5DY Scotland
From: 13 December 2021To: 14 June 2025
16 Rivaldsgreen Crescent Linlithgow West Lothian EH49 6BB
From: 25 July 2006To: 13 December 2021
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Dec 09
Director Joined
Oct 13
Funding Round
Jun 21
Owner Exit
Aug 23
Director Left
Aug 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALLAN, Robert Hamish

Active
7 Hillside Crescent, EdinburghEH7 5DY
Born July 1976
Director
Appointed 23 Oct 2013

BUCKLEY, Alice Marjorie

Resigned
16 Rivaldsgreen Crescent, LinlithgowEH49 6BB
Secretary
Appointed 25 Jul 2006
Resigned 12 Aug 2023

BUCKLEY, John Richard

Resigned
16 Rivaldsgreen Crescent, LinlithgowEH49 6BB
Born September 1971
Director
Appointed 25 Jul 2006
Resigned 12 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr John Richard Buckley

Ceased
7 Hillside Crescent, EdinburghEH7 5DY
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Aug 2023

Mr Robert Hamish Allan

Active
7 Hillside Crescent, EdinburghEH7 5DF
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Incorporation Company
25 July 2006
NEWINCIncorporation