Company NameIvory Choice (Bridal Cars) Limited
Company StatusDissolved
Company NumberSC150441
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date31 August 2021 (2 years, 8 months ago)
Previous NamesWest Of Scotland (Chauffeur Drive) & Ivory Choice (Bridal Cars) Limited and The Wedding Directory Showroom & Ivory Choice (Bridal Cars) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameDonald George Maccallum
NationalityBritish
StatusClosed
Appointed21 May 2004(10 years after company formation)
Appointment Duration17 years, 3 months (closed 31 August 2021)
RoleCompany Director
Correspondence Address3 Avenue Square
Stewarton
Ayrshire
KA3 5AB
Scotland
Director NameMr Donald George Maccallum
Date of BirthNovember 1947 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed12 May 2021(27 years after company formation)
Appointment Duration3 months, 3 weeks (closed 31 August 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 2 41 McGowan Street
Paisley
Renfrewshire
PA3 1QJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameConcetta Cristina Maccallum
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleShop Manageress
Correspondence Address24 Mainshill Gardens
Erskine
Renfrewshire
PA8 7JS
Scotland
Director NameMr Kenneth Neil Maccallum
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleChaffeur Driven Car Hire Ser
Country of ResidenceScotland
Correspondence Address24 Mainshill Gardens
Erskine
Renfrewshire
PA8 7JS
Scotland
Secretary NameMargaret Ellen Maccallum
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Williamson Place
Johnstone
Paisley
Renfrewshire
PA5 9DW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ivorychoice.com/
Email address[email protected]
Telephone01505 340341
Telephone regionJohnstone

Location

Registered AddressUnit 2 41 McGowan Street
Paisley
Renfrewshire
PA3 1QJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

99 at £1Kenneth Neil Maccallum
99.00%
Ordinary
1 at £1Donald George Maccallum
1.00%
Ordinary

Financials

Year2014
Net Worth-£59,351
Cash£29,105
Current Liabilities£94,967

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
5 April 2016Registered office address changed from C/O the Wedding Directory Showroom,16a Canal Street Elderslie Renfrewshire PA5 9AU to Unit 2 41 Mcgowan Street Paisley Renfrewshire PA3 1QJ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from C/O the Wedding Directory Showroom,16a Canal Street Elderslie Renfrewshire PA5 9AU to Unit 2 41 Mcgowan Street Paisley Renfrewshire PA3 1QJ on 5 April 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Kenneth Neil Maccallum on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Kenneth Neil Maccallum on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 25/04/09; full list of members (3 pages)
4 June 2009Return made up to 25/04/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 September 2008Return made up to 25/04/08; full list of members (3 pages)
4 September 2008Return made up to 25/04/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
4 April 2006Company name changed west of scotland (chauffeur driv e) & ivory choice (bridal cars) LIMITED\certificate issued on 03/04/06 (2 pages)
4 April 2006Company name changed west of scotland (chauffeur driv e) & ivory choice (bridal cars) LIMITED\certificate issued on 03/04/06 (2 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
27 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2004Return made up to 25/04/04; full list of members (6 pages)
28 April 2004Return made up to 25/04/04; full list of members (6 pages)
28 April 2003Return made up to 25/04/03; full list of members (6 pages)
28 April 2003Return made up to 25/04/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 June 2002Return made up to 25/04/02; full list of members (6 pages)
11 June 2002Return made up to 25/04/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/05/01
(6 pages)
13 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/05/01
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 April 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 June 1999Return made up to 25/04/99; no change of members (4 pages)
8 June 1999Return made up to 25/04/99; no change of members (4 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
22 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 May 1998Return made up to 25/04/98; no change of members (4 pages)
20 May 1998Return made up to 25/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 July 1997Return made up to 25/04/97; full list of members (6 pages)
14 July 1997Return made up to 25/04/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
1 May 1996Return made up to 25/04/96; no change of members (4 pages)
1 May 1996Return made up to 25/04/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 May 1995Return made up to 25/04/95; full list of members (6 pages)
18 May 1995Return made up to 25/04/95; full list of members (6 pages)
26 April 1995Ad 25/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Ad 25/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)