Stewarton
Ayrshire
KA3 5AB
Scotland
Director Name | Mr Donald George Maccallum |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 May 2021(27 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 31 August 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 41 McGowan Street Paisley Renfrewshire PA3 1QJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Concetta Cristina Maccallum |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Shop Manageress |
Correspondence Address | 24 Mainshill Gardens Erskine Renfrewshire PA8 7JS Scotland |
Director Name | Mr Kenneth Neil Maccallum |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Chaffeur Driven Car Hire Ser |
Country of Residence | Scotland |
Correspondence Address | 24 Mainshill Gardens Erskine Renfrewshire PA8 7JS Scotland |
Secretary Name | Margaret Ellen Maccallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Williamson Place Johnstone Paisley Renfrewshire PA5 9DW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.ivorychoice.com/ |
---|---|
Email address | [email protected] |
Telephone | 01505 340341 |
Telephone region | Johnstone |
Registered Address | Unit 2 41 McGowan Street Paisley Renfrewshire PA3 1QJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
99 at £1 | Kenneth Neil Maccallum 99.00% Ordinary |
---|---|
1 at £1 | Donald George Maccallum 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,351 |
Cash | £29,105 |
Current Liabilities | £94,967 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
5 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Kenneth Neil Maccallum on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Kenneth Neil Maccallum on 25 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 September 2008 | Return made up to 25/04/08; full list of members (3 pages) |
4 September 2008 | Return made up to 25/04/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
4 April 2006 | Company name changed west of scotland (chauffeur driv e) & ivory choice (bridal cars) LIMITED\certificate issued on 03/04/06 (2 pages) |
4 April 2006 | Company name changed west of scotland (chauffeur driv e) & ivory choice (bridal cars) LIMITED\certificate issued on 03/04/06 (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members
|
27 April 2005 | Return made up to 25/04/05; full list of members
|
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
28 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 May 2001 | Return made up to 25/04/01; full list of members
|
13 May 2001 | Return made up to 25/04/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 April 2000 | Return made up to 25/04/00; full list of members
|
25 April 2000 | Return made up to 25/04/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
8 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
14 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
26 April 1995 | Ad 25/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1995 | Ad 25/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |