Company NameIvata Limited
DirectorColin George Macleod
Company StatusActive
Company NumberSC170795
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Colin George Macleod
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1998(1 year, 4 months after company formation)
Appointment Duration26 years
RoleSoftware Consultant
Country of ResidenceUnited States
Correspondence Address12904 Wells Fargo Trail
Austin
Texas
78737
Secretary NameMrs Magdalena Macleod
NationalitySlovak
StatusCurrent
Appointed09 January 2001(4 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address12904 Wells Fargo Trail
Austin
Texas
78737
Director NameGraham Alexander Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleSolicitor
Correspondence AddressPinkiehill
Dundarroch Gardens
Dundee
Tayside
DD5 2TD
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Websitewww.ivata.com/
Email address[email protected]

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Colin Macleod
50.00%
Ordinary A
49 at £1Magdalena Macleod
49.00%
Ordinary A
1 at £1Colin G. Macleod
1.00%
Ordinary

Financials

Year2014
Net Worth£146,802
Cash£19,064
Current Liabilities£61,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

6 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 December 2014Director's details changed for Mr Colin George Macleod on 26 August 2014 (2 pages)
30 December 2014Director's details changed for Mr Colin George Macleod on 26 August 2014 (2 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
29 December 2014Secretary's details changed for Mrs Magdalena Macleod on 5 September 2014 (1 page)
29 December 2014Secretary's details changed for Mrs Magdalena Macleod on 5 September 2014 (1 page)
29 December 2014Secretary's details changed for Mrs Magdalena Macleod on 5 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 January 2013Director's details changed for Colin George Macleod on 1 August 2012 (2 pages)
11 January 2013Secretary's details changed for Mrs Magdalena Macleod on 1 August 2012 (2 pages)
11 January 2013Secretary's details changed for Mrs Magdalena Macleod on 1 August 2012 (2 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Colin George Macleod on 1 August 2012 (2 pages)
11 January 2013Director's details changed for Colin George Macleod on 1 August 2012 (2 pages)
11 January 2013Secretary's details changed for Mrs Magdalena Macleod on 1 August 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Secretary's details changed for Magdalena Macleod on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Colin George Macleod on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Colin George Macleod on 30 November 2009 (2 pages)
6 January 2010Secretary's details changed for Magdalena Macleod on 30 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 12/12/08; full list of members (4 pages)
5 January 2009Return made up to 12/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Director's particulars changed (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 April 2007Registered office changed on 19/04/07 from: unit 1/r 7 high street monifieth dundee DD5 4DA (1 page)
19 April 2007Registered office changed on 19/04/07 from: unit 1/r 7 high street monifieth dundee DD5 4DA (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 12/12/06; full list of members (3 pages)
14 December 2006Return made up to 12/12/06; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 12/12/05; full list of members (7 pages)
6 February 2006Return made up to 12/12/05; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2005Registered office changed on 07/03/05 from: milton mill ferry road monifieth angus DD5 4NZ (1 page)
7 March 2005Registered office changed on 07/03/05 from: milton mill ferry road monifieth angus DD5 4NZ (1 page)
11 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 July 2004Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 December 2003Return made up to 12/12/03; full list of members (6 pages)
31 December 2003Return made up to 12/12/03; full list of members (6 pages)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001Company name changed macleod software LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed macleod software LIMITED\certificate issued on 06/08/01 (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 50 castle street dundee DD1 3RU (1 page)
25 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Registered office changed on 25/01/01 from: 50 castle street dundee DD1 3RU (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
2 February 2000Accounts for a small company made up to 31 December 1998 (1 page)
2 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (1 page)
2 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Return made up to 19/12/98; no change of members (4 pages)
17 March 1999Return made up to 19/12/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
13 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
16 January 1998Return made up to 19/12/97; full list of members (7 pages)
16 January 1998Return made up to 19/12/97; full list of members (7 pages)
24 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 1997£ nc 100/5000 16/01/97 (1 page)
24 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 January 1997£ nc 100/5000 16/01/97 (1 page)
6 January 1997Company name changed castlelaw (no. 190) LIMITED\certificate issued on 07/01/97 (2 pages)
6 January 1997Company name changed castlelaw (no. 190) LIMITED\certificate issued on 07/01/97 (2 pages)
19 December 1996Incorporation (16 pages)
19 December 1996Incorporation (16 pages)