Company NameIvory & Company Limited
Company StatusActive
Company NumberSC175590
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Marianne Margaret Ivory Bastille
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField End House Stainton
Kendall
Cumbria
LA9 0LF
Director NameJames Ivory
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lennox Street
Edinburgh
EH4 1QA
Scotland
Director NameWilliam James Ivory
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilmour Road
Edinburgh
EH16 5NF
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2012(14 years, 10 months after company formation)
Appointment Duration12 years
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed28 July 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 01 April 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Ediburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £0.5James Ivory
50.00%
Ordinary
555 at £0.5Marianne Margaret Ivory-bastille
25.00%
Ordinary
555 at £0.5William James Ivory
25.00%
Ordinary

Financials

Year2014
Net Worth£476,402
Cash£77,026
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

23 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
22 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
30 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
13 July 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
26 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
16 May 2019Director's details changed for William James Ivory on 1 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
16 May 2019Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 May 2019 (2 pages)
3 October 2018Registered office address changed from Princes Exchange 1 Earl Grey Street Ediburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Ediburgh EH3 9EE on 3 October 2018 (1 page)
6 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,110
(7 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,110
(7 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,110
(7 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,110
(7 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,110
(7 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,110
(7 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2014 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2014 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2014 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory on 1 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2013 (2 pages)
6 June 2014Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 June 2012Register(s) moved to registered office address (1 page)
11 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
11 June 2012Register(s) moved to registered office address (1 page)
11 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
11 June 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
11 June 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (16 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (16 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (16 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (16 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
19 May 2009Return made up to 16/05/09; full list of members (6 pages)
19 May 2009Return made up to 16/05/09; full list of members (6 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (6 pages)
22 May 2008Return made up to 16/05/08; full list of members (6 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
21 May 2007Return made up to 16/05/07; full list of members (6 pages)
21 May 2007Return made up to 16/05/07; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (6 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 16/05/05; full list of members (6 pages)
25 May 2005Return made up to 16/05/05; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 May 2004Return made up to 16/05/04; full list of members (6 pages)
18 May 2004Return made up to 16/05/04; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 May 2003Return made up to 16/05/03; full list of members (7 pages)
20 May 2003Return made up to 16/05/03; full list of members (7 pages)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 16/05/01; full list of members (6 pages)
18 May 2001Return made up to 16/05/01; full list of members (6 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page)
1 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2000Return made up to 16/05/00; full list of members (7 pages)
6 June 2000Return made up to 16/05/00; full list of members (7 pages)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
9 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 May 1999Return made up to 16/05/99; full list of members (7 pages)
28 May 1999Return made up to 16/05/99; full list of members (7 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
17 June 1998Return made up to 16/05/98; full list of members (7 pages)
17 June 1998Return made up to 16/05/98; full list of members (7 pages)
26 August 1997Company name changed goosander LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed goosander LIMITED\certificate issued on 27/08/97 (2 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
11 August 1997Director's particulars changed (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
3 July 1997Particulars of contract relating to shares (3 pages)
3 July 1997Particulars of contract relating to shares (3 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=1110 £ ic 1/1111 (2 pages)
3 July 1997Ad 27/06/97--------- £ si [email protected]=1110 £ ic 1/1111 (2 pages)
16 May 1997Incorporation (30 pages)
16 May 1997Incorporation (30 pages)