Company NameWatair UK Ltd
DirectorsIan Ivory and Margaret Ivory
Company StatusActive
Company NumberSC215307
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Previous NamesIvory Office Supplies Limited and Ivory Office Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Ian Ivory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleSales And Service Director
Country of ResidenceScotland
Correspondence Address35 Rowallan Castle Estate
Kilmaurs
Kilmarnock
Ayrshire
KA3 2DP
Scotland
Director NameMrs Margaret Ivory
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address35 Rowallan Castle Estate
Kilmaurs
Kilmarnock
Ayrshire
KA3 2DP
Scotland
Secretary NameMargaret Ivory
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address35 Rowallan Castle Estate
Kilmaurs
Kilmarnock
Ayrshire
KA3 2DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFlat 2/1 Eastwoodhill Grove
Giffnock
Glasgow
G46 6BB
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

1 at £1Ian M. Ivory
50.00%
Ordinary
1 at £1Mrs Margaret J. Ivory
50.00%
Ordinary

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 Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

7 December 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
7 November 2023Registered office address changed from Flat 1/1 1 Eastwoodhill Grove Giffnock Glasgow G46 6BB Scotland to Flat 2/1 Eastwoodhill Grove Giffnock Glasgow G46 6BB on 7 November 2023 (1 page)
26 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 October 2023Registered office address changed from Flat 1, 3 Lancaster Crescent Glasgow G12 0RR Scotland to Flat 1/1 1 Eastwoodhill Grove Giffnock Glasgow G46 6BB on 26 October 2023 (1 page)
21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 April 2022Registered office address changed from The Grange Business Centre Glebe Street Stevenston KA20 3EJ Scotland to Flat 1, 3 Lancaster Crescent Glasgow G12 0RR on 28 April 2022 (1 page)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 April 2021Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to The Grange Business Centre Glebe Street Stevenston KA20 3EJ on 8 April 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
21 October 2020Company name changed ivory office solutions LTD\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
21 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
(3 pages)
11 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Director's details changed for Margaret Ivory on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Secretary's details changed for Margaret Ivory on 31 December 2013 (1 page)
7 February 2014Secretary's details changed for Margaret Ivory on 31 December 2013 (1 page)
7 February 2014Director's details changed for Margaret Ivory on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Director's details changed for Ian Ivory on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Director's details changed for Ian Ivory on 31 December 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Margaret Ivory on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Margaret Ivory on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 February 2006Return made up to 01/02/06; full list of members (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 June 2005Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
28 February 2005Return made up to 01/02/05; full list of members (7 pages)
28 February 2005Return made up to 01/02/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 April 2003Return made up to 01/02/03; full list of members (7 pages)
25 April 2003Return made up to 01/02/03; full list of members (7 pages)
6 January 2003Company name changed ivory copy supplies LTD.\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed ivory copy supplies LTD.\certificate issued on 06/01/03 (2 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 01/02/02; full list of members (6 pages)
18 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 February 2001Registered office changed on 19/02/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
19 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
1 February 2001Incorporation (16 pages)
1 February 2001Incorporation (16 pages)