Kilmaurs
Kilmarnock
Ayrshire
KA3 2DP
Scotland
Director Name | Mrs Margaret Ivory |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 35 Rowallan Castle Estate Kilmaurs Kilmarnock Ayrshire KA3 2DP Scotland |
Secretary Name | Margaret Ivory |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 35 Rowallan Castle Estate Kilmaurs Kilmarnock Ayrshire KA3 2DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Flat 2/1 Eastwoodhill Grove Giffnock Glasgow G46 6BB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
1 at £1 | Ian M. Ivory 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret J. Ivory 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
7 December 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
---|---|
7 November 2023 | Registered 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 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 October 2023 | Registered 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 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 April 2022 | Registered 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 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 April 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
21 October 2020 | Company name changed ivory office solutions LTD\certificate issued on 21/10/20
|
21 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
11 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 February 2014 | Director's details changed for Margaret Ivory on 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Margaret Ivory on 31 December 2013 (1 page) |
7 February 2014 | Secretary's details changed for Margaret Ivory on 31 December 2013 (1 page) |
7 February 2014 | Director's details changed for Margaret Ivory on 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Ian Ivory on 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Ian Ivory on 31 December 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Margaret Ivory on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Margaret Ivory on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
6 January 2003 | Company name changed ivory copy supplies LTD.\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed ivory copy supplies LTD.\certificate issued on 06/01/03 (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page) |
19 February 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 30 miller road ayr ayrshire KA7 2AY (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
1 February 2001 | Incorporation (16 pages) |
1 February 2001 | Incorporation (16 pages) |