Company NameIvy Furnishings Ltd.
Company StatusDissolved
Company NumberSC331371
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameAcremont Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameHeather Simons
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleRetailer
Correspondence AddressSouth Bowerhouse Cottage
Ruthwell
Dumfries
DG1 4LZ
Scotland
Director NameRichard Simons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2009)
RoleRetailer
Correspondence AddressSouth Bowerhouses Cottages
Ruthwell
Dumfries
DG1 4LZ
Scotland
Secretary NameRichard Simons
NationalityBritish
StatusResigned
Appointed07 January 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2009)
RoleRetailer
Correspondence AddressSouth Bowerhouses Cottages
Ruthwell
Dumfries
DG1 4LZ
Scotland
Director NameJamie-Lee Simons
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2013)
RoleRetailer
Country of ResidenceScotland
Correspondence Address65 Terregles Road
Dumfries
DG2 9HA
Scotland
Director NameMrs Heather Simons
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleSales Director
Country of ResidenceScotland
Correspondence Address65 Terregles Road
Dumfries
DG2 9HA
Scotland
Director NameMiss Jamie-Lee Simons
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Queensberry Street
Dumfries
DG1 1BU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address226 King Street
Castle Douglas
DG7 1DS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

100 at £1Jamie-lee Simons
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,702
Current Liabilities£1,216

Accounts

Latest Accounts24 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End24 October

Filing History

25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 24 October 2016 (2 pages)
15 February 2017Previous accounting period extended from 30 September 2016 to 24 October 2016 (1 page)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
6 August 2015Appointment of Miss Jamie-Lee Simons as a director on 1 October 2014 (2 pages)
6 August 2015Termination of appointment of Heather Simons as a director on 30 September 2014 (1 page)
6 August 2015Appointment of Miss Jamie-Lee Simons as a director on 1 October 2014 (2 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
20 June 2013Appointment of Mrs Heather Simons as a director (2 pages)
20 June 2013Termination of appointment of Jamie-Lee Simons as a director (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Registered office address changed from South Bowerhouse Cottages Ruthwell Dumfries DG1 4LZ on 14 March 2011 (1 page)
14 March 2011Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
12 March 2011Termination of appointment of Heather Simons as a director (1 page)
12 March 2011Director's details changed for Jamie-Lee Simons on 31 August 2010 (2 pages)
12 March 2011Compulsory strike-off action has been suspended (1 page)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Director appointed jamie-lee simons (1 page)
14 September 2009Appointment terminated director and secretary richard simons (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 October 2008Return made up to 24/09/08; full list of members (4 pages)
18 March 2008Director appointed heather simons (2 pages)
10 March 2008Director and secretary appointed richard simons (2 pages)
10 March 2008Ad 31/01/08-31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 January 2008Memorandum and Articles of Association (12 pages)
11 January 2008Secretary resigned (1 page)
8 January 2008Company name changed acremont LIMITED\certificate issued on 08/01/08 (2 pages)
24 September 2007Incorporation (17 pages)