Company NameIvykiss Ltd
Company StatusDissolved
Company NumberSC415580
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Susan Janet Johnston
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochfield House 135 Neilston Road
Paisley
PA2 6QL
Scotland
Director NameFiona Moira Murdoch
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochfield House 135 Neilston Road
Paisley
PA2 6QL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Murdoch
50.00%
Ordinary
1 at £1Susan Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,316
Cash£603
Current Liabilities£6,707

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
16 August 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
23 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2
(4 pages)
23 February 2012Appointment of Fiona Moira Murdoch as a director on 27 January 2012 (3 pages)
23 February 2012Appointment of Susan Janet Johnston as a director on 27 January 2012 (3 pages)
6 February 2012Termination of appointment of Stephen George Mabbott as a director on 27 January 2012 (2 pages)
6 February 2012Termination of appointment of Brian Reid Ltd. as a secretary on 27 January 2012 (2 pages)
27 January 2012Incorporation (22 pages)