Company NameIvory Pinks Limited
DirectorKirsty Adams
Company StatusActive
Company NumberSC416537
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Kirsty Adams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleBridal Retail
Country of ResidenceScotland
Correspondence Address26 Hamilton Road
Bothwell
Glasgow
G71 8NA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websiteivorypinks.co.uk
Email address[email protected]
Telephone01698 850558
Telephone regionMotherwell

Location

Registered Address26 Hamilton Road
Bothwell
Glasgow
G71 8NA
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

1 at £1Kirsty Mclay
100.00%
Ordinary

Financials

Year2014
Net Worth£73,665
Cash£49,422
Current Liabilities£50,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

28 December 2016Delivered on: 10 January 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 26 hamilton road, bothwell.
Outstanding
21 September 2016Delivered on: 23 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 November 2017Director's details changed for Ms Kirsty Mclay on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Ms Kirsty Mclay on 27 November 2017 (2 pages)
28 November 2017Change of details for Ms Kirsty Mclay as a person with significant control on 27 November 2017 (2 pages)
28 November 2017Change of details for Ms Kirsty Mclay as a person with significant control on 27 November 2017 (2 pages)
29 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 January 2017Registration of charge SC4165370002, created on 28 December 2016 (21 pages)
10 January 2017Registration of charge SC4165370002, created on 28 December 2016 (21 pages)
23 September 2016Registration of charge SC4165370001, created on 21 September 2016 (17 pages)
23 September 2016Registration of charge SC4165370001, created on 21 September 2016 (17 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Director's details changed for Kirsty Mclay on 12 February 2013 (2 pages)
7 April 2016Director's details changed for Kirsty Mclay on 12 February 2013 (2 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Registered office address changed from 14a Fernhill Grange Bothwell Glasgow G71 8SH United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 14a Fernhill Grange Bothwell Glasgow G71 8SH United Kingdom on 14 August 2013 (1 page)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
29 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
29 February 2012Appointment of Kirsty Mclay as a director (3 pages)
29 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
29 February 2012Appointment of Kirsty Mclay as a director (3 pages)
16 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 February 2012Incorporation (21 pages)
8 February 2012Incorporation (21 pages)