UKBizDB.co.uk

IVORY SERVICE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ivory Service Solutions Limited. The company was founded 23 years ago and was given the registration number SC213960. The firm's registered office is in GLASGOW. You can find them at 3c Langlands Square, East Kilbride, Glasgow, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:IVORY SERVICE SOLUTIONS LIMITED
Company Number:SC213960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:3c Langlands Square, East Kilbride, Glasgow, Scotland, G75 0YY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lochard House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3HB

Director23 May 2019Active
Lochard House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland, ML4 3HB

Director23 May 2019Active
30 Miller Road, Ayr, Ayrshire, KA7 2AY

Secretary19 December 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 December 2000Active
30 Miller Road, Ayr, Ayrshire, KA7 2AY

Director19 December 2000Active

People with Significant Control

Document Data Solutions Limited
Notified on:23 May 2019
Status:Active
Address:Data House, 3c Langlands Square, Glasgow, G75 0YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Ivory
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:United Kingdom
Address:30 Miller Road, Ayrshire, KA7 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Ivory
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:United Kingdom
Address:30 Miller Road, Ayrshire, KA7 2AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-12Dissolution

Dissolution application strike off company.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.