This company is commonly known as Ivy Technology Global Services U.k. Limited. The company was founded 23 years ago and was given the registration number SC217715. The firm's registered office is in MIDLOTHIAN. You can find them at 12 Hope Street, Edinburgh, Midlothian, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED |
---|---|---|
Company Number | : | SC217715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 12 Hope Street, Edinburgh, Midlothian, EH2 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hope Street, Edinburgh, EH2 4DB | Corporate Secretary | 01 April 2014 | Active |
5th Floor, Riverview House, 21 - 23 City Quay, Dublin, Ireland, | Director | 20 July 2020 | Active |
5th Floor, Riverview House, 21 - 23 City Quay, Dublin, Ireland, | Director | 20 July 2020 | Active |
5th Floor, Riverview House, Dublin, Ireland, | Director | 20 July 2020 | Active |
5th Floor, Riverview House, Dublin, Ireland, | Director | 20 July 2020 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Secretary | 01 April 2014 | Active |
12 Hope Street, Edinburgh, EH2 4DB | Corporate Secretary | 02 April 2001 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 09 April 2001 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 01 January 2006 | Active |
750 Sand Pine Drive N.E., St Petersburg, Usa, FOREIGN | Director | 08 June 2001 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 11 August 2006 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 01 April 2014 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 18 March 2011 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 01 January 2006 | Active |
Apt 19306 11850 Dr Martin Luther, King Jr St North, St Petersburg, Usa, | Director | 04 January 2005 | Active |
6 Beechwood Terrace West, Newport On Tay, DD6 8JH | Director | 01 January 2006 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 01 January 2006 | Active |
3978 Arlington Drive, Palm Harbour, Usa, 34685 | Director | 09 April 2001 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 04 January 2005 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 05 December 2011 | Active |
860 Sand Pine Drive Ne, St Petersburg, Usa, FOREIGN | Director | 09 April 2001 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 01 April 2014 | Active |
4793 Fairway Ridge South, West Broomfield, Usa, | Director | 08 June 2001 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 16 January 2015 | Active |
12 Hope Street, Edinburgh, Midlothian, EH2 4DB | Director | 26 June 2013 | Active |
5403 Mira Vista Dr, Palm Harbour, Usa, 34685 | Director | 15 April 2002 | Active |
9700, Szombathely, Vasarter U. 1., Hungary, | Director | 18 May 2018 | Active |
2521 Carlisle Place, Sarasota, Usa, | Director | 08 June 2001 | Active |
1728 Amberwynd Circle, Snead Island, Usa, | Director | 08 June 2001 | Active |
12 Hope Street, Edinburgh, EH2 4DB | Corporate Nominee Director | 02 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-26 | Dissolution | Dissolution application strike off company. | Download |
2021-01-18 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-05-24 | Officers | Change corporate secretary company with change date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.