WATAIR UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATAIR UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215307
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATAIR UK LTD?

    • Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WATAIR UK LTD located?

    Registered Office Address
    Flat 2/1 Eastwoodhill Grove
    Giffnock
    G46 6BB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WATAIR UK LTD?

    Previous Company Names
    Company NameFromUntil
    IVORY OFFICE SOLUTIONS LTDDec 20, 2019Dec 20, 2019
    IVORY OFFICE SUPPLIES LIMITEDJan 06, 2003Jan 06, 2003
    IVORY COPY SUPPLIES LTD.Feb 01, 2001Feb 01, 2001

    What are the latest accounts for WATAIR UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WATAIR UK LTD?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for WATAIR UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 13, 2023 with updates

    4 pagesCS01

    Registered office address changed from Flat 1/1 1 Eastwoodhill Grove Giffnock Glasgow G46 6BB Scotland to Flat 2/1 Eastwoodhill Grove Giffnock Glasgow G46 6BB on Nov 07, 2023

    1 pagesAD01

    Registered office address changed from Flat 1, 3 Lancaster Crescent Glasgow G12 0RR Scotland to Flat 1/1 1 Eastwoodhill Grove Giffnock Glasgow G46 6BB on Oct 26, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Registered office address changed from The Grange Business Centre Glebe Street Stevenston KA20 3EJ Scotland to Flat 1, 3 Lancaster Crescent Glasgow G12 0RR on Apr 28, 2022

    1 pagesAD01

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to The Grange Business Centre Glebe Street Stevenston KA20 3EJ on Apr 08, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 13, 2020 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed ivory office solutions LTD\certificate issued on 21/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2020

    RES15

    Statement of capital following an allotment of shares on Oct 01, 2020

    • Capital: GBP 100
    3 pagesSH01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of WATAIR UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVORY, Margaret
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Kilmarnock
    35
    Ayrshire
    Scotland
    Secretary
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Kilmarnock
    35
    Ayrshire
    Scotland
    British73405530002
    IVORY, Ian
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Kilmarnock
    35
    Ayrshire
    Scotland
    Director
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Kilmarnock
    35
    Ayrshire
    Scotland
    ScotlandUnited Kingdom73405520003
    IVORY, Margaret
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Kilmarnock
    35
    Ayrshire
    Scotland
    Director
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Kilmarnock
    35
    Ayrshire
    Scotland
    ScotlandUnited Kingdom73405530003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of WATAIR UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Ivory
    Eastwoodhill Grove
    Giffnock
    G46 6BB Glasgow
    Flat 2/1
    Scotland
    Apr 06, 2016
    Eastwoodhill Grove
    Giffnock
    G46 6BB Glasgow
    Flat 2/1
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Margaret Ivory
    Eastwoodhill Grove
    Giffnock
    G46 6BB Glasgow
    Flat 2/1
    Scotland
    Apr 06, 2016
    Eastwoodhill Grove
    Giffnock
    G46 6BB Glasgow
    Flat 2/1
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0