WATAIR UK LTD
Overview
| Company Name | WATAIR UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC215307 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WATAIR UK LTD?
| Company Name | From | Until |
|---|---|---|
| IVORY OFFICE SOLUTIONS LTD | Dec 20, 2019 | Dec 20, 2019 |
| IVORY OFFICE SUPPLIES LIMITED | Jan 06, 2003 | Jan 06, 2003 |
| IVORY COPY SUPPLIES LTD. | Feb 01, 2001 | Feb 01, 2001 |
What are the latest accounts for WATAIR UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATAIR UK LTD?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for WATAIR UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed ivory office solutions LTD\certificate issued on 21/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Who are the officers of WATAIR UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IVORY, Margaret | Secretary | Rowallan Castle Estate Kilmaurs KA3 2DP Kilmarnock 35 Ayrshire Scotland | British | 73405530002 | ||||||
| IVORY, Ian | Director | Rowallan Castle Estate Kilmaurs KA3 2DP Kilmarnock 35 Ayrshire Scotland | Scotland | United Kingdom | 73405520003 | |||||
| IVORY, Margaret | Director | Rowallan Castle Estate Kilmaurs KA3 2DP Kilmarnock 35 Ayrshire Scotland | Scotland | United Kingdom | 73405530003 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of WATAIR UK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Ivory | Apr 06, 2016 | Eastwoodhill Grove Giffnock G46 6BB Glasgow Flat 2/1 Scotland | No |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Ivory | Apr 06, 2016 | Eastwoodhill Grove Giffnock G46 6BB Glasgow Flat 2/1 Scotland | No |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
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