IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED

IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameIVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217715
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED located?

    Registered Office Address
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    IQOR GLOBAL SERVICES U.K. LIMITEDOct 21, 2014Oct 21, 2014
    JABIL CIRCUIT U.K. LIMITEDApr 02, 2001Apr 02, 2001

    What are the latest accounts for IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Donal Anthony Breen as a director on Jul 20, 2020

    2 pagesAP01

    Appointment of Mr David Richard Harrison as a director on Jul 20, 2020

    2 pagesAP01

    Appointment of Mr John Douglas Orleans as a director on Jul 20, 2020

    2 pagesAP01

    Appointment of Ms Caitriona Patricia Donnelly as a director on Jul 20, 2020

    2 pagesAP01

    Termination of appointment of Aniko Katalin Posztos as a director on Jul 20, 2020

    1 pagesTM01

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Ashvin Lad as a director on Aug 19, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2019

    RES15

    Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on May 01, 2019

    1 pagesCH04

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Grant Richard Newmyer as a director on Oct 18, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Aniko Katalin Posztos as a director on May 18, 2018

    2 pagesAP01

    Termination of appointment of Daniel Leo Montenaro as a director on May 18, 2018

    1 pagesTM01

    Termination of appointment of Paul Mark O'neill as a director on Apr 16, 2018

    1 pagesTM01

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Mar 15, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    BREEN, Donal Anthony
    Riverview House
    21 - 23 City Quay
    Dublin
    5th Floor
    D02 Ay91
    Ireland
    Director
    Riverview House
    21 - 23 City Quay
    Dublin
    5th Floor
    D02 Ay91
    Ireland
    EnglandIrish272224710001
    DONNELLY, Caitriona Patricia
    Riverview House
    21 - 23 City Quay
    Dublin
    5th Floor
    D02 Ay91
    Ireland
    Director
    Riverview House
    21 - 23 City Quay
    Dublin
    5th Floor
    D02 Ay91
    Ireland
    IrelandIrish272226870001
    HARRISON, David Richard
    Riverview House
    Dublin
    5th Floor
    D02 Ay91
    Ireland
    Director
    Riverview House
    Dublin
    5th Floor
    D02 Ay91
    Ireland
    EnglandBritish263868220001
    ORLEANS, John Douglas
    Riverview House
    Dublin
    5th Floor
    D02 Ayy91
    Ireland
    Director
    Riverview House
    Dublin
    5th Floor
    D02 Ayy91
    Ireland
    IrelandIrish272227360001
    MONTENARO, Daniel Leo
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Secretary
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    British187562610001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    ALEXANDER, Forbes Ian James
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    British71391880002
    BIK, Otto Johannes Theodorus Maria
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Dutch110948590001
    BROWN, Scott Douglas
    750 Sand Pine Drive N.E.
    FOREIGN St Petersburg
    Florida Fl 33703
    Usa
    Director
    750 Sand Pine Drive N.E.
    FOREIGN St Petersburg
    Florida Fl 33703
    Usa
    American77142190001
    CADAVID, Sergio Alonso
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Usa FloridaAmerican116818290001
    CHESSER, John Allan
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    UsaUsa187372890001
    DARROCH, Ronald
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    AustriaBritish158998840001
    DASTOOR, Michael
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Usa FloridaUs Citizen110814990002
    GRANATO, John Joseph
    Apt 19306 11850 Dr Martin Luther
    King Jr St North
    St Petersburg
    Florida 33716
    Usa
    Director
    Apt 19306 11850 Dr Martin Luther
    King Jr St North
    St Petersburg
    Florida 33716
    Usa
    American102716420001
    KAY, Trevor
    6 Beechwood Terrace West
    DD6 8JH Newport On Tay
    Fife
    Director
    6 Beechwood Terrace West
    DD6 8JH Newport On Tay
    Fife
    ScotlandBritish165757320001
    LAD, Ashvin
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    United KingdomBritish110948500002
    LEWIS, Chris Alan
    3978 Arlington Drive
    34685 Palm Harbour
    Florida 34685
    Usa
    Director
    3978 Arlington Drive
    34685 Palm Harbour
    Florida 34685
    Usa
    American71391890001
    LOVATO, John Peter
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Canadian102716380002
    MAGUIRE, Bryan
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    ScotlandBritish167121210001
    MAIN, Timothy Lee
    860 Sand Pine Drive Ne
    FOREIGN St Petersburg
    Florida 33703
    Usa
    Director
    860 Sand Pine Drive Ne
    FOREIGN St Petersburg
    Florida 33703
    Usa
    Us Citizen71391900001
    MONTENARO, Daniel Leo
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    United StatesAmerican187373070002
    MURPHY, Lawrence Joseph
    4793 Fairway Ridge South
    West Broomfield
    Mi 48323
    Usa
    Director
    4793 Fairway Ridge South
    West Broomfield
    Mi 48323
    Usa
    American77142090002
    NEWMYER, Grant Richard
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    United StatesAmerican195631410001
    O'NEILL, Paul Mark
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    EnglandEnglish120605020001
    PETERS, William Edward
    5403 Mira Vista Dr
    34685 Palm Harbour
    Florida
    Usa
    Director
    5403 Mira Vista Dr
    34685 Palm Harbour
    Florida
    Usa
    American82405650001
    POSZTOS, Aniko Katalin
    Szombathely
    Vasarter U. 1.
    9700
    Hungary
    Director
    Szombathely
    Vasarter U. 1.
    9700
    Hungary
    HungaryHungarian249506760001
    REDMOND JR, John Patrick
    2521 Carlisle Place
    Sarasota
    Florida 34231
    Usa
    Director
    2521 Carlisle Place
    Sarasota
    Florida 34231
    Usa
    American77142160001
    RYAN, Courtney James
    1728 Amberwynd Circle
    Snead Island
    Florida 34221
    Usa
    Director
    1728 Amberwynd Circle
    Snead Island
    Florida 34221
    Usa
    American77142250001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Nominee Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    900016870001

    What are the latest statements on persons with significant control for IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 02, 2017Mar 14, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 28, 2012
    Delivered On Jul 11, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Full title guarantee by way of first fixed charge all its interest in the account please see form.
    Persons Entitled
    • 4 Merchant Square Residential Limited
    Transactions
    • Jul 11, 2012Registration of a charge (MG01s)
    • Jan 14, 2021Satisfaction of a charge (MR04)

    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