IVORY HOLDINGS LIMITED
Overview
Company Name | IVORY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC272856 |
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 IVORY HOLDINGS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is IVORY HOLDINGS LIMITED located?
Registered Office Address | 99 Drakemire Drive Linnpark Industrial Estate G45 9SS Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IVORY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for IVORY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for IVORY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Registered office address changed from 80a Busby Road Carmunnock, Clarkston Glasgow G76 9EH Scotland to 99 Drakemire Drive Linnpark Industrial Estate Glasgow G45 9SS on Oct 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Registration of charge SC2728560006, created on Nov 17, 2021 | 6 pages | MR01 | ||
Confirmation statement made on Aug 09, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 14, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Registration of charge SC2728560004, created on Dec 05, 2018 | 15 pages | MR01 | ||
Registration of charge SC2728560005, created on Dec 05, 2018 | 6 pages | MR01 | ||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 80a Busby Road Carmunnock, Clarkston Glasgow G76 9EH on Sep 05, 2016 | 1 pages | AD01 | ||
Who are the officers of IVORY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONTGOMERY, James | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | Director | 81288140002 | ||||
ARMITT, Dawn Amanda | Secretary | 25 Moor Road G76 0BA Glasgow Lanarkshire | British | Chartered Accountant | 106357720001 | |||||
GRANT, Thomas James John | Secretary | 301 Kirkton Avenue G13 3SR Glasgow Lanarkshire | British | Chef | 100035670001 | |||||
GURIE, Josephine | Secretary | 51 Stravanan Avenue Castlemilk G45 9LY Glasgow | British | 123798110001 | ||||||
LOGUE, Alexander | Secretary | 31 Newton Avenue G72 7RL Cambuslang Lanarkshire | British | 125628840001 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
GRANT, Thomas James John | Director | 301 Kirkton Avenue G13 3SR Glasgow Lanarkshire | Scotland | British | Director | 100035670001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of IVORY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Montgomery | Aug 12, 2016 | Linnpark Industrial Estate G45 9SS Glasgow 99 Drakemire Drive Scotland | No |
Nationality: British 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