IVORY HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G76 9EH

Company number SC272856
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address 80A BUSBY ROAD, CARMUNNOCK, CLARKSTON, GLASGOW, SCOTLAND, G76 9EH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 80a Busby Road Carmunnock, Clarkston Glasgow G76 9EH on 5 September 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of IVORY HOLDINGS LIMITED are www.ivoryholdings.co.uk, and www.ivory-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ivory Holdings Limited is a Private Limited Company. The company registration number is SC272856. Ivory Holdings Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Ivory Holdings Limited is 80a Busby Road Carmunnock Clarkston Glasgow Scotland G76 9eh. . MONTGOMERY, James is a Director of the company. Secretary ARMITT, Dawn Amanda has been resigned. Secretary GRANT, Thomas James John has been resigned. Secretary GURIE, Josephine has been resigned. Secretary LOGUE, Alexander has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRANT, Thomas James John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MONTGOMERY, James
Appointed Date: 02 September 2004
57 years old

Resigned Directors

Secretary
ARMITT, Dawn Amanda
Resigned: 15 June 2007
Appointed Date: 12 July 2005

Secretary
GRANT, Thomas James John
Resigned: 12 July 2005
Appointed Date: 02 September 2004

Secretary
GURIE, Josephine
Resigned: 23 January 2008
Appointed Date: 15 June 2007

Secretary
LOGUE, Alexander
Resigned: 08 October 2010
Appointed Date: 23 January 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Director
GRANT, Thomas James John
Resigned: 03 September 2010
Appointed Date: 02 September 2004
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Mr James Montgomery
Notified on: 12 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

IVORY HOLDINGS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 30 June 2015
05 Sep 2016
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 80a Busby Road Carmunnock, Clarkston Glasgow G76 9EH on 5 September 2016
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
10 Aug 2016
Compulsory strike-off action has been discontinued
07 Jul 2016
Compulsory strike-off action has been suspended
...
... and 52 more events
09 Sep 2004
New director appointed
09 Sep 2004
New secretary appointed;new director appointed
03 Sep 2004
Director resigned
03 Sep 2004
Secretary resigned
02 Sep 2004
Incorporation

IVORY HOLDINGS LIMITED Charges

7 February 2008
Standard security
Delivered: 11 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Carnbooth school, carmunnock by-pass, carmunnock, glasgow…
9 November 2004
Bond & floating charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
13 September 2004
Floating charge
Delivered: 23 September 2004
Status: Satisfied on 7 December 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…