IVORY CHOICE (BRIDAL CARS) LIMITED
PAISLEY THE WEDDING DIRECTORY SHOWROOM & IVORY CHOICE (BRIDAL CARS) LIMITED WEST OF SCOTLAND (CHAUFFEUR DRIVE) & IVORY CHOICE (BRIDAL CARS) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 1QJ

Company number SC150441
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address UNIT 2, 41 MCGOWAN STREET, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 1QJ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-05 . The most likely internet sites of IVORY CHOICE (BRIDAL CARS) LIMITED are www.ivorychoicebridalcars.co.uk, and www.ivory-choice-bridal-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ivory Choice Bridal Cars Limited is a Private Limited Company. The company registration number is SC150441. Ivory Choice Bridal Cars Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Ivory Choice Bridal Cars Limited is Unit 2 41 Mcgowan Street Paisley Renfrewshire Scotland Pa3 1qj. . MACCALLUM, Donald George is a Secretary of the company. MACCALLUM, Kenneth Neil is a Director of the company. Secretary MACCALLUM, Margaret Ellen has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACCALLUM, Concetta Cristina has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
MACCALLUM, Donald George
Appointed Date: 21 May 2004

Director
MACCALLUM, Kenneth Neil
Appointed Date: 25 April 1994
67 years old

Resigned Directors

Secretary
MACCALLUM, Margaret Ellen
Resigned: 21 May 2004
Appointed Date: 25 April 1994

Nominee Secretary
REID, Brian
Resigned: 25 April 1994
Appointed Date: 25 April 1994

Nominee Director
MABBOTT, Stephen
Resigned: 25 April 1994
Appointed Date: 25 April 1994
74 years old

Director
MACCALLUM, Concetta Cristina
Resigned: 16 February 1999
Appointed Date: 25 April 1994
56 years old

IVORY CHOICE (BRIDAL CARS) LIMITED Events

17 Jan 2017
Total exemption full accounts made up to 30 April 2016
26 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

06 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05

05 Apr 2016
Registered office address changed from C/O the Wedding Directory Showroom,16a Canal Street Elderslie Renfrewshire PA5 9AU to Unit 2 41 Mcgowan Street Paisley Renfrewshire PA3 1QJ on 5 April 2016
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 47 more events
03 May 1994
Secretary resigned;new secretary appointed

03 May 1994
New director appointed

03 May 1994
Director resigned;new director appointed

29 Apr 1994
Registered office changed on 29/04/94 from: the showroom 42 gauze street paisley PA1 1EY

25 Apr 1994
Incorporation