IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED

Register to unlock more data on OkredoRegister

IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC217715

Incorporation date

02/04/2001

Size

Small

Contacts

Registered address

Registered address

12 Hope Street, Edinburgh, Midlothian EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon20/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2021
First Gazette notice for voluntary strike-off
dot icon26/01/2021
Application to strike the company off the register
dot icon18/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/01/2021
Satisfaction of charge 1 in full
dot icon21/07/2020
Appointment of Mr Donal Anthony Breen as a director on 2020-07-20
dot icon21/07/2020
Appointment of Mr David Richard Harrison as a director on 2020-07-20
dot icon21/07/2020
Appointment of Mr John Douglas Orleans as a director on 2020-07-20
dot icon21/07/2020
Appointment of Ms Caitriona Patricia Donnelly as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of Aniko Katalin Posztos as a director on 2020-07-20
dot icon20/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Termination of appointment of Ashvin Lad as a director on 2019-08-19
dot icon09/09/2019
Resolutions
dot icon24/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon16/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon10/01/2019
Termination of appointment of Grant Richard Newmyer as a director on 2018-10-18
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Aniko Katalin Posztos as a director on 2018-05-18
dot icon16/08/2018
Termination of appointment of Daniel Leo Montenaro as a director on 2018-05-18
dot icon16/08/2018
Termination of appointment of Paul Mark O'neill as a director on 2018-04-16
dot icon22/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon15/03/2018
Notification of a person with significant control statement
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon10/03/2017
Termination of appointment of Bryan Maguire as a director on 2016-07-01
dot icon01/03/2017
Director's details changed for Daniel Leo Montenaro on 2017-02-15
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon07/04/2016
Director's details changed for Daniel Leo Montenaro on 2014-04-01
dot icon07/04/2016
Director's details changed for Paul Mark O'neill on 2013-06-26
dot icon07/04/2016
Director's details changed for Bryan Maguire on 2011-12-05
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Daniel Leo Montenaro as a secretary on 2015-02-09
dot icon13/03/2015
Termination of appointment of John Allan Chesser as a director on 2015-01-16
dot icon10/03/2015
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon06/03/2015
Appointment of Grant Richard Newmyer as a director on 2015-01-16
dot icon02/03/2015
Auditor's resignation
dot icon21/10/2014
Certificate of change of name
dot icon21/10/2014
Resolutions
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-08-27
dot icon15/10/2014
Resolutions
dot icon14/10/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-08-31
dot icon04/07/2014
Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary
dot icon09/05/2014
Appointment of Daniel Leo Montenaro as a secretary
dot icon09/05/2014
Appointment of Daniel Leo Montenaro as a director
dot icon09/05/2014
Appointment of John Allan Chesser as a director
dot icon09/05/2014
Termination of appointment of Forbes Alexander as a director
dot icon09/05/2014
Termination of appointment of Michael Dastoor as a director
dot icon09/05/2014
Termination of appointment of Otto Bik as a director
dot icon09/05/2014
Termination of appointment of Sergio Cadavid as a director
dot icon09/05/2014
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary
dot icon03/01/2014
Full accounts made up to 2012-08-31
dot icon03/07/2013
Appointment of Paul Mark O'neill as a director
dot icon22/05/2013
Full accounts made up to 2011-08-31
dot icon17/05/2013
Full accounts made up to 2010-08-31
dot icon16/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/04/2013
Director's details changed for Meheryar Kaikhushrao Dastoor on 2011-06-16
dot icon19/12/2012
Termination of appointment of John Lovato as a director
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon29/02/2012
Appointment of Bryan Maguire as a director
dot icon14/02/2012
Auditor's resignation
dot icon10/02/2012
Miscellaneous
dot icon06/01/2012
Termination of appointment of Ronald Darroch as a director
dot icon05/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon05/05/2011
Director's details changed for John Peter Lovato on 2010-08-04
dot icon31/03/2011
Appointment of Ronald Darroch as a director
dot icon06/09/2010
Full accounts made up to 2009-08-31
dot icon30/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon29/04/2010
Director's details changed for Sergio Alonso Cadavid on 2010-04-01
dot icon29/04/2010
Director's details changed for Otto Johannes Theodorus Maria Bik on 2010-04-01
dot icon29/04/2010
Director's details changed for John Peter Lovato on 2010-04-01
dot icon29/04/2010
Director's details changed for Ashvin Lad on 2010-04-01
dot icon29/04/2010
Director's details changed for Meheryar Kaikhushrao Dastoor on 2010-04-01
dot icon29/04/2010
Director's details changed for Forbes Ian James Alexander on 2010-04-01
dot icon12/04/2010
Termination of appointment of Trevor Kay as a director
dot icon11/08/2009
Full accounts made up to 2008-08-31
dot icon11/05/2009
Return made up to 02/04/09; full list of members
dot icon08/05/2009
Director's change of particulars / ashvin lad / 23/02/2006
dot icon10/09/2008
Full accounts made up to 2007-08-31
dot icon23/05/2008
Return made up to 02/04/08; full list of members
dot icon01/10/2007
Full accounts made up to 2006-08-31
dot icon24/04/2007
Return made up to 02/04/07; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon14/12/2006
Director's particulars changed
dot icon13/11/2006
New director appointed
dot icon06/07/2006
Full accounts made up to 2005-08-31
dot icon03/04/2006
Return made up to 02/04/06; full list of members
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon06/10/2005
Full accounts made up to 2004-08-31
dot icon22/04/2005
Return made up to 02/04/05; full list of members
dot icon22/04/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon27/07/2004
Full accounts made up to 2003-08-31
dot icon19/05/2004
Return made up to 02/04/04; full list of members
dot icon14/07/2003
Full accounts made up to 2002-08-31
dot icon08/04/2003
Return made up to 02/04/03; full list of members
dot icon29/01/2003
Delivery ext'd 3 mth 31/08/02
dot icon11/06/2002
Accounting reference date extended from 30/04/02 to 31/08/02
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon04/04/2002
Return made up to 02/04/02; full list of members
dot icon22/01/2002
Registered office changed on 22/01/02 from: 10 castle terrace edinburgh midlothian EH1 2DP
dot icon14/12/2001
Secretary's particulars changed
dot icon06/09/2001
Memorandum and Articles of Association
dot icon06/09/2001
Particulars of contract relating to shares
dot icon06/09/2001
Ad 31/08/01--------- us$ si 1@1=1 us$ ic 100/101
dot icon06/09/2001
Nc inc already adjusted 31/08/01
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon15/06/2001
Ad 12/06/01--------- us$ si 100@1=100 us$ ic 0/100
dot icon15/06/2001
Nc dec already adjusted 12/06/01
dot icon15/06/2001
Nc inc already adjusted 12/06/01
dot icon15/06/2001
Memorandum and Articles of Association
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon02/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orleans, John Douglas
Director
20/07/2020 - Present
1
Harrison, David Richard
Director
20/07/2020 - Present
1
Donnelly, Caitriona Patricia
Director
20/07/2020 - Present
1
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
01/04/2014 - Present
119
Redmond Jr, John Patrick
Director
08/06/2001 - 15/04/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED

IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED is an(a) Dissolved company incorporated on 02/04/2001 with the registered office located at 12 Hope Street, Edinburgh, Midlothian EH2 4DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED is currently Dissolved. It was registered on 02/04/2001 and dissolved on 20/04/2021.

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

toggle

IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED is registered at 12 Hope Street, Edinburgh, Midlothian EH2 4DB.

What does IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED do?

toggle

IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED?

toggle

The latest filing was on 20/04/2021: Final Gazette dissolved via voluntary strike-off.