Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IVORY HOLDINGS LIMITED
Company Information for

IVORY HOLDINGS LIMITED

99 DRAKEMIRE DRIVE, LINNPARK INDUSTRIAL ESTATE, GLASGOW, G45 9SS,
Company Registration Number
SC272856
Private Limited Company
Active

Company Overview

About Ivory Holdings Ltd
IVORY HOLDINGS LIMITED was founded on 2004-09-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ivory Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IVORY HOLDINGS LIMITED
 
Legal Registered Office
99 DRAKEMIRE DRIVE
LINNPARK INDUSTRIAL ESTATE
GLASGOW
G45 9SS
Other companies in PA3
 
Filing Information
Company Number SC272856
Company ID Number SC272856
Date formed 2004-09-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVORY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IVORY HOLDINGS LIMITED
The following companies were found which have the same name as IVORY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ivory Holdings, LLC 875 S Ogden St Denver CO 80209 Good Standing Company formed on the 2015-03-17
IVORY HOLDINGS INC. 245 HIGH ST NE SALEM OR 97301 Active Company formed on the 2001-05-03
IVORY HOLDINGS LLC 401 RYLAND ST STE 200-A RENO NV 89502 Active Company formed on the 2001-07-31
IVORY HOLDINGS SERVICES LLC NV Revoked Company formed on the 2004-09-23
IVORY HOLDINGS LIMITED 222 -223 D -1 AASHIRWAD GREEN PARK NEW DELHI Delhi 110016 ACTIVE Company formed on the 1996-03-01
IVORY HOLDINGS PTY LTD Strike-off action in progress Company formed on the 1982-02-19
IVORY HOLDINGS (VIC) PTY LTD VIC 3300 Active Company formed on the 2015-11-09
IVORY HOLDINGS SDN. BHD. Active
Ivory Holdings, LLC Delaware Unknown
IVORY HOLDINGS LTD Delaware Unknown
IVORY HOLDINGS LLC Georgia Unknown
IVORY HOLDINGS, LLC 2448 E 81ST ST STE 2800 TULSA OK 74137-4257 Withdrawn Company formed on the 2002-02-13
IVORY HOLDINGS LLC North Carolina Unknown
IVORY HOLDINGS LLC Michigan UNKNOWN
IVORY HOLDINGS LLC California Unknown
IVORY HOLDINGS LLC New Jersey Unknown
Ivory Holdings LLC Maryland Unknown
IVORY HOLDINGS LLC Georgia Unknown
IVORY HOLDINGS LLC Tennessee Unknown
IVORY HOLDINGS LLC South Dakota Unknown

Company Officers of IVORY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MONTGOMERY
Director 2004-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER LOGUE
Company Secretary 2008-01-23 2010-10-08
THOMAS JAMES JOHN GRANT
Director 2004-09-02 2010-09-03
JOSEPHINE GURIE
Company Secretary 2007-06-15 2008-01-23
DAWN AMANDA ARMITT
Company Secretary 2005-07-12 2007-06-15
THOMAS JAMES JOHN GRANT
Company Secretary 2004-09-02 2005-07-12
BRIAN REID LTD.
Nominated Secretary 2004-09-02 2004-09-02
STEPHEN MABBOTT LTD.
Nominated Director 2004-09-02 2004-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MONTGOMERY PDRH FUTURES 2 LTD Director 2017-03-20 CURRENT 2017-03-20 Active
JAMES MONTGOMERY THE BIG CRAN' COMPANY CIC Director 2017-03-20 CURRENT 2017-03-20 Active
JAMES MONTGOMERY ETHX PROPERTIES LTD Director 2016-02-03 CURRENT 2012-09-21 Active
JAMES MONTGOMERY ETHX ENERGY SUPPLY LTD Director 2016-02-03 CURRENT 2012-09-21 Active
JAMES MONTGOMERY ETHX LIMITED Director 2016-02-03 CURRENT 2012-09-21 Active
JAMES MONTGOMERY ETHX ENERGY (GLOBAL) LIMITED Director 2016-02-03 CURRENT 2012-09-26 Active - Proposal to Strike off
JAMES MONTGOMERY RENEWABLE FUELS LIMITED Director 2013-08-26 CURRENT 2002-11-08 Active
JAMES MONTGOMERY GREATER POLLOK ENTERPRISE TRUST Director 2013-02-27 CURRENT 2003-05-09 Active
JAMES MONTGOMERY ETHX ENERGY (GLASGOW) LTD Director 2012-12-14 CURRENT 2012-09-26 Active
JAMES MONTGOMERY C B H LEISURE LIMITED Director 2011-09-01 CURRENT 2010-12-13 Dissolved 2018-03-22
JAMES MONTGOMERY C & H PROJECTS LIMITED Director 2007-10-30 CURRENT 2007-06-22 Dissolved 2017-04-30
JAMES MONTGOMERY GLOBAL CONTRACT SOLUTIONS LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2014-09-12
JAMES MONTGOMERY MONTGOMERY HUNT HOTELS LTD Director 2004-08-09 CURRENT 2004-08-09 Dissolved 2017-07-03
JAMES MONTGOMERY NOVAFERN LIMITED Director 2004-03-01 CURRENT 2001-02-02 Dissolved 2016-03-11
JAMES MONTGOMERY TINTO DEVELOPMENTS LIMITED Director 2003-04-05 CURRENT 2002-02-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 80a Busby Road Carmunnock, Clarkston Glasgow G76 9EH Scotland
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-1230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2728560006
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2728560005
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-01DISS40Compulsory strike-off action has been discontinued
2017-07-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1003
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-10DISS40Compulsory strike-off action has been discontinued
2016-07-07DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-22DISS40Compulsory strike-off action has been discontinued
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1003
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1003
2014-10-23AR0114/08/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1003
2013-10-21AR0114/08/13 ANNUAL RETURN FULL LIST
2013-10-21CH01Director's details changed for Mr James Montgomery on 2013-09-01
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN
2013-07-31AUDAUDITOR'S RESIGNATION
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-08-14AR0114/08/12 FULL LIST
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-09-15AR0102/09/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY / 12/07/2011
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOGUE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRANT
2010-09-06AR0102/09/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-17363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2007-10-23363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: GORDON CHAMBERS SINCLAIR WOOD & COMPANY 90 MITCHELL STREET GLASGOW G1 3NQ
2007-08-17288bSECRETARY RESIGNED
2007-08-17288aNEW SECRETARY APPOINTED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-11-16353LOCATION OF REGISTER OF MEMBERS
2006-04-17287REGISTERED OFFICE CHANGED ON 17/04/06 FROM: 25 MOOR ROAD EAGLESHAM GLASGOW G76 0BA
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-23RES12VARYING SHARE RIGHTS AND NAMES
2006-01-2388(2)RAD 30/09/05--------- £ SI 3@1=3 £ IC 1000/1003
2005-09-08353LOCATION OF REGISTER OF MEMBERS
2005-09-08363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-07-13288bSECRETARY RESIGNED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 45 MILNGAVIE ROAD GLASGOW G61 2DW
2005-07-13288aNEW SECRETARY APPOINTED
2004-12-07419a(Scot)DEC MORT/CHARGE *****
2004-11-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-0988(2)RAD 02/09/04--------- £ SI 998@1=998 £ IC 2/1000
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288bSECRETARY RESIGNED
2004-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to IVORY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVORY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-11 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2004-11-12 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2004-09-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-06-30 £ 5,066,701
Creditors Due Within One Year 2012-06-30 £ 5,096,922

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVORY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,003
Called Up Share Capital 2012-06-30 £ 1,003
Cash Bank In Hand 2013-06-30 £ 2,592
Cash Bank In Hand 2012-06-30 £ 3,851
Current Assets 2013-06-30 £ 2,592
Current Assets 2012-06-30 £ 591,348
Debtors 2012-06-30 £ 587,497
Fixed Assets 2013-06-30 £ 4,951,644
Fixed Assets 2012-06-30 £ 4,966,407
Secured Debts 2013-06-30 £ 4,121,798
Secured Debts 2012-06-30 £ 4,153,121
Shareholder Funds 2012-06-30 £ 460,833
Tangible Fixed Assets 2013-06-30 £ 83,654
Tangible Fixed Assets 2012-06-30 £ 98,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IVORY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVORY HOLDINGS LIMITED
Trademarks
We have not found any records of IVORY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVORY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as IVORY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IVORY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVORY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVORY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.