About

Registered Number: SC218630
Date of Incorporation: 27/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Cambuslang Court, Cambuslang, Glasgow, G32 8FH

 

Based in Glasgow, Ivar (UK) Ltd was established in 2001. Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed as Bertolotti, Paolo, Bertolotti, Stefano, Filippi, Roberto, De Weerdt, Jerry, Haigh, Douglas Brian, Haigh, Paul Douglas, Haigh, Rory David, Haigh, Rosemary, Sanders, Alan Edward for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTOLOTTI, Paolo 01 March 2006 - 1
BERTOLOTTI, Stefano 30 June 2011 - 1
FILIPPI, Roberto 30 June 2011 - 1
DE WEERDT, Jerry 04 February 2004 30 June 2011 1
HAIGH, Douglas Brian 27 April 2001 20 March 2006 1
HAIGH, Paul Douglas 01 April 2003 20 March 2006 1
HAIGH, Rory David 27 April 2001 30 June 2011 1
HAIGH, Rosemary 04 February 2004 20 March 2006 1
SANDERS, Alan Edward 04 February 2004 18 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 03 May 2019
TM02 - Termination of appointment of secretary 11 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
RESOLUTIONS - N/A 03 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2011
SH01 - Return of Allotment of shares 03 August 2011
CC04 - Statement of companies objects 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 08 August 2007
410(Scot) - N/A 23 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
RESOLUTIONS - N/A 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 19 February 2002
225 - Change of Accounting Reference Date 18 February 2002
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.