Advanced company searchLink opens in new window

IRON-OXIDE LTD.

Company number SC347975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2010 AD01 Registered office address changed from 45 Moray Place Edinburgh EH3 6BQ on 30 November 2010
27 Sep 2010 AR01 Annual return made up to 2 September 2010 no member list
27 Sep 2010 CH01 Director's details changed for Mr Simon Edward Owen on 30 August 2010
27 Sep 2010 CH01 Director's details changed for Mr David George Amos on 30 August 2010
27 Sep 2010 CH01 Director's details changed for Ms Chloe Dear on 30 August 2010
27 Sep 2010 CH01 Director's details changed for Ms Jean Cameron on 30 August 2010
27 Sep 2010 CH01 Director's details changed for Mr Jonathan David Clarke on 30 August 2010
27 Sep 2010 CH03 Secretary's details changed for Ms Chloe Dear on 30 August 2010
03 Sep 2009 363a Annual return made up to 02/09/09
21 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
29 Sep 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
08 Sep 2008 288a Director appointed mr david george amos
08 Sep 2008 288a Director appointed mr simon edward owen
08 Sep 2008 288a Director appointed mr jonathan david clarke
08 Sep 2008 288a Director appointed ms jean cameron
08 Sep 2008 288a Director appointed ms chloe dear
08 Sep 2008 288b Appointment terminated director oswalds of edinburgh LIMITED
08 Sep 2008 288b Appointment terminated director swift incorporations LIMITED
08 Sep 2008 288b Appointment terminated director jordan nominees (scotland) LIMITED
08 Sep 2008 288b Appointment terminated secretary oswalds of edinburgh LIMITED
08 Sep 2008 288a Secretary appointed ms chloe dear
02 Sep 2008 NEWINC Incorporation