Advanced company searchLink opens in new window

IRON WILL TRAINING LIMITED

Company number SC491861

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)
19 Mar 2024 AA Micro company accounts made up to 30 November 2023
15 Mar 2024 AD01 Registered office address changed from 6 Sauchiebank Russell Road Industrial Estate Edinburgh EH11 2NN to 16 Sauchiebank Edinburgh EH11 2NN on 15 March 2024
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 November 2020
16 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 November 2019
06 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
06 Jan 2017 TM01 Termination of appointment of Linda O'loughlin as a director on 31 December 2016
23 Nov 2016 AP01 Appointment of Mr William David George Graham as a director on 10 November 2016
18 Aug 2016 AA Micro company accounts made up to 30 November 2015
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
02 Jul 2015 CH01 Director's details changed for Linda O'loughlin on 1 July 2015
03 Feb 2015 AD01 Registered office address changed from Flat 2 21 Simpsons Loan Edinburgh EH3 9GD to 6 Sauchiebank Russell Road Industrial Estate Edinburgh EH11 2NN on 3 February 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10