Advanced company searchLink opens in new window

IRONS LTD

Company number SC716771

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)
15 Apr 2025 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2025 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2025 DS01 Application to strike the company off the register
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2025 PSC04 Change of details for Mr Ian Thomas Irons as a person with significant control on 9 January 2025
09 Jan 2025 CS01 Confirmation statement made on 2 December 2024 with no updates
09 Jan 2025 AD01 Registered office address changed from 48 West George Street 2nd Floor Glasgow G2 1BP Scotland to 42 Glentarbert Road Rutherglen Glasgow G73 5LP on 9 January 2025
08 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Jan 2023 CERTNM Company name changed irons tarmac LTD\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
04 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
10 Sep 2022 AD01 Registered office address changed from 42 Glentarbert Road Rutherglen Glasgow G73 5LP Scotland to 48 West George Street 2nd Floor Glasgow G2 1BP on 10 September 2022
22 Jun 2022 AD01 Registered office address changed from 76 Port Street Stirling FK8 2LP Scotland to 42 Glentarbert Road Rutherglen Glasgow G73 5LP on 22 June 2022
01 Apr 2022 CERTNM Company name changed irons surfacing LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
01 Apr 2022 CERTNM Company name changed mgm utilities LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
03 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-03
  • GBP 100