A1 IRONMONGERY LIMITED

Register to unlock more data on OkredoRegister

A1 IRONMONGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC412412

Incorporation date

01/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5b Callander Park, Heathfield, Ayr, Ayrshire KA8 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon19/03/2026
Confirmation statement made on 2026-02-07 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-07 with updates
dot icon10/12/2024
Change of share class name or designation
dot icon10/12/2024
Change of share class name or designation
dot icon09/12/2024
Memorandum and Articles of Association
dot icon05/12/2024
Appointment of Mr Adam Ross Howitt as a director on 2024-10-30
dot icon05/12/2024
Cessation of Alan Wyllie as a person with significant control on 2024-10-30
dot icon05/12/2024
Cessation of Ivie Kerr as a person with significant control on 2024-10-30
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Notification of A.R.H. Holdings Ltd as a person with significant control on 2024-10-30
dot icon31/10/2024
Registration of charge SC4124120003, created on 2024-10-30
dot icon23/10/2024
Satisfaction of charge SC4124120002 in full
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Registered office address changed from 3O-32 Crown Street Ayr KA8 8AG to Unit 5B Callander Park Heathfield Ayr Ayrshire KA8 9AF on 2021-03-04
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/10/2019
Alterations to floating charge SC4124120001
dot icon01/10/2019
Alterations to floating charge SC4124120002
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Registration of charge SC4124120002, created on 2018-01-19
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2015
Registration of charge SC4124120001, created on 2015-09-01
dot icon19/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon18/01/2012
Appointment of Allan Wyllie as a director
dot icon18/01/2012
Appointment of Ivie Kerr as a director
dot icon07/12/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon07/12/2011
Termination of appointment of Stephen Mabbott as a director
dot icon01/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
223.27K
-
0.00
254.48K
-
2022
32
245.41K
-
0.00
95.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
01/12/2011 - 01/12/2011
2210
Mr Ivie Kerr
Director
01/12/2011 - Present
-
Mabbott, Stephen George
Director
01/12/2011 - 01/12/2011
3765
Mr Adam Ross Howitt
Director
30/10/2024 - Present
57
Wyllie, Allan
Director
01/12/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 IRONMONGERY LIMITED

A1 IRONMONGERY LIMITED is an(a) Active company incorporated on 01/12/2011 with the registered office located at Unit 5b Callander Park, Heathfield, Ayr, Ayrshire KA8 9AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 IRONMONGERY LIMITED?

toggle

A1 IRONMONGERY LIMITED is currently Active. It was registered on 01/12/2011 .

Where is A1 IRONMONGERY LIMITED located?

toggle

A1 IRONMONGERY LIMITED is registered at Unit 5b Callander Park, Heathfield, Ayr, Ayrshire KA8 9AF.

What does A1 IRONMONGERY LIMITED do?

toggle

A1 IRONMONGERY LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for A1 IRONMONGERY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-07 with updates.