DAVID IRONS & SONS LIMITED

Register to unlock more data on OkredoRegister

DAVID IRONS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC290164

Incorporation date

12/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 4,9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon15/04/2026
Resolutions
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon22/11/2024
Director's details changed for Lady Karen Rose Strathmore on 2024-10-23
dot icon22/11/2024
Change of details for Lady Karen Rose Strathmore as a person with significant control on 2024-10-23
dot icon08/11/2024
Registered office address changed from Saffery Llp 133 Fountainbridge Edinburgh Midlothian EH3 9BA United Kingdom to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/06/2024
Director's details changed for Lady Karen Rose Strathmore on 2024-06-07
dot icon22/11/2023
Registered office address changed from C/O Saffery Champness 133 Fountainbridge Edinburgh Midlothian EH3 9BA to Saffery Llp 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 2023-11-22
dot icon15/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon14/09/2022
Statement of capital on 2022-09-14
dot icon14/09/2022
Statement by Directors
dot icon14/09/2022
Solvency Statement dated 07/09/22
dot icon14/09/2022
Resolutions
dot icon13/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/06/2018
Director's details changed for Lady Karen Rose Strathmore on 2018-06-16
dot icon25/06/2018
Change of details for Lady Karen Rose Strathmore as a person with significant control on 2018-06-16
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon28/09/2016
Termination of appointment of Michael Fergus Strathmore as a director on 2016-08-31
dot icon22/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/11/2014
Appointment of Lady Karen Rose Strathmore as a director on 2014-11-01
dot icon07/11/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon20/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon13/04/2011
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL on 2011-04-13
dot icon13/04/2011
Termination of appointment of Chiene & Tait as a secretary
dot icon13/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon13/09/2010
Director's details changed for Lord Michael Fergus Strathmore on 2009-10-01
dot icon13/09/2010
Secretary's details changed for Chiene & Tait on 2009-10-01
dot icon20/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/09/2009
Return made up to 12/09/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/10/2008
Return made up to 12/09/08; no change of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/10/2007
Return made up to 12/09/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/10/2006
Return made up to 12/09/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/05/2006
Ad 01/01/06-30/04/06 £ si 38691@1=38691 £ ic 838692/877383
dot icon19/05/2006
Ad 01/01/06-30/04/06 £ si 38691@1=38691 £ ic 800001/838692
dot icon17/03/2006
Ad 05/10/05-28/02/06 £ si 800000@1=800000 £ ic 1/800001
dot icon13/12/2005
Accounting reference date shortened from 30/09/06 to 31/01/06
dot icon02/12/2005
Partic of mort/charge *
dot icon26/10/2005
Certificate of change of name
dot icon23/09/2005
Memorandum and Articles of Association
dot icon23/09/2005
Nc inc already adjusted 12/09/05
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Director resigned
dot icon12/09/2005
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
31/01/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
286.85K
-
0.00
346.24K
-
2023
0
82.61K
-
0.00
14.11K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strathmore, Karen Rose, Lady
Director
01/11/2014 - Present
-
Strathmore, Michael Fergus, Lord
Director
12/09/2005 - 31/08/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID IRONS & SONS LIMITED

DAVID IRONS & SONS LIMITED is an(a) Liquidation company incorporated on 12/09/2005 with the registered office located at Level 4,9 Haymarket Square, Edinburgh EH3 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID IRONS & SONS LIMITED?

toggle

DAVID IRONS & SONS LIMITED is currently Liquidation. It was registered on 12/09/2005 .

Where is DAVID IRONS & SONS LIMITED located?

toggle

DAVID IRONS & SONS LIMITED is registered at Level 4,9 Haymarket Square, Edinburgh EH3 8RY.

What does DAVID IRONS & SONS LIMITED do?

toggle

DAVID IRONS & SONS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DAVID IRONS & SONS LIMITED?

toggle

The latest filing was on 15/04/2026: Resolutions.