Company NameIron Anvil Limited
Company StatusDissolved
Company NumberSC249634
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Milton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleHospital Dispenser
Country of ResidenceScotland
Correspondence Address154 Chirnside Road
Hillington
Glasgow
Lanarkshire
G52 2LH
Scotland
Secretary NameMr John David Milton
NationalityBritish
StatusClosed
Appointed01 June 2003(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154 Chirnside Road
Hillington
Glasgow
Lanarkshire
G52 2LH
Scotland
Secretary NamePaul Milton
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Lorne Street
Govan
Glasgow
G51 1DP
Scotland
Director NameJohn Macewan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 2010)
RoleJeweller
Correspondence Address0/1 303 Langlands Road
Glasgow
Strathclyde
G51 4AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Net Worth£13,064
Cash£10,500
Current Liabilities£7,748

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Order of court for early dissolution (1 page)
21 January 2014Court order notice of winding up (1 page)
21 January 2014Notice of winding up order (1 page)
21 January 2014Registered office address changed from 14 Lorne Street Glasgow G51 1DP on 21 January 2014 (2 pages)
12 November 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Termination of appointment of John Macewan as a director (1 page)
18 November 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 July 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2008Return made up to 20/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 December 2007Return made up to 20/05/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2006Return made up to 20/05/06; full list of members (2 pages)
16 September 2005Return made up to 20/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 July 2003Director's particulars changed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (17 pages)