Company NameIron Man Design & Manufacturing Limited
DirectorsFiona Elizabeth Deswarte and Ian De Swarte
Company StatusActive - Proposal to Strike off
Company NumberSC275187
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Previous NameCeems Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Fiona Elizabeth Deswarte
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(1 week after company formation)
Appointment Duration19 years, 6 months
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Block 2 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameMr Ian De Swarte
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(6 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 7 Block 2 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Secretary NameMr Duncan Mackay Walker
NationalityBritish
StatusResigned
Appointed02 November 2004(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Buie Rigg
Kirkliston
West Lothian
EH29 9FE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteceemsltd.com
Email address[email protected]
Telephone01506 651189
Telephone regionBathgate

Location

Registered AddressUnit 7 Block 2
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Fiona De Swarte
50.00%
Ordinary
150 at £1Ian De Swarte
50.00%
Ordinary

Financials

Year2014
Net Worth£221,197
Cash£19,744
Current Liabilities£26,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 October 2022 (1 year, 6 months ago)
Next Return Due9 November 2023 (overdue)

Charges

17 October 2019Delivered on: 17 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
12 July 2005Delivered on: 19 July 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2024Compulsory strike-off action has been suspended (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
21 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
4 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
10 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
20 November 2020Registered office address changed from 3 Strathlogie Westfield by Bathgate West Lothian EH48 3DA to Unit 7 Block 2 Whiteside Industrial Estate Bathgate EH48 2RX on 20 November 2020 (1 page)
30 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (7 pages)
14 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
17 October 2019Registration of charge SC2751870002, created on 17 October 2019 (27 pages)
18 June 2019Micro company accounts made up to 31 October 2018 (7 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
6 April 2018Satisfaction of charge 1 in full (4 pages)
24 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 300
(4 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 300
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 300
(4 pages)
26 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 300
(4 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/11/2011
(5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/11/2011
(5 pages)
5 May 2011Appointment of Mr Ian De Swarte as a director (2 pages)
5 May 2011Appointment of Mr Ian De Swarte as a director (2 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Duncan Walker as a secretary (1 page)
7 February 2011Director's details changed for Fiona Elizabeth Deswarte on 7 February 2011 (2 pages)
7 February 2011Termination of appointment of Duncan Walker as a secretary (1 page)
7 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Fiona Elizabeth Deswarte on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Fiona Elizabeth Deswarte on 7 February 2011 (2 pages)
3 February 2011Registered office address changed from C/O Fiona Deswarte 3 Strathlogie Westfield Bathgate West Lothian EH51 9QE Scotland on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from C/O Fiona Deswarte 3 Strathlogie Westfield Bathgate West Lothian EH51 9QE Scotland on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from C/O Fiona Deswarte 3 Strathlogie Westfield Bathgate West Lothian EH51 9QE Scotland on 3 February 2011 (2 pages)
14 December 2010Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 14 December 2010 (1 page)
14 December 2010Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 14 December 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
16 April 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
31 October 2008Return made up to 26/10/08; full list of members (3 pages)
31 October 2008Return made up to 26/10/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 November 2007Return made up to 26/10/07; full list of members (3 pages)
14 November 2007Return made up to 26/10/07; full list of members (3 pages)
3 October 2007£ nc 100/300 01/10/07 (2 pages)
3 October 2007Ad 02/10/07--------- £ si 200@1=200 £ ic 100/300 (1 page)
3 October 2007Ad 02/10/07--------- £ si 200@1=200 £ ic 100/300 (1 page)
3 October 2007£ nc 100/300 01/10/07 (2 pages)
7 February 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
7 February 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
30 October 2006Return made up to 26/10/06; full list of members (2 pages)
30 October 2006Return made up to 26/10/06; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
12 June 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
13 April 2006Registered office changed on 13/04/06 from: forthview house, 4A hopetoun rd south queensferry west lothian EH30 9RA (1 page)
13 April 2006Registered office changed on 13/04/06 from: forthview house, 4A hopetoun rd south queensferry west lothian EH30 9RA (1 page)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Secretary's particulars changed (1 page)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
19 July 2005Partic of mort/charge * (3 pages)
19 July 2005Partic of mort/charge * (3 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
26 October 2004Incorporation (9 pages)
26 October 2004Incorporation (9 pages)