Company NameIronside Construction Services Limited
DirectorGraham William Pirie
Company StatusLiquidation
Company NumberSC291178
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham William Pirie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(1 year, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleConstruction Director
Correspondence AddressCairnfield
Ironside
New Deer
Aberdeenshire
AB53 6UU
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusCurrent
Appointed03 October 2005(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr James Cruden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address23 Allenvale Road
Aberdeen
AB10 7FF
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due3 August 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Next Return Due17 October 2016 (overdue)

Filing History

2 August 2007Registered office changed on 02/08/07 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
2 August 2007Registered office changed on 02/08/07 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Liquidator appointed 29/06/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Liquidator appointed 29/06/07
(1 page)
15 March 2007Memorandum and Articles of Association (33 pages)
15 March 2007Memorandum and Articles of Association (33 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
18 October 2006Return made up to 03/10/06; full list of members (2 pages)
18 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 October 2005Incorporation (49 pages)
3 October 2005Incorporation (49 pages)