Company NameIronworks Engineering Ltd.
DirectorsDavid Moore and Olwen Moore
Company StatusActive
Company NumberSC295304
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Moore
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address168 Station Road
Shotts
Lanarkshire
ML7 4AW
Scotland
Director NameMrs Olwen Moore
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2009(3 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address168 Station Road
Shotts
Lanarkshire
ML7 4AW
Scotland
Secretary NameMrs Olwen Moore
NationalityBritish
StatusCurrent
Appointed28 February 2009(3 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address168 Station Road
Shotts
Lanarkshire
ML7 4AW
Scotland
Director NameWilliam Richford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleEngineer
Correspondence Address33 Fraser Crescent
Hamilton
Lanarkshire
ML3 8LG
Scotland
Secretary NameWilliam Richford
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleEngineer
Correspondence Address33 Fraser Crescent
Hamilton
Lanarkshire
ML3 8LG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01501 825455
Telephone regionHarthill

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1David Moore
50.00%
Ordinary
50 at £1Olwen Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£508,792
Cash£167,429
Current Liabilities£96,695

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

19 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(5 pages)
19 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Director's details changed for Mrs Olwen Moore on 10 October 2009 (2 pages)
8 February 2010Secretary's details changed for Olwen Moore on 10 October 2009 (1 page)
8 February 2010Director's details changed for David Moore on 10 October 2009 (2 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Olwen Moore on 10 October 2009 (2 pages)
8 February 2010Director's details changed for David Moore on 10 October 2009 (2 pages)
8 February 2010Secretary's details changed for Olwen Moore on 10 October 2009 (1 page)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 March 2009Appointment terminated director and secretary william richford (1 page)
18 March 2009Appointment terminated director and secretary william richford (1 page)
18 March 2009Director and secretary appointed olwen moore (2 pages)
18 March 2009Director and secretary appointed olwen moore (2 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 11/01/09; full list of members (4 pages)
2 February 2009Return made up to 11/01/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 April 2008Capitals not rolled up (2 pages)
2 April 2008Capitals not rolled up (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
26 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (15 pages)
11 January 2006Incorporation (15 pages)