Company NameIronhorse Developments Limited
Company StatusDissolved
Company NumberSC341325
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew James Gingles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Brian O'Donnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressFairlawn Kinchurdy Road
Boat Of Garten
Inverness-Shire
PH24 3BP
Scotland
Director NameMr Howard Lyndon Crews
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Colin Archibald Dickie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

210k at £1Brian O'donnell
29.58%
Ordinary
200k at £1Colin Archibald Dickie
28.17%
Ordinary
200k at £1Matthew James Gingles
28.17%
Ordinary
100k at £1Howard Lyndon Crews
14.08%
Ordinary

Financials

Year2014
Net Worth£693,564
Cash£99,454
Current Liabilities£32,136

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 September 2019Final Gazette dissolved following liquidation (1 page)
24 June 2019Return of final meeting of voluntary winding up (3 pages)
9 November 2017Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2017 (2 pages)
9 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
9 November 2017Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2017 (2 pages)
9 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
6 October 2017Termination of appointment of Howard Lyndon Crews as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Colin Archibald Dickie as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Colin Archibald Dickie as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Howard Lyndon Crews as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Brian Joseph Peter O'donnell as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Brian Joseph Peter O'donnell as a director on 6 October 2017 (1 page)
7 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 March 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
30 March 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 710,000
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 710,000
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 August 2014Registered office address changed from C/O Bdo Llp 7 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 August 2014 (1 page)
12 August 2014Registered office address changed from C/O Bdo Llp 7 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 August 2014 (1 page)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 710,000
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 710,000
(5 pages)
11 August 2014Statement of capital following an allotment of shares on 22 June 2014
  • GBP 710,000
(3 pages)
11 August 2014Registered office address changed from Speyside Business Centre Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 August 2014 (1 page)
11 August 2014Appointment of Mr Colin Archibald Dickie as a director on 11 June 2014 (2 pages)
11 August 2014Appointment of Mr Colin Archibald Dickie as a director on 11 June 2014 (2 pages)
11 August 2014Registered office address changed from Speyside Business Centre Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 August 2014 (1 page)
11 August 2014Appointment of Mr Howard Lyndon Crews as a director on 11 June 2014 (2 pages)
11 August 2014Appointment of Mr Matthew James Gingles as a director on 11 June 2014 (2 pages)
11 August 2014Appointment of Mr Matthew James Gingles as a director on 11 June 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 22 June 2014
  • GBP 710,000
(3 pages)
11 August 2014Appointment of Mr Howard Lyndon Crews as a director on 11 June 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 23 April 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Annual return made up to 14 April 2011 (14 pages)
9 June 2011Annual return made up to 14 April 2011 (14 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Annual return made up to 14 April 2010 (14 pages)
21 June 2010Annual return made up to 14 April 2010 (14 pages)
18 February 2010Accounts for a dormant company made up to 30 September 2008 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 September 2008 (3 pages)
17 January 2010Current accounting period shortened from 30 April 2009 to 30 September 2008 (3 pages)
17 January 2010Current accounting period shortened from 30 April 2009 to 30 September 2008 (3 pages)
20 July 2009Return made up to 14/04/09; full list of members (5 pages)
20 July 2009Return made up to 14/04/09; full list of members (5 pages)
21 August 2008Director's change of particulars / brian o'donnell / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / brian o'donnell / 18/08/2008 (1 page)
13 August 2008Registered office changed on 13/08/2008 from 11-12 newton terrace glasgow G3 7PJ (1 page)
13 August 2008Registered office changed on 13/08/2008 from 11-12 newton terrace glasgow G3 7PJ (1 page)
14 April 2008Incorporation (20 pages)
14 April 2008Incorporation (20 pages)