Company NameIon Inc Ltd
DirectorKevin Gerard McGrogan
Company StatusActive
Company NumberSC413061
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kevin Gerard McGrogan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Glasgow Road
Dumbarton
G82 1RE
Scotland
Director NameMr Anthony Joseph McGrogan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Glasgow Road
Dumbarton
G82 1RE
Scotland
Director NameMrs Geraldine McGrogan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Glasgow Road
Dumbarton
G82 1RE
Scotland

Location

Registered AddressBlock 5 Unit 2
Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

100 at £1Kevin Gerard Mcgrogan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,899
Cash£1,492
Current Liabilities£8,157

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 September 2023Registered office address changed from Polaroid Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Block 5 Unit 2 Lomond Industrial Estate Alexandria G83 0TL on 28 September 2023 (1 page)
1 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 November 2016Registered office address changed from Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Polaroid Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX Scotland to Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX Scotland to Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE to Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX on 21 November 2016 (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE to Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Polaroid Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 December 2013Termination of appointment of Geraldine Mcgrogan as a director (1 page)
18 December 2013Termination of appointment of Geraldine Mcgrogan as a director (1 page)
18 December 2013Termination of appointment of Anthony Mcgrogan as a director (1 page)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Termination of appointment of Anthony Mcgrogan as a director (1 page)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
19 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
13 December 2011Incorporation (23 pages)
13 December 2011Incorporation (23 pages)