Company NameIrons Foulner Consulting Engineers Limited
DirectorsJane Macpherson and Stuart Macpherson
Company StatusActive
Company NumberSC445149
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Jane Macpherson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMr Stuart Macpherson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland

Location

Registered Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Stuart Macpherson
60.00%
Ordinary
40 at £1Jane Macpherson
40.00%
Ordinary

Financials

Year2014
Net Worth-£301,943
Cash£8,213
Current Liabilities£395,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

2 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 March 2022Change of details for Mrs Jane Macpherson as a person with significant control on 8 March 2022 (2 pages)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 December 2021Director's details changed for Mr Stuart Macpherson on 17 December 2021 (2 pages)
20 December 2021Change of details for Mr Stuart Macpherson as a person with significant control on 17 December 2021 (2 pages)
20 December 2021Change of details for Mrs Jane Macpherson as a person with significant control on 17 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Jane Macpherson on 17 December 2021 (2 pages)
20 December 2021Registered office address changed from 48 Melville Street Edinburgh EH3 7HF to 21 Walker Street Edinburgh EH3 7HX on 20 December 2021 (1 page)
6 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
11 July 2013Registration of charge 4451490001 (8 pages)
11 July 2013Registration of charge 4451490001 (8 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)