Company NameIron Occupational Health Limited
Company StatusDissolved
Company NumberSC457937
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gregor Stewart Irons
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleConsultant Health Physician
Country of ResidenceEngland
Correspondence Address2 Chapel Gate Mews
London
SW4 7GJ

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Return of final meeting of voluntary winding up (4 pages)
24 December 2015Return of final meeting of voluntary winding up (4 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Director's details changed for Mr Gregor Stewart Irons on 25 August 2015 (2 pages)
7 October 2015Director's details changed for Mr Gregor Stewart Irons on 25 August 2015 (2 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
28 October 2014Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 28 October 2014 (2 pages)
28 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-24
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Mr Gregor Stewart Irons on 29 August 2014 (2 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Mr Gregor Stewart Irons on 29 August 2014 (2 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 100
(28 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 100
(28 pages)