Company NameIronmongery Plus Ltd
Company StatusActive
Company NumberSC561417
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameAlan McEwen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleSalesperson
Country of ResidenceScotland
Correspondence AddressUnit 20 Inchwood Park
Bathgate
West Lothian
EH48 2FY
Scotland
Director NameSteven William McNicoll
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleIronmongomery Manager
Country of ResidenceScotland
Correspondence AddressUnit 20 Inchwood Park
Bathgate
West Lothian
EH48 2FY
Scotland
Director NameAndrew Fraser McKenna
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleIronmongomery Specialist
Country of ResidenceScotland
Correspondence AddressUnit 20 Inchwood Park
Bathgate
West Lothian
EH48 2FY
Scotland
Director NameMr James William Hardie Edgar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Inchwood Park
Bathgate
West Lothian
EH48 2FY
Scotland
Director NameMr James William Hardie Edgar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address147 Paterson Avenue
Irvine
Ayrshire
KA12 9LT
Scotland
Director NameMr Alexander Patterson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 20 Inchwood Park
Bathgate
West Lothian
EH48 2FY
Scotland

Location

Registered AddressUnit 20
Inchwood Park
Bathgate
West Lothian
EH48 2FY
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

28 March 2023Delivered on: 30 March 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 January 2024Termination of appointment of Alexander Patterson as a director on 9 November 2023 (1 page)
2 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 1
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 October 2023Registered office address changed from Block 11 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX United Kingdom to Unit 20 Inchwood Park Bathgate West Lothian EH48 2FY on 5 October 2023 (1 page)
30 March 2023Registration of charge SC5614170001, created on 28 March 2023 (8 pages)
23 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 August 2022Appointment of Mr James William Hardie Edgar as a director on 1 August 2022 (2 pages)
16 March 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 5
(3 pages)
12 May 2021Appointment of Mr Alexander Patterson as a director on 1 May 2021 (2 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 February 2019Director's details changed for Andrew Fraser Mckenna on 7 February 2019 (2 pages)
7 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Termination of appointment of a director (2 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of James William Hardie Edgar as a director on 3 April 2018 (1 page)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 4
(39 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 4
(39 pages)