Ironmills Developments Limited DALKEITH


Founded in 2007, Ironmills Developments, classified under reg no. SC332523 is an active company. Currently registered at The Corn Exchange EH22 1AZ, Dalkeith the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely John M., Caron Q. and Brian C. and others. In addition one secretary - Norma M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 3 May 2012.

Ironmills Developments Limited Address / Contact

Office Address The Corn Exchange
Office Address2 200 High Street
Town Dalkeith
Post code EH22 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC332523
Date of Incorporation Wed, 17th Oct 2007
Industry Other accommodation
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

John M.

Position: Director

Appointed: 17 March 2021

Caron Q.

Position: Director

Appointed: 17 March 2021

Brian C.

Position: Director

Appointed: 08 August 2018

Norma M.

Position: Secretary

Appointed: 03 May 2012

Norma M.

Position: Director

Appointed: 03 May 2012

Andrew N.

Position: Director

Appointed: 23 November 2017

Resigned: 17 December 2020

Morag M.

Position: Director

Appointed: 23 November 2017

Resigned: 10 December 2020

Ruth M.

Position: Director

Appointed: 01 February 2011

Resigned: 10 April 2014

William M.

Position: Director

Appointed: 17 October 2007

Resigned: 29 June 2016

Robert A.

Position: Director

Appointed: 17 October 2007

Resigned: 11 November 2017

Samuel C.

Position: Director

Appointed: 17 October 2007

Resigned: 02 April 2015

John S.

Position: Secretary

Appointed: 17 October 2007

Resigned: 03 May 2012

John S.

Position: Director

Appointed: 17 October 2007

Resigned: 07 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 9665 3745 2315 471
Current Assets5 2345 3745 2315 471
Debtors1 268   
Net Assets Liabilities1111
Other
Balances Amounts Owed By Related Parties5 2335 2735 2305 470
Creditors5 2335 2735 2305 470
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
On March 17, 2021 new director was appointed.
filed on: 27th, April 2021
Free Download (2 pages)

Company search

Advertisements