About

Registered Number: SC109330
Date of Incorporation: 19/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 111 Mcdonald Road, Edinburgh, Lothian, EH7 4NW

 

Ironside Farrar Ltd was founded on 19 February 1988, it's status is listed as "Active". The companies directors are listed as Mclean, Jacqueline Russell, Chapman, Mark Roland, Farrar, Julian Mitchell, Gough, Simon Richard, Mclaren, Kimberley Elizabeth, Pope, Janet Mary, Ross, Hugh Martin, Ironside, Charles Douglas. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Mark Roland 29 January 2020 - 1
FARRAR, Julian Mitchell N/A - 1
GOUGH, Simon Richard 01 September 2000 - 1
MCLAREN, Kimberley Elizabeth 29 January 2020 - 1
POPE, Janet Mary 21 September 2001 - 1
ROSS, Hugh Martin 01 September 2000 - 1
IRONSIDE, Charles Douglas N/A 13 May 1996 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Jacqueline Russell 13 May 1996 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 February 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 08 September 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AA - Annual Accounts 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 July 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 18 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 28 February 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 20 August 1996
RESOLUTIONS - N/A 01 August 1996
RESOLUTIONS - N/A 01 August 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 August 1996
169 - Return by a company purchasing its own shares 01 August 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
287 - Change in situation or address of Registered Office 01 May 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 01 March 1994
410(Scot) - N/A 06 December 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 14 September 1992
RESOLUTIONS - N/A 30 April 1992
MEM/ARTS - N/A 30 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 1992
123 - Notice of increase in nominal capital 30 April 1992
AA - Annual Accounts 27 February 1992
287 - Change in situation or address of Registered Office 26 November 1991
363 - Annual Return 23 September 1991
410(Scot) - N/A 12 June 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 09 February 1990
363 - Annual Return 18 December 1989
MISC - Miscellaneous document 19 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1988
MEM/ARTS - N/A 21 June 1988
CERTNM - Change of name certificate 10 May 1988
288 - N/A 09 May 1988
RESOLUTIONS - N/A 05 May 1988
MISC - Miscellaneous document 05 May 1988
CERTNM - Change of name certificate 25 March 1988
RESOLUTIONS - N/A 22 March 1988
287 - Change in situation or address of Registered Office 21 March 1988
288 - N/A 21 March 1988
NEWINC - New incorporation documents 19 February 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 29 November 1993 Outstanding

N/A

Standard security 03 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.