IRON MOUNTAIN SCOTLAND LIMITED
Overview
| Company Name | IRON MOUNTAIN SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC096145 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IRON MOUNTAIN SCOTLAND LIMITED?
- (7499) /
Where is IRON MOUNTAIN SCOTLAND LIMITED located?
| Registered Office Address | Whitelaw House Alderstone House Business Park EH54 7AW Livingston |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRON MOUNTAIN SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| STORTEXT LIMITED | Aug 14, 1998 | Aug 14, 1998 |
| STORTEXT (SCOTLAND) LIMITED | Nov 27, 1985 | Nov 27, 1985 |
What are the latest accounts for IRON MOUNTAIN SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2009 |
What are the latest filings for IRON MOUNTAIN SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital on Jan 17, 2011
| 7 pages | SH19 | ||||||||||||||
Sub-division of shares on Dec 09, 2010 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Simon Paul Golesworthy as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Golesworth as a director | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr Simon Paul Golesworth as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Peter Eglinton on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roderick Day on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Marc Duale as a director | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of IRON MOUNTAIN SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Christopher David George | Secretary | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | British | 136331200001 | ||||||
| DAY, Roderick | Director | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | United Kingdom | British | 132997840001 | |||||
| EGLINTON, Peter Damian | Director | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | United Kingdom | British | 137660810001 | |||||
| GOLESWORTHY, Simon Paul | Director | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | England | British | 126710690002 | |||||
| DRYSDALE, Clive Douglas | Secretary | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | 45345090004 | ||||||
| FORDHAM, Andrew | Secretary | The Granary Bears Hay Farm Brookhay Lane WS13 8RG Lichfield Staffordshire | British | 110434940001 | ||||||
| HODGSON, Richard | Secretary | 3 Willow Avenue Barnes SW13 0LT London | British | 96788660001 | ||||||
| HOUSTON, Mark Ian | Secretary | St Fillans Cottage 2a St Fillans Terrace EH10 5NH Edinburgh | British | 266330001 | ||||||
| LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 57811150001 | ||||||
| MCCULLOCH, Colin John | Secretary | Seaforth Cottage 29 York Road EH5 3EG Edinburgh Midlothian | British | 75795920001 | ||||||
| RADTKE, Kenneth | Secretary | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| WALLACE, Graham Alexander Drummond | Secretary | Brewlands Lodge 22 Newmills Road EH22 2AH Dalkeith Midlothian | British | 70304160001 | ||||||
| CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | 106922290002 | ||||||
| DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | 45345090004 | |||||
| DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | 121593810001 | ||||||
| GOLESWORTHY, Simon Paul | Director | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | England | British | 126710690002 | |||||
| HODGSON, Richard | Director | 3 Willow Avenue Barnes SW13 0LT London | British | 96788660001 | ||||||
| HOUSTON, Mark Ian | Director | St Fillans Cottage 2a St Fillans Terrace EH10 5NH Edinburgh | British | 266330001 | ||||||
| LITTLE, John Noel | Director | Dunosdale 22 Cammo Crescent EH4 8DZ Edinburgh | British | 848240001 | ||||||
| MAKOWSKI, Richard | Director | Hollisters Combe Bottom Shere GU5 9TD Guildford Surrey | United Kingdom | British | 125161430001 | |||||
| MCCULLOCH, Colin John | Director | Seaforth Cottage 29 York Road EH5 3EG Edinburgh Midlothian | British | 75795920001 | ||||||
| ORR, James Alexander Macconnell | Director | 10 Learmonth Grove EH4 1BP Edinburgh | Scotland | British | 81233650001 | |||||
| PAUL, Douglas Bruce | Director | 7 Cotlands Avenue EH32 0QU Longniddry East Lothian | British | 28198030002 | ||||||
| PRICE, Phillip John | Director | Broadway House Chartridge HP5 2TT Chesham Buckinghamshire | United Kingdom | British | 119570600001 | |||||
| PROWSE, John | Director | 317 Ongar Road CM15 9HP Brentwood Essex | England | British | 96786510001 | |||||
| RADTKE, Kenneth | Director | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| RITCHIE, William Martin | Director | Keston 4 Buckstane Park EH10 6PA Edinburgh | Scotland | British | 36556530001 | |||||
| SCOTT, Graeme John | Director | 11 Dean Terrace EH4 1ND Edinburgh Midlothian | United Kingdom | British | 101636440001 | |||||
| SMITH, Nicholas Paul | Director | Scrag Oak TN5 6NP Wadhurst Sussex | United Knigdom | British | 32981540001 | |||||
| WALLACE, Graham Alexander Drummond | Director | Brewlands Lodge 22 Newmills Road EH22 2AH Dalkeith Midlothian | Scotland | British | 70304160001 |
Does IRON MOUNTAIN SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 11, 1995 Delivered On Apr 25, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1) 2.634 acres on the west side of traquair road, peebles-shire 2) 1.536 acres on the east side of traquair road, peebles-shire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 16, 1994 Delivered On Sep 23, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Interest in the lease granted by the forth ports authority in favour of bents properties limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 07, 1991 Delivered On Oct 09, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property k/a 58 west harbour road granton edinburgh otherwise k/a 25 sealcarr st. Edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 19, 1991 Delivered On Sep 26, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Nov 30, 1990 Delivered On Dec 07, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Sep 29, 1989 Delivered On Oct 11, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 13, 1986 Delivered On Jan 22, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0