IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED

IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150077
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED?

    • (7499) /

    Where is IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED located?

    Registered Office Address
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Undeliverable Registered Office AddressNo

    What were the previous names of IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORTEXT (HOLDINGS) LIMITEDSep 14, 1994Sep 14, 1994
    DUNWILCO (402) LIMITEDApr 07, 1994Apr 07, 1994

    What are the latest accounts for IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Statement of capital on Jan 17, 2011

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Oct 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2009

    6 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Peter Eglinton on Oct 19, 2009

    2 pagesCH01

    Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009

    1 pagesCH03

    Appointment of Mr Simon Paul Golesworthy as a director

    2 pagesAP01

    Director's details changed for Mr Roderick Day on Oct 19, 2009

    2 pagesCH01

    Termination of appointment of Marc Duale as a director

    1 pagesTM01

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 28/01/2009
    RES13

    Accounts made up to Oct 31, 2008

    8 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Who are the officers of IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David George
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Secretary
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    British136331200001
    DAY, Roderick
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Director
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    United KingdomBritish132997840001
    EGLINTON, Peter Damian
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Director
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    United KingdomBritish137660810001
    GOLESWORTHY, Simon Paul
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Director
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    EnglandBritish126710690002
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    FORDHAM, Andrew
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    Secretary
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    British110434940001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Secretary
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    MCCULLOCH, Colin John
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    Secretary
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    British75795920001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    SCOTT, Graeme John
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    Secretary
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    British101636440001
    THOMAS, Christopher David George
    Green Lane
    Castle Bromwich
    B36 0BA Birmingham
    71
    United Kingdom
    Secretary
    Green Lane
    Castle Bromwich
    B36 0BA Birmingham
    71
    United Kingdom
    British136331200001
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Secretary
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    British70304160001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    LITTLE, John Noel
    Dunosdale 22 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Dunosdale 22 Cammo Crescent
    EH4 8DZ Edinburgh
    British848240001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MAKOWSKI, Richard
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    Director
    Hollisters
    Combe Bottom Shere
    GU5 9TD Guildford
    Surrey
    United KingdomBritish125161430001
    MCCULLOCH, Colin John
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    Director
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    British75795920001
    ORR, James Alexander Macconnell
    10 Learmonth Grove
    EH4 1BP Edinburgh
    Director
    10 Learmonth Grove
    EH4 1BP Edinburgh
    ScotlandBritish81233650001
    PAUL, Douglas Bruce
    7 Cotlands Avenue
    EH32 0QU Longniddry
    East Lothian
    Director
    7 Cotlands Avenue
    EH32 0QU Longniddry
    East Lothian
    British28198030002
    PRICE, Phillip John
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    Director
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    United KingdomBritish119570600001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Director
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    RITCHIE, William Martin
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    Director
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    ScotlandBritish36556530001
    SCOTT, Graeme John
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    Director
    11 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    United KingdomBritish101636440001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Director
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    ScotlandBritish70304160001

    Does IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 25, 1998
    Delivered On Sep 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 1998Registration of a charge (410)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (419a)

    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