AARDVARK SELF STORAGE LIMITED

AARDVARK SELF STORAGE LIMITED

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

    Company NameAARDVARK SELF STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154057
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AARDVARK SELF STORAGE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AARDVARK SELF STORAGE LIMITED located?

    Registered Office Address
    30 Bankhead Drive
    Sighthill
    EH11 4EQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AARDVARK SELF STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRNBURN LIMITEDNov 02, 1994Nov 02, 1994

    What are the latest accounts for AARDVARK SELF STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for AARDVARK SELF STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 06, 2012

    LRESSP

    Annual return made up to Oct 31, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2011

    Statement of capital on Oct 31, 2011

    • Capital: GBP 150,000
    SH01

    Full accounts made up to Oct 31, 2010

    9 pagesAA

    Appointment of Mr Peter Darren Gowers as a director

    2 pagesAP01

    Termination of appointment of Stephen Williams as a director

    1 pagesTM01

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

    8 pagesAR01

    Full accounts made up to Oct 31, 2009

    10 pagesAA

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

    8 pagesAR01

    Director's details changed for Mr Stephen Wilfred Williams on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr Richard David Hodsden on Oct 21, 2009

    2 pagesCH01

    Secretary's details changed for Mr Sam Ahmed on Oct 21, 2009

    1 pagesCH03

    Secretary's details changed for Mr Sam Ahmed on Oct 21, 2009

    1 pagesCH03

    Full accounts made up to Oct 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Oct 31, 2007

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Oct 31, 2006

    10 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages419a(Scot)

    Full accounts made up to Oct 31, 2005

    9 pagesAA

    Who are the officers of AARDVARK SELF STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Sam
    c/o Safestore Holdings Plc
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    United Kingdom
    Secretary
    c/o Safestore Holdings Plc
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    United Kingdom
    BritishChartered Accountant130116980001
    GOWERS, Peter Darren
    30 Bankhead Drive
    Sighthill
    EH11 4EQ Edinburgh
    Director
    30 Bankhead Drive
    Sighthill
    EH11 4EQ Edinburgh
    United KingdomBritishCompany Director157443090001
    HODSDEN, Richard David
    c/o Safestore Holdings Plc
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    United Kingdom
    Director
    c/o Safestore Holdings Plc
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector183337930001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    BritishCompany Director45345090004
    HENNESSY, Linda
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    Secretary
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    British64867690001
    HODSDEN, Richard David
    Oransay
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Secretary
    Oransay
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    BritishDirector183337930001
    GILLESPIE MACANDREW WS
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    Secretary
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    661890001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritishCompany Director45345090004
    GALBRAITH, Norman Thomas Galloway
    Overnewton
    EH41 4JN Haddington
    East Lothian
    Director
    Overnewton
    EH41 4JN Haddington
    East Lothian
    United KingdomBritishChartered Surveyor848420002
    HODGSON, Simon Squair
    40 Wandsworth Bridge Road
    SW6 London
    Director
    40 Wandsworth Bridge Road
    SW6 London
    BritishSelf Storage64934030004
    JACK, Alister William
    13 Coltbridge Avenue
    EH12 6AF Edinburgh
    Midlothian
    Director
    13 Coltbridge Avenue
    EH12 6AF Edinburgh
    Midlothian
    BritishCompany Director53335290002
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritishCompany Director32981540001
    STENHOUSE, Richard Guy Thomas
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    Director
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    ScotlandBritishCorporate Financier801920003
    STEWART, John Cameron
    17 Mayfield Terrace
    EH9 1RY Edinburgh
    Midlothian
    Director
    17 Mayfield Terrace
    EH9 1RY Edinburgh
    Midlothian
    ScotlandBritishCompany Director71922530001
    WILLIAMS, Stephen Wilfred
    c/o Safestore Holdings Plc
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    United Kingdom
    Director
    c/o Safestore Holdings Plc
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector177426370001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does AARDVARK SELF STORAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 29, 2004
    Delivered On Jul 12, 2004
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2004Registration of a charge (410)
    Standard security
    Created On Dec 23, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    588-598 lawmoor street, glasgow--title number GLA119968.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2003Registration of a charge (410)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 carron place, off salamander street, leith, edinburgh--title number MID266.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2003Registration of a charge (410)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 and 3 charles street, glasgow--title number GLA52054.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2003Registration of a charge (410)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 20, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2003Registration of a charge (410)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 05, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 carron place off salamander street, leith, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2002Registration of a charge (410)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 05, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as 48-50 york road, leeds; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 2001Registration of a charge (410)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 12, 2001
    Delivered On Jun 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold and leasehold interests known as units 1-4 hazelhurst road, worsley, manchester; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2001Registration of a charge (410)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 07, 2001
    Delivered On Jun 21, 2001
    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
    • Noble Grossart Limited
    Transactions
    • Jun 21, 2001Registration of a charge (410)
    • Jun 21, 2001Alteration to a floating charge (466 Scot)
    • Jun 27, 2001Alteration to a floating charge (466 Scot)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 22, 2000
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/3 charles street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2001Registration of a charge (410)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 2000
    Delivered On Nov 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    588/598 lawmoor street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 2000Registration of a charge (410)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 28, 2000
    Delivered On May 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2000Registration of a charge (410)
    • Apr 15, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 26, 1999
    Delivered On Sep 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal charge over 0688/0689 bilton road, bletchley, milton keane: fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 1999Registration of a charge (410)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 26, 1999
    Delivered On Apr 29, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 bradfield road, middlesex, ruislip.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1999Registration of a charge (410)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 29, 1999
    Delivered On Apr 08, 1999
    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
    • Noble Grossart Limited
    Transactions
    • Apr 08, 1999Registration of a charge (410)
    • Apr 14, 1999Alteration to a floating charge (466 Scot)
    • Jun 27, 2001Alteration to a floating charge (466 Scot)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 04, 1995
    Delivered On Aug 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    St. Andrews steelworks, 66 albion road, leith, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1995Registration of a charge (410)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 04, 1995
    Delivered On Jul 14, 1995
    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
    • Jul 14, 1995Registration of a charge (410)
    • Apr 12, 1999Alteration to a floating charge (466 Scot)
    • Jun 27, 2001Alteration to a floating charge (466 Scot)
    • Dec 24, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does AARDVARK SELF STORAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2012Dissolved on
    Jan 06, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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