IRON MOUNTAIN LIVINGSTON LIMITED

IRON MOUNTAIN LIVINGSTON LIMITED

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

    Company NameIRON MOUNTAIN LIVINGSTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226889
    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 LIVINGSTON LIMITED?

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

    Where is IRON MOUNTAIN LIVINGSTON LIMITED located?

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

    What were the previous names of IRON MOUNTAIN LIVINGSTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    TM 1177 LIMITEDJan 11, 2002Jan 11, 2002

    What are the latest accounts for IRON MOUNTAIN LIVINGSTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for IRON MOUNTAIN LIVINGSTON 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

    4 pagesDS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2012

    Statement of capital on Jan 23, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

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

    4 pagesAR01

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

    1 pagesAA01

    Full accounts made up to Oct 31, 2009

    14 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

    5 pagesAR01

    Annual return made up to Dec 31, 2008 with full list of shareholders

    6 pagesAR01

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

    2 pagesCH01

    Appointment of Mr Simon Paul Golesworthy as a director

    2 pagesAP01

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

    1 pagesCH03

    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

    Full accounts made up to Oct 31, 2008

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of IRON MOUNTAIN LIVINGSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David George
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    Secretary
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    British136331200001
    DAY, Roderick
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    Director
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    United KingdomBritish132997840001
    EGLINTON, Peter Damian
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    Director
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    United KingdomBritish137660810001
    GOLESWORTHY, Simon Paul
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    Director
    Whitelaw House
    Alderstone House
    EH54 7AW Business Park
    Livingston,
    EnglandBritish126710690002
    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
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    WATZKE, Garry Byron
    4 Peter Circle
    Marblehead
    01945 Massachusetts
    Usa
    Secretary
    4 Peter Circle
    Marblehead
    01945 Massachusetts
    Usa
    British82119740001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    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
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does IRON MOUNTAIN LIVINGSTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 31, 2006
    Delivered On Nov 08, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 08, 2006Registration of a charge (410)
    • Mar 10, 2008Statement 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