IRON MOUNTAIN LIVINGSTON LIMITED
Overview
| Company Name | IRON MOUNTAIN LIVINGSTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC226889 |
| 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 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 Address | No |
What were the previous names of IRON MOUNTAIN LIVINGSTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| TM 1177 LIMITED | Jan 11, 2002 | Jan 11, 2002 |
What are the latest accounts for IRON MOUNTAIN LIVINGSTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for IRON MOUNTAIN LIVINGSTON 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2009 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2008 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Eglinton on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Paul Golesworthy as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009 | 1 pages | CH03 | ||||||||||
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 | ||||||||||
Full accounts made up to Oct 31, 2008 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of IRON MOUNTAIN LIVINGSTON 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 EH54 7AW Business Park Livingston, | British | 136331200001 | ||||||
| DAY, Roderick | Director | Whitelaw House Alderstone House EH54 7AW Business Park Livingston, | United Kingdom | British | 132997840001 | |||||
| EGLINTON, Peter Damian | Director | Whitelaw House Alderstone House EH54 7AW Business Park Livingston, | United Kingdom | British | 137660810001 | |||||
| GOLESWORTHY, Simon Paul | Director | Whitelaw House Alderstone House EH54 7AW Business Park Livingston, | England | British | 126710690002 | |||||
| FORDHAM, Andrew | Secretary | The Granary Bears Hay Farm Brookhay Lane WS13 8RG Lichfield Staffordshire | British | 110434940001 | ||||||
| LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 57811150001 | ||||||
| RADTKE, Kenneth | Secretary | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| WATZKE, Garry Byron | Secretary | 4 Peter Circle Marblehead 01945 Massachusetts Usa | British | 82119740001 | ||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | 106922290002 | ||||||
| DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | 121593810001 | ||||||
| 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 | ||||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Does IRON MOUNTAIN LIVINGSTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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