ARMADILLO SELF STORAGE LIMITED
Overview
| Company Name | ARMADILLO SELF STORAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC246789 |
| 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 ARMADILLO SELF STORAGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARMADILLO SELF STORAGE LIMITED located?
| Registered Office Address | 5th Floor 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARMADILLO SELF STORAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ARMADILLO SELF STORAGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARMADILLO SELF STORAGE 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) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Adrian Charles Jonathan Lee as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr James Ernest Gibson as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr John Trotman as a director | 3 pages | AP01 | ||||||||||
Appointment of Shauna Beavis as a secretary | 3 pages | AP03 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 3 pages | AA01 | ||||||||||
Termination of appointment of Iain Bond as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Thorp as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Appointment of Timothy Geoffrey Thorp as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Iain Douglas Bond on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sharon Kerridge as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Sharon Diana Mandy Cook on Feb 02, 2011 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of ARMADILLO SELF STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAVIS, Shauna | Secretary | Bridge Road GU19 5AT Bagshot 2 The Dens Surrey Uk | British | 187348730001 | ||||||
| GIBSON, James Ernest | Director | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey Uk | England | British | 81633220002 | |||||
| LEE, Adrian Charles Jonathan | Director | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey Uk | England | British | 135454630001 | |||||
| TROTMAN, John Richard | Director | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey Uk | England | British | 186475520001 | |||||
| HENNESSY, Linda | Secretary | 22 Balmoral Gardens EH54 9EX Livingston West Lothian | British | 64867690001 | ||||||
| GILLESPIE MACANDREW WS | Secretary | 31 Melville Street EH3 7JQ Edinburgh Midlothian | 661890001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||
| BOND, Iain Douglas | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 68687180001 | |||||
| DE ALBUQUERQUE, Simon Peter | Director | 15 Fielding Mews Barnes SW13 9EY London | England | British | 150525130001 | |||||
| HODGSON, Paul Macgregor | Director | Breckenbrough Farm Brough Park DL10 7PL Richmond North Yorkshire | United Kingdom | British | 79279270002 | |||||
| HODGSON, Simon Squair | Director | 15 Grosvenor Crescent EH12 5EL Edinburgh | Scotland | British | 89025200002 | |||||
| JACK, Alister William | Director | Courance DG11 1TP Lockerbie Dumfrieshire | Scotland | British | 159211330001 | |||||
| JACK, James Pringle | Director | 16 Glencairn Crescent EH12 5BT Edinburgh | British | 91549320002 | ||||||
| KERRIDGE, Sharon Diana Mandy | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 128267610003 | |||||
| MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 11264820014 | |||||
| STENHOUSE, Richard Guy Thomas | Director | Mansefield Manse Street PA13 4NH Kilmacolm Renfrewshire | Scotland | British | 801920003 | |||||
| THORP, Timothy Geoffrey | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 66923730003 |
Does ARMADILLO SELF STORAGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 04, 2006 Delivered On May 16, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land at loons road, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 14, 2005 Delivered On Dec 21, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold property at goodlass road, speke, merseyside MS330686. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 03, 2005 Delivered On Oct 20, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage over all that freehold property known as part of victoria works on the north east side of victoria road, fenton SF214970 including fixed and floating charges. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 23, 2005 Delivered On Sep 29, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 1, plot e foresters park, sifin lane, deerby DY172556. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 23, 2005 Delivered On Sep 29, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land on east side of saville road, peterborough & land lying to north of atherstone avenue, peterborough CB245824 CB275664 CB275886. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 23, 2005 Delivered On Sep 29, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land and buildings on north side of teesway, north tees industrial estate, stockton on tees CE159736 CE159754. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 23, 2005 Delivered On Sep 29, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold and leasehold land and property at site of the commodore cinema & portia street, kirkdale, bootle, liverpool MS387342 MS382822. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 29, 2005 Delivered On May 05, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The freehold land on the south side of parkway avenue, sheffield, south yorkshire. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 18, 2005 Delivered On Feb 01, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land and buildings at spyvee street, kingston upon hull HS41013. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 21, 2004 Delivered On Jan 28, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Apr 24, 2003 Delivered On Apr 29, 2003 | 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