ARMADILLO SELF STORAGE LIMITED

ARMADILLO SELF STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARMADILLO SELF STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC246789
    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 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 AddressNo

    What are the latest accounts for ARMADILLO SELF STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ARMADILLO SELF STORAGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARMADILLO SELF STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Adrian Charles Jonathan Lee as a director

    3 pagesAP01

    Appointment of Mr James Ernest Gibson as a director

    3 pagesAP01

    Appointment of Mr John Trotman as a director

    3 pagesAP01

    Appointment of Shauna Beavis as a secretary

    3 pagesAP03

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    3 pagesAA01

    Termination of appointment of Iain Bond as a director

    2 pagesTM01

    Termination of appointment of Timothy Thorp as a director

    2 pagesTM01

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary

    2 pagesTM02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2013

    Statement of capital on Apr 02, 2013

    • Capital: GBP 100,001
    SH01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Appointment of Timothy Geoffrey Thorp as a director

    2 pagesAP01

    Director's details changed for Iain Douglas Bond on Apr 11, 2011

    2 pagesCH01

    Termination of appointment of Sharon Kerridge as a director

    1 pagesTM01

    Annual return made up to Mar 28, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sharon Diana Mandy Cook on Feb 02, 2011

    2 pagesCH01

    legacy

    1 pagesSH20

    Who are the officers of ARMADILLO SELF STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAVIS, Shauna
    Bridge Road
    GU19 5AT Bagshot
    2 The Dens
    Surrey
    Uk
    Secretary
    Bridge Road
    GU19 5AT Bagshot
    2 The Dens
    Surrey
    Uk
    British187348730001
    GIBSON, James Ernest
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    EnglandBritish81633220002
    LEE, Adrian Charles Jonathan
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    EnglandBritish135454630001
    TROTMAN, John Richard
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Uk
    EnglandBritish186475520001
    HENNESSY, Linda
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    Secretary
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    British64867690001
    GILLESPIE MACANDREW WS
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    Secretary
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    661890001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish68687180001
    DE ALBUQUERQUE, Simon Peter
    15 Fielding Mews
    Barnes
    SW13 9EY London
    Director
    15 Fielding Mews
    Barnes
    SW13 9EY London
    EnglandBritish150525130001
    HODGSON, Paul Macgregor
    Breckenbrough Farm
    Brough Park
    DL10 7PL Richmond
    North Yorkshire
    Director
    Breckenbrough Farm
    Brough Park
    DL10 7PL Richmond
    North Yorkshire
    United KingdomBritish79279270002
    HODGSON, Simon Squair
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    Director
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    ScotlandBritish89025200002
    JACK, Alister William
    Courance
    DG11 1TP Lockerbie
    Dumfrieshire
    Director
    Courance
    DG11 1TP Lockerbie
    Dumfrieshire
    ScotlandBritish159211330001
    JACK, James Pringle
    16 Glencairn Crescent
    EH12 5BT Edinburgh
    Director
    16 Glencairn Crescent
    EH12 5BT Edinburgh
    British91549320002
    KERRIDGE, Sharon Diana Mandy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish128267610003
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish11264820014
    STENHOUSE, Richard Guy Thomas
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    Director
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    ScotlandBritish801920003
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish66923730003

    Does ARMADILLO SELF STORAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 2006Registration of a charge (410)
    • Apr 03, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 01, 2005Registration of a charge (410)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 2004Registration of a charge (410)
    • May 07, 2004Alteration to a floating charge (466 Scot)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Noble Grossart Limited
    Transactions
    • Apr 29, 2003Registration of a charge (410)
    • May 12, 2004Alteration to a floating charge (466 Scot)
    • Apr 03, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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