IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC150077

Incorporation date

07/04/1994

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Whitelaw House, Alderstone House Business Park, Livingston EH54 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1994)
dot icon24/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2011
First Gazette notice for voluntary strike-off
dot icon23/02/2011
Application to strike the company off the register
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Statement of capital on 2011-01-17
dot icon17/01/2011
Statement by Directors
dot icon17/01/2011
Solvency Statement dated 09/12/10
dot icon17/01/2011
Resolutions
dot icon14/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon13/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/04/2010
Resolutions
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon02/11/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon02/11/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon02/11/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon02/11/2009
Termination of appointment of Marc Duale as a director
dot icon07/05/2009
Director's Change of Particulars / roderick day / 07/05/2009 / Date of Birth was: 10-Sep-1952, now: none
dot icon16/04/2009
Secretary appointed mr christopher david george thomas
dot icon16/04/2009
Director appointed mr peter eglinton
dot icon15/04/2009
Appointment Terminated Director thomas campbell
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 31/12/08; full list of members
dot icon17/02/2009
Appointment Terminated Secretary christopher thomas
dot icon16/02/2009
Appointment Terminated Secretary joseph lyon
dot icon16/02/2009
Secretary appointed mr christopher david george thomas
dot icon04/09/2008
Director appointed mr roderick day
dot icon04/09/2008
Appointment Terminated Director phillip price
dot icon04/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
dot icon11/08/2008
Accounts made up to 2007-10-31
dot icon24/04/2008
Secretary appointed mr joseph lyon
dot icon24/04/2008
Appointment Terminated Secretary andrew fordham
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon07/03/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Accounts made up to 2006-10-31
dot icon05/10/2006
Miscellaneous
dot icon12/05/2006
Accounts made up to 2005-10-31
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned;director resigned
dot icon07/12/2005
Full accounts made up to 2004-10-31
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05
dot icon20/08/2004
Director resigned
dot icon03/06/2004
Registered office changed on 03/06/04 from: 10 chestnut street edinburgh EH5 1RF
dot icon17/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon07/05/2004
Return made up to 07/04/04; no change of members
dot icon14/04/2004
New secretary appointed
dot icon02/04/2004
Secretary resigned;director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon23/02/2004
Accounts made up to 2003-04-30
dot icon11/06/2003
Dec mort/charge *
dot icon10/04/2003
Return made up to 07/04/03; full list of members
dot icon26/02/2003
New director appointed
dot icon22/01/2003
Accounts made up to 2002-04-30
dot icon16/07/2002
Return made up to 07/04/02; full list of members
dot icon14/02/2002
Full accounts made up to 2001-04-30
dot icon16/11/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon12/11/2001
Full accounts made up to 2000-03-31
dot icon11/10/2001
Certificate of change of name
dot icon29/05/2001
Return made up to 07/04/01; full list of members
dot icon25/10/2000
Director resigned
dot icon13/09/2000
Secretary's particulars changed;director's particulars changed
dot icon07/06/2000
Particulars of contract relating to shares
dot icon07/06/2000
Ad 12/09/99--------- £ si [email protected]
dot icon01/06/2000
Return made up to 07/04/00; full list of members
dot icon07/02/2000
Declaration of assistance for shares acquisition
dot icon07/02/2000
Resolutions
dot icon24/11/1999
Secretary resigned
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New secretary appointed;new director appointed
dot icon28/10/1999
New director appointed
dot icon29/09/1999
Ad 12/09/99--------- £ si [email protected]=95405 £ ic 1309652/1405057
dot icon27/09/1999
Auditor's resignation
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Nc inc already adjusted 12/09/99
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon26/09/1999
Declaration of assistance for shares acquisition
dot icon13/09/1999
Full group accounts made up to 1999-03-31
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Return made up to 07/04/99; no change of members
dot icon20/04/1999
New director appointed
dot icon01/02/1999
Full group accounts made up to 1998-03-31
dot icon08/09/1998
Partic of mort/charge *
dot icon25/06/1998
Return made up to 07/04/98; no change of members
dot icon25/06/1998
Director's particulars changed
dot icon03/04/1998
Full group accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 07/04/97; full list of members
dot icon26/02/1997
Full group accounts made up to 1996-03-31
dot icon16/08/1996
£ ic 1343436/1309652 21/06/96 £ sr [email protected]=33784
dot icon09/08/1996
Secretary resigned;director resigned
dot icon22/07/1996
Return made up to 07/04/96; no change of members
dot icon22/07/1996
Director resigned
dot icon04/07/1996
Ad 26/06/96--------- £ si [email protected]=84853 £ ic 1258583/1343436
dot icon04/07/1996
Ad 26/06/96--------- £ si [email protected]=45045 £ ic 1213538/1258583
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Memorandum and Articles of Association
dot icon04/07/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon04/07/1996
Resolutions
dot icon04/07/1996
£ nc 1650000/1728949 21/06/96
dot icon31/01/1996
Full group accounts made up to 1995-03-31
dot icon07/07/1995
New director appointed
dot icon07/07/1995
New director appointed
dot icon07/07/1995
Return made up to 07/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New secretary appointed;director resigned;new director appointed
dot icon29/09/1994
New director appointed
dot icon13/09/1994
Certificate of change of name
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Ad 01/09/94--------- £ si 450000@1=450000 £ si [email protected]=225000 £ ic 538538/1213538
dot icon09/09/1994
Ad 01/09/94--------- £ si [email protected]=538536 £ ic 2/538538
dot icon09/09/1994
New director appointed
dot icon09/09/1994
Secretary resigned;new secretary appointed
dot icon09/09/1994
Secretary resigned
dot icon09/09/1994
Director resigned;new director appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN
dot icon09/09/1994
Accounting reference date notified as 31/03
dot icon09/09/1994
£ nc 1000/1650000 01/09/94
dot icon09/09/1994
Div 01/09/94
dot icon09/09/1994
Memorandum and Articles of Association
dot icon07/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
14/04/2009 - Present
81
Prowse, John
Director
27/02/2004 - 09/03/2007
89
Hodgson, Richard
Director
27/02/2004 - 30/04/2005
52
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
07/04/1994 - 30/08/1994
325
Macdonald, Angus Donald Mackintosh
Director
01/12/1994 - 07/04/1997
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED

IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 07/04/1994 with the registered office located at Whitelaw House, Alderstone House Business Park, Livingston EH54 7AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED?

toggle

IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED is currently Dissolved. It was registered on 07/04/1994 and dissolved on 24/06/2011.

Where is IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED located?

toggle

IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED is registered at Whitelaw House, Alderstone House Business Park, Livingston EH54 7AW.

What is the latest filing for IRON MOUNTAIN SCOTLAND (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/06/2011: Final Gazette dissolved via voluntary strike-off.