IRON MOUNTAIN SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

IRON MOUNTAIN SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC096145

Incorporation date

27/11/1985

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 21/11/1985)
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 icon13/01/2011
Sub-division of shares on 2010-12-09
dot icon12/01/2011
Resolutions
dot icon12/01/2011
Statement by Directors
dot icon12/01/2011
Solvency Statement dated 09/12/10
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 icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/12/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon07/12/2009
Termination of appointment of Simon Golesworth as a director
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 Golesworth as a director
dot icon02/11/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
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 icon21/04/2009
Secretary appointed mr christopher david george thomas
dot icon16/04/2009
Appointment Terminated Secretary joseph lyon
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 icon04/09/2008
Director appointed 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 icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Accounts made up to 2006-10-31
dot icon11/05/2006
Accounts made up to 2005-10-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2006
Secretary resigned;director resigned
dot icon14/02/2006
New secretary appointed
dot icon06/09/2005
Accounts made up to 2004-10-31
dot icon31/08/2005
New director appointed
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New secretary appointed
dot icon09/02/2005
Return made up to 31/12/04; full list of members
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Registered office changed on 09/02/05
dot icon20/08/2004
Director resigned
dot icon03/06/2004
Registered office changed on 03/06/04 from: 10 chestnut street edinburgh EH5 1PY
dot icon23/05/2004
Return made up to 31/12/03; full list of members
dot icon17/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
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 icon01/03/2004
Full accounts made up to 2003-04-30
dot icon16/08/2003
Dec mort/charge *
dot icon16/08/2003
Dec mort/charge *
dot icon11/06/2003
Dec mort/charge *
dot icon11/06/2003
Dec mort/charge *
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon26/02/2003
New director appointed
dot icon16/10/2002
Full accounts made up to 2000-03-31
dot icon16/10/2002
Full accounts made up to 2001-04-30
dot icon16/10/2002
Full accounts made up to 2002-04-30
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon16/11/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon11/10/2001
Certificate of change of name
dot icon07/06/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Director resigned
dot icon13/09/2000
Secretary's particulars changed;director's particulars changed
dot icon05/04/2000
Return made up to 31/12/99; full list of members
dot icon07/02/2000
Declaration of assistance for shares acquisition
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 icon27/09/1999
Auditor's resignation
dot icon27/09/1999
Secretary resigned;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 icon26/09/1999
Declaration of assistance for shares acquisition
dot icon13/09/1999
£ ic 74461/44461 01/04/99 £ sr 30000@1=30000
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
Dec mort/charge *
dot icon15/03/1999
Dec mort/charge *
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon13/08/1998
Certificate of change of name
dot icon26/06/1998
Return made up to 31/12/97; full list of members
dot icon26/06/1998
Director's particulars changed
dot icon02/04/1998
Full accounts made up to 1997-03-31
dot icon26/02/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1997
Secretary resigned;director resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
New secretary appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon03/04/1996
Return made up to 31/12/95; full list of members
dot icon22/02/1996
Alterations to a floating charge
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/04/1995
Partic of mort/charge *
dot icon01/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Alterations to a floating charge
dot icon23/09/1994
Partic of mort/charge *
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Memorandum and Articles of Association
dot icon09/09/1994
Director resigned
dot icon10/03/1994
Return made up to 31/12/93; full list of members
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/07/1993
Ad 30/06/93--------- £ si [email protected]=829 £ ic 74462/75291
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Declaration of assistance for shares acquisition
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon05/10/1992
New director appointed
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Return made up to 22/09/92; no change of members
dot icon06/03/1992
Alterations to a floating charge
dot icon28/02/1992
New director appointed
dot icon04/12/1991
Registered office changed on 04/12/91 from: 12 bruntsfield crescent edinburgh EH10 4EZ
dot icon01/11/1991
Accounts for a small company made up to 1991-03-31
dot icon18/10/1991
Return made up to 08/10/91; full list of members
dot icon09/10/1991
Partic of mort/charge 12027
dot icon26/09/1991
Partic of mort/charge 10918
dot icon06/04/1991
Resolutions
dot icon06/04/1991
£ nc 62536/74462 27/03/91
dot icon08/01/1991
Return made up to 08/10/90; no change of members
dot icon03/01/1991
Dec mort/charge 19
dot icon07/12/1990
Partic of mort/charge 13858
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon13/02/1990
Return made up to 02/02/90; full list of members
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon11/10/1989
Partic of mort/charge 11588
dot icon28/08/1989
Memorandum and Articles of Association
dot icon28/08/1989
Resolutions
dot icon05/03/1989
Return made up to 01/03/89; full list of members
dot icon27/02/1989
Accounts for a small company made up to 1988-03-31
dot icon24/05/1988
Return made up to 14/12/87; full list of members
dot icon15/03/1988
Accounts for a small company made up to 1987-03-31
dot icon12/06/1987
New director appointed
dot icon25/02/1987
Allotment of shares
dot icon20/02/1987
Allotment of shares
dot icon29/01/1987
Allotment of shares
dot icon29/01/1987
Accounting reference date notified as 31/03
dot icon27/11/1985
Miscellaneous
dot icon21/11/1985
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

25
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
Orr, James Alexander Macconnell
Director
25/02/1992 - 12/09/1999
58
Smith, Nicholas Paul
Director
12/09/1999 - 29/07/2004
62

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 LIMITED

IRON MOUNTAIN SCOTLAND LIMITED is an(a) Dissolved company incorporated on 27/11/1985 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 LIMITED?

toggle

IRON MOUNTAIN SCOTLAND LIMITED is currently Dissolved. It was registered on 27/11/1985 and dissolved on 24/06/2011.

Where is IRON MOUNTAIN SCOTLAND LIMITED located?

toggle

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

What is the latest filing for IRON MOUNTAIN SCOTLAND LIMITED?

toggle

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