- Company Overview for IRON MOUNTAIN DEVELOPMENT LIMITED (SC679454)
- Filing history for IRON MOUNTAIN DEVELOPMENT LIMITED (SC679454)
- People for IRON MOUNTAIN DEVELOPMENT LIMITED (SC679454)
- More for IRON MOUNTAIN DEVELOPMENT LIMITED (SC679454)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
28 Jan 2023 | AD01 | Registered office address changed from 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN Scotland to Easter Lednathie Cottage Glenprosen Kirriemuir DD8 4RR on 28 January 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
01 Nov 2022 | PSC01 | Notification of Rose Elizabeth Chamberlain as a person with significant control on 1 November 2022 | |
01 Nov 2022 | AP01 | Appointment of Mrs Victoria Elizabeth Chamberlain as a director on 1 November 2022 | |
01 Nov 2022 | AP03 | Appointment of Miss Rose Elizabeth Chamberlain as a secretary on 1 November 2022 | |
01 Nov 2022 | TM02 | Termination of appointment of Victoria Elizabeth Chamberlain as a secretary on 1 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Ahmet Dogaca as a director on 1 November 2022 | |
01 Nov 2022 | PSC07 | Cessation of Ahmet Dogaca as a person with significant control on 1 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN on 1 November 2022 | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
02 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-02
|