STORE-RITE LTD. - LIVINGSTON, MID CALDER
Company Profile | Company Filings |
Overview
STORE-RITE LTD. is a Private Limited Company from LIVINGSTON, MID CALDER SCOTLAND and has the status: Active.
STORE-RITE LTD. was incorporated 16 years ago on 28/12/2007 and has the registered number: SC335673. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STORE-RITE LTD. was incorporated 16 years ago on 28/12/2007 and has the registered number: SC335673. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STORE-RITE LTD. - LIVINGSTON, MID CALDER
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE DEPOSITORY OAKBANK PARK PLACE
LIVINGSTON, MID CALDER
EH53 0TN
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALISTAIR BRYCE MORRISON | Sep 1958 | British | Director | 2008-07-28 | CURRENT |
MR FRASER DOUGLAS MORRISON | Jan 1957 | Director | 2007-12-28 | CURRENT | |
KENNETH ANDREW MORRISON | Apr 1971 | British | Director | 2008-07-28 | CURRENT |
MR FRASER DOUGLAS MORRISON | Jan 1957 | Secretary | 2007-12-28 | CURRENT | |
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2007-12-28 UNTIL 2007-12-28 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2007-12-28 UNTIL 2007-12-28 | RESIGNED | ||
PETER TRAINER CORPORATE SERVICES LTD. | Corporate Nominee Director | 2007-12-28 UNTIL 2007-12-28 | RESIGNED | ||
GRAEME GUNNINGS SCOTT | Oct 1963 | British | Director | 2007-12-28 UNTIL 2008-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oasis Uk North Limited | 2023-06-09 | Haverhill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Offsite Archive Storage And Integrated Services (Ireland) Limited | 2019-01-31 - 2023-06-09 | Kinsealy County Dublin K36y H61 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mpe (General Partner V) Ltd | 2019-01-31 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Montagu Private Equity Llp | 2019-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Mr Alistair Bryce Morrison | 2016-04-06 - 2019-01-31 | 9/1958 | Denny Stirlingshire | Ownership of shares 25 to 50 percent |
Mr Fraser Douglas Morrison | 2016-04-06 - 2019-01-31 | 1/1957 | Denny Stirlingshire | Ownership of shares 25 to 50 percent |
Mr Kenneth Andrew Morrison | 2016-04-06 - 2019-01-31 | 4/1971 | Denny Stirlingshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STORE-RITE LTD. | 2021-12-23 | 31-03-2021 | £62,476 equity |
STORE-RITE LTD. | 2021-11-12 | 31-03-2020 | £62,476 equity |
STORE-RITE_LIMITED - Accounts | 2018-09-12 | 31-03-2018 | £63,668 Cash £27,121 equity |
Store-Rite Ltd - Accounts to registrar - small 17.2 | 2017-08-03 | 31-03-2017 | £44,743 Cash £15,980 equity |
Store-Rite Ltd - Abbreviated accounts 16.1 | 2016-08-05 | 31-03-2016 | £27,686 Cash £-30,743 equity |
Store-Rite Ltd - Limited company - abbreviated - 11.6 | 2015-09-04 | 31-03-2015 | £10,710 Cash £-71,934 equity |
Store-Rite Ltd - Limited company - abbreviated - 11.0.0 | 2014-11-18 | 31-03-2014 | £9,228 Cash £-98,843 equity |