SCOTT SELF STORAGE (CUMBRIA) LIMITED
CARLISLE SCOTT LEATHERS (1984) LIMITED

Hellopages » Cumbria » Carlisle » CA2 5LE

Company number 01809998
Status Active
Incorporation Date 18 April 1984
Company Type Private Limited Company
Address ESCOTT BUSINESS PARK, ROME STREET, CARLISLE, CUMBRIA, CA2 5LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SCOTT SELF STORAGE (CUMBRIA) LIMITED are www.scottselfstoragecumbria.co.uk, and www.scott-self-storage-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Scott Self Storage Cumbria Limited is a Private Limited Company. The company registration number is 01809998. Scott Self Storage Cumbria Limited has been working since 18 April 1984. The present status of the company is Active. The registered address of Scott Self Storage Cumbria Limited is Escott Business Park Rome Street Carlisle Cumbria Ca2 5le. . SCOTT, Jacqueline Mary is a Secretary of the company. SCOTT, Jacqueline Mary is a Director of the company. SCOTT, Stephen Matterson Ellwood is a Director of the company. Secretary FRAZER, Rennie William has been resigned. Secretary HOWES, Robert Alan has been resigned. Secretary KELLY, Gerrard has been resigned. Director FRAZER, Rennie William has been resigned. Director PARK, Gerard has been resigned. Director WISE, Barry has been resigned. Director YORKE, Clifford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Jacqueline Mary
Appointed Date: 13 February 1997

Director
SCOTT, Jacqueline Mary
Appointed Date: 26 March 2004
73 years old

Director

Resigned Directors

Secretary
FRAZER, Rennie William
Resigned: 31 August 1994

Secretary
HOWES, Robert Alan
Resigned: 20 December 1995
Appointed Date: 01 September 1994

Secretary
KELLY, Gerrard
Resigned: 13 February 1997
Appointed Date: 20 December 1995

Director
FRAZER, Rennie William
Resigned: 31 August 1994
73 years old

Director
PARK, Gerard
Resigned: 23 February 1998
100 years old

Director
WISE, Barry
Resigned: 04 April 1997
Appointed Date: 19 May 1994
82 years old

Director
YORKE, Clifford
Resigned: 21 February 2006
91 years old

Persons With Significant Control

Mr Stephen Matterson Ellwood Scott
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Mary Scott
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

SCOTT SELF STORAGE (CUMBRIA) LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 61,789

05 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 101 more events
15 Apr 1987
Accounts for a small company made up to 26 September 1986

11 Apr 1987
Return made up to 14/03/87; full list of members

31 Mar 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

10 Feb 1987
Secretary resigned;new secretary appointed;director resigned

18 Apr 1984
Incorporation

SCOTT SELF STORAGE (CUMBRIA) LIMITED Charges

24 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a site 75 parkhill road kingstown industrial…
11 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied on 11 March 2014
Persons entitled: Barclays Bank PLC
Description: Escott works rome street carlisle cumbria.
11 July 1984
Debenture
Delivered: 17 July 1984
Status: Satisfied on 11 March 2014
Persons entitled: Barclays Bank PLC
Description: (Please see doc M15). Fixed and floating charges over the…