STORAGE U.K. LIMITED
BONNYBRIDGE

Hellopages » Falkirk » Falkirk » FK4 2BT

Company number SC126958
Status Active
Incorporation Date 30 August 1990
Company Type Private Limited Company
Address SEABEGS ROAD, SEABEGS ROAD, BONNYBRIDGE, STIRLINGSHIRE, SCOTLAND, FK4 2BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Seabegs Road Seabegs Road Bonnybridge Stirlingshire FK4 2BT on 26 February 2016. The most likely internet sites of STORAGE U.K. LIMITED are www.storageuk.co.uk, and www.storage-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Storage U K Limited is a Private Limited Company. The company registration number is SC126958. Storage U K Limited has been working since 30 August 1990. The present status of the company is Active. The registered address of Storage U K Limited is Seabegs Road Seabegs Road Bonnybridge Stirlingshire Scotland Fk4 2bt. . COOPER, Derek John Andrew is a Director of the company. COOPER, John Alfred is a Director of the company. Secretary PAGANI, Raymond Urquhart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COOPER, Margaret has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COOPER, Derek John Andrew
Appointed Date: 01 July 1996
53 years old

Director
COOPER, John Alfred
Appointed Date: 30 August 1990
90 years old

Resigned Directors

Secretary
PAGANI, Raymond Urquhart
Resigned: 14 January 2010
Appointed Date: 30 August 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 August 1990
Appointed Date: 30 August 1990

Director
COOPER, Margaret
Resigned: 23 September 2003
Appointed Date: 01 July 1996
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 August 1990
Appointed Date: 30 August 1990

Persons With Significant Control

Mr John Alfred Cooper
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek John Andrew Cooper
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORAGE U.K. LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
26 Feb 2016
Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Seabegs Road Seabegs Road Bonnybridge Stirlingshire FK4 2BT on 26 February 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

...
... and 56 more events
07 Sep 1990
Accounting reference date notified as 31/12

03 Sep 1990
Registered office changed on 03/09/90 from: 24 great king street edinburgh EH3 6QN

03 Sep 1990
Director resigned;new director appointed

03 Sep 1990
Secretary resigned;new secretary appointed

30 Aug 1990
Incorporation