STORE-RITE LTD.
DENNY

Hellopages » Falkirk » Falkirk » FK6 6EZ
Company number SC335673
Status Active
Incorporation Date 28 December 2007
Company Type Private Limited Company
Address 4 WINCHESTER AVENUE, DENNY, STIRLINGSHIRE, FK6 6EZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 3,600 . The most likely internet sites of STORE-RITE LTD. are www.storerite.co.uk, and www.store-rite.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Store Rite Ltd is a Private Limited Company. The company registration number is SC335673. Store Rite Ltd has been working since 28 December 2007. The present status of the company is Active. The registered address of Store Rite Ltd is 4 Winchester Avenue Denny Stirlingshire Fk6 6ez. . MORRISON, Fraser Douglas is a Secretary of the company. MORRISON, Alistair Bryce is a Director of the company. MORRISON, Fraser Douglas is a Director of the company. MORRISON, Kenneth Andrew is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director SCOTT, Graeme Gunnings has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORRISON, Fraser Douglas
Appointed Date: 28 December 2007

Director
MORRISON, Alistair Bryce
Appointed Date: 28 July 2008
67 years old

Director
MORRISON, Fraser Douglas
Appointed Date: 28 December 2007
69 years old

Director
MORRISON, Kenneth Andrew
Appointed Date: 28 July 2008
54 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 December 2007
Appointed Date: 28 December 2007

Director
SCOTT, Graeme Gunnings
Resigned: 28 July 2008
Appointed Date: 28 December 2007
62 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 December 2007
Appointed Date: 28 December 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 28 December 2007
Appointed Date: 28 December 2007

Persons With Significant Control

Mr Alistair Bryce Morrison
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fraser Douglas Morrison
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Andrew Morrison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORE-RITE LTD. Events

11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,600

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3,600

...
... and 29 more events
01 Feb 2008
New director appointed
15 Jan 2008
Director resigned
15 Jan 2008
Director resigned
15 Jan 2008
Secretary resigned
28 Dec 2007
Incorporation