THE RESOURCE STORE LIMITED

THE RESOURCE STORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE RESOURCE STORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC220105
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RESOURCE STORE LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE RESOURCE STORE LIMITED located?

    Registered Office Address
    2 Etive Place
    Dalgety Bay
    KY11 9UB Dunfermline
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RESOURCE STORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANGEMONT LIMITEDJun 12, 2001Jun 12, 2001

    What are the latest accounts for THE RESOURCE STORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE RESOURCE STORE LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for THE RESOURCE STORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 12, 2018 with updates

    4 pagesCS01

    Director's details changed for Miss Victoria Elizabeth Burton on Jan 09, 2018

    2 pagesCH01

    Change of details for Miss Victoria Elizabeth Burton as a person with significant control on Jan 09, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 25
    SH01

    Registered office address changed from 8 Morlich Road Dalgety Bay Dunfermline Fife KY11 9UF Scotland to 2 Etive Place Dalgety Bay Dunfermline Fife KY11 9UB on Aug 27, 2015

    1 pagesAD01

    Registered office address changed from Office 17 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to 8 Morlich Road Dalgety Bay Dunfermline Fife KY11 9UF on Aug 04, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 25
    SH01

    Cancellation of shares. Statement of capital on Nov 17, 2014

    • Capital: GBP 25
    5 pagesSH06

    Who are the officers of THE RESOURCE STORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Victoria Elizabeth
    Etive Place
    Dalgety Bay
    KY11 9UB Dunfermline
    2
    Fife
    Scotland
    Director
    Etive Place
    Dalgety Bay
    KY11 9UB Dunfermline
    2
    Fife
    Scotland
    ScotlandBritishAccountant150883470002
    BALLANTYNE, Cameron
    23 Tweed Crescent
    PA4 0UF Renfrew
    Strathclyde
    Secretary
    23 Tweed Crescent
    PA4 0UF Renfrew
    Strathclyde
    British76512950001
    BURTON, Gerald
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Office 17
    Fife
    United Kingdom
    Secretary
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Office 17
    Fife
    United Kingdom
    BritishAccountant49538130004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BALLANTYNE, Fiona Elizabeth
    23 Tweed Crescent
    PA4 0UF Renfrew
    Strathclyde
    Director
    23 Tweed Crescent
    PA4 0UF Renfrew
    Strathclyde
    BritishConsultant76512880001
    BURTON, Gerald
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Office 17
    Fife
    United Kingdom
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Office 17
    Fife
    United Kingdom
    ScotlandBritishAccountant49538130005
    LAX, Craig Ellis
    6 Pitreavie Castle
    Castle Drive
    KY11 8QH Dunfermline
    Director
    6 Pitreavie Castle
    Castle Drive
    KY11 8QH Dunfermline
    BritishEngineer96892240002
    LESLIE, Beverly Anne
    16 Rosebery Grove
    KY11 9YL Dalgety Bay
    Fife
    Director
    16 Rosebery Grove
    KY11 9YL Dalgety Bay
    Fife
    BritishConsultant76512820003
    LESLIE, Mark Nicholas Elder
    16 Rosebery Grove
    KY11 9YL Dalgety Bay
    Fife
    Director
    16 Rosebery Grove
    KY11 9YL Dalgety Bay
    Fife
    BritishConsultant76512720002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of THE RESOURCE STORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Victoria Elizabeth Harvey
    Etive Place
    Dalgety Bay
    KY11 9UB Dunfermline
    2
    Fife
    Scotland
    Apr 06, 2016
    Etive Place
    Dalgety Bay
    KY11 9UB Dunfermline
    2
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0