SELF STORAGE - 4 U LIMITED
Overview
| Company Name | SELF STORAGE - 4 U LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC261522 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELF STORAGE - 4 U LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is SELF STORAGE - 4 U LIMITED located?
| Registered Office Address | Cromwell Tower Cromwell Road IV1 1SX Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SELF STORAGE - 4 U LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SELF STORAGE - 4 U LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for SELF STORAGE - 4 U LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Graham Alexander Maclellan on Jan 19, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 18, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Miss Susan Elizabeth Grant on Jan 19, 2026 | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||
Director's details changed for Anne Hepburn Moore on Sep 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Pethick Moore on Sep 24, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Notification of Susan Elizabeth Grant as a person with significant control on May 02, 2024 | 2 pages | PSC01 | ||
Cessation of Malcolm Donald Mackenzie Grant as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||
Director's details changed for Malcolm Donald Mackenzie Grant on Jan 22, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Malcolm Donald Mackenzie Grant on Jan 22, 2025 | 1 pages | CH03 | ||
Change of details for Mr Malcolm Donald Mackenzie Grant as a person with significant control on Jan 22, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 18, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Appointment of Miss Susan Elizabeth Grant as a director on Feb 16, 2020 | 2 pages | AP01 | ||
Who are the officers of SELF STORAGE - 4 U LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Malcolm Donald Mackenzie | Secretary | Cromwell Road IV1 1SX Inverness Cromwell Tower Scotland | British | 96834620002 | ||||||
| GRANT, Malcolm Donald Mackenzie | Director | Cromwell Road IV1 1SX Inverness Cromwell Tower Scotland | Scotland | British | 96834620003 | |||||
| GRANT, Susan Elizabeth | Director | Cromwell Road IV1 1SX Inverness Cromwell Tower Scotland | Scotland | Scottish | 267646910002 | |||||
| MACLELLAN, Graham Alexander | Director | Cromwell Road IV1 1SX Inverness Cromwell Tower Scotland | Scotland | Scottish | 267646710002 | |||||
| MOORE, Anne Hepburn | Director | Alton Place PL4 8JR Plymouth 7 Cornwall England | England | British | 96834960003 | |||||
| MOORE, Anthony Pethick | Director | Alton Place PL4 8JR Plymouth 7 Cornwall England | England | British | 96834890004 | |||||
| ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 128838550001 | |||||||
| GRANT, Murdo Maciver | Director | Dores Road Holm Mills IV2 4XE Inverness Beananach | Scotland | British | 60130760003 | |||||
| ONLINE NOMINEES LIMITED | Nominee Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 900026930001 |
Who are the persons with significant control of SELF STORAGE - 4 U LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Susan Elizabeth Grant | May 02, 2024 | Cromwell Road IV1 1SX Inverness Cromwell Tower Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Malcolm Donald Mackenzie Grant | Apr 07, 2016 | Cromwell Road IV1 1SX Inverness Cromwell Tower Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Anthony Pethick Moore | Apr 07, 2016 | Cromwell Road IV1 1SX Inverness Cromwell Tower Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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