STORE-RITE LTD.
Overview
Company Name | STORE-RITE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC335673 |
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 STORE-RITE LTD.?
- Other service activities n.e.c. (96090) / Other service activities
Where is STORE-RITE LTD. located?
Registered Office Address | The Depository Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STORE-RITE LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STORE-RITE LTD.?
Last Confirmation Statement Made Up To | Dec 22, 2025 |
---|---|
Next Confirmation Statement Due | Jan 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 22, 2024 |
Overdue | No |
What are the latest filings for STORE-RITE LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ross Conor O'brien as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ivo Vesselinov as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Ross Conor O'brien as a secretary on Mar 27, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian O'donovan as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2023 with updates | 4 pages | CS01 | ||
Notification of Oasis Uk North Limited as a person with significant control on Jun 09, 2023 | 2 pages | PSC02 | ||
Cessation of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on Jun 09, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Conor O'brien as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ross Conor O'brien as a secretary on Aug 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Espen Halvorsen as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian O'donovan as a secretary on Aug 03, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AC93 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Who are the officers of STORE-RITE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VESSELINOV, Ivo | Secretary | Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder The Depository Scotland | 334918500001 | |||||||
VESSELINOV, Ivaylo Alexandrov | Director | Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder The Depository Scotland | England | British | Finance Director | 239696980002 | ||||
MANIFOLD, David | Secretary | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | 255084320001 | |||||||
MORRISON, Fraser Douglas | Secretary | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | British | Director | 14686340002 | |||||
O'BRIEN, Ross Conor | Secretary | Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder The Depository Scotland | 298939640001 | |||||||
O'DONOVAN, Ian | Secretary | Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder The Depository Scotland | 261261650001 | |||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
CONNOLLY, Brian | Director | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Ireland | Irish | Director | 255084580001 | ||||
HALVORSEN, Espen | Director | Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder The Depository Scotland | Norway | Norwegian | Interim Ceo | 263486850001 | ||||
MANIFOLD, David | Director | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Ireland | Irish | Chief Financial Officer | 255084460001 | ||||
MORRISON, Alistair Bryce | Director | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Scotland | British | Director | 14686360001 | ||||
MORRISON, Fraser Douglas | Director | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Scotland | British | Director | 14686340002 | ||||
MORRISON, Kenneth Andrew | Director | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Scotland | British | Director | 132718190002 | ||||
O'BRIEN, Ross Conor | Director | Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder The Depository Scotland | Ireland | Irish | Accountant | 298939680001 | ||||
O'DONOVAN, Ian | Director | Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder The Depository Scotland | Ireland | Irish | Cfo | 261257010001 | ||||
SCOTT, Graeme Gunnings | Director | 35 Park Terrace FK8 2JS Stirling Stirlingshire | British | Director | 67824060001 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of STORE-RITE LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oasis Uk North Limited | Jun 09, 2023 | Quadrant 1 Homefield Road CB9 8QP Haverhill Quadrant 1 Homefield Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Offsite Archive Storage And Integrated Services (Ireland) Limited | Jan 31, 2019 | Kinsealy Business Park Kinsealy Unit 15c County Dublin K36y H61 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mpe (General Partner V) Ltd | Jan 31, 2019 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Montagu Private Equity Llp | Jan 31, 2019 | More London Riverside SE1 2AP London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Andrew Morrison | Apr 06, 2016 | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Fraser Douglas Morrison | Apr 06, 2016 | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alistair Bryce Morrison | Apr 06, 2016 | Winchester Avenue FK6 6QE Denny 4 Stirlingshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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