SCOTT STORAGE LTD

Newland House Newland House, Lincoln, LN6 3QN, Lincolnshire, England
StatusACTIVE
Company No.03037683
CategoryPrivate Limited Company
Incorporated24 Mar 1995
Age29 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

SCOTT STORAGE LTD is an active private limited company with number 03037683. It was incorporated 29 years, 2 months, 25 days ago, on 24 March 1995. The company address is Newland House Newland House, Lincoln, LN6 3QN, Lincolnshire, England.



Company Fillings

Termination secretary company with name termination date

Date: 13 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-06-06

Officer name: Martin Scott

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-06-06

Officer name: Mrs Apichaya Scott

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2024

Action Date: 04 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Stewart Scott

Change date: 2024-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-12

Old address: Self Storage Centre Stephenson Road North Hykeham Lincoln LN6 3QU United Kingdom

New address: Newland House Weaver Road Lincoln Lincolnshire LN6 3QN

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-04

Officer name: Mr Martin Stewart Scott

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Stuart Scott

Change date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Scott

Change date: 2024-01-09

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Scott

Change date: 2024-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 29 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 030376830003

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Scott

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas David Scott

Termination date: 2016-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-08

Officer name: Mr Martin Scott

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Scott

Change date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030376830004

Charge creation date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-12

New address: Self Storage Centre Stephenson Road North Hykeham Lincoln LN6 3QU

Old address: Sleaford Road Industrial Estate Bracebridge Heath Lincoln LN4 2nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2015

Action Date: 16 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030376830002

Charge creation date: 2015-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2015

Action Date: 16 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-16

Charge number: 030376830003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2014

Action Date: 29 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-29

Charge number: 030376830001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Martin Scott

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Stewart Scott

Change date: 2010-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas David Scott

Change date: 2010-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / thomas scott / 27/03/2008

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Dec 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scott storage and shipping limit ed\certificate issued on 21/06/01

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Aug 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scott storage (holdings) LIMITED\certificate issued on 27/08/99

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/06/95--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDSTONE LIMITED

29 HOADES WOOD ROAD,CANTERBURY,CT2 0LY

Number:04073394
Status:ACTIVE
Category:Private Limited Company

BIZFINDER LTD

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:07607592
Status:ACTIVE
Category:Private Limited Company

GLAZE COIN TRADING AND MINING LIMITED

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:11259863
Status:ACTIVE
Category:Private Limited Company

HELEN COX MARKETING LIMITED

127 BOUNDARY ROAD,CHATHAM,ME4 6UW

Number:10287384
Status:ACTIVE
Category:Private Limited Company

MCDOWELL SPROSTON CONTRACTING LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10457888
Status:ACTIVE
Category:Private Limited Company

TEAN BUTCHER LIMITED

CARTERGATE HOUSE,GRIMSBY,DN31 2LJ

Number:08297012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source