You are here: bizstats.co.uk > a-z index > F list > FR list

Fr Storage Ltd. FORFAR


Fr Storage started in year 2014 as Private Limited Company with registration number SC480951. The Fr Storage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Forfar at 2 Suttieside Road. Postal code: DD8 3EL.

The firm has 3 directors, namely Linda L., Lynne D. and Craig L.. Of them, Craig L. has been with the company the longest, being appointed on 27 June 2014 and Linda L. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Angus W. who worked with the the firm until 9 July 2015.

Fr Storage Ltd. Address / Contact

Office Address 2 Suttieside Road
Town Forfar
Post code DD8 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC480951
Date of Incorporation Fri, 27th Jun 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Linda L.

Position: Director

Appointed: 01 September 2023

Lynne D.

Position: Director

Appointed: 05 October 2018

Craig L.

Position: Director

Appointed: 27 June 2014

Wendy L.

Position: Director

Appointed: 05 October 2018

Resigned: 06 February 2023

Angus W.

Position: Director

Appointed: 30 October 2014

Resigned: 09 July 2015

Angus W.

Position: Secretary

Appointed: 27 June 2014

Resigned: 09 July 2015

Alasdair L.

Position: Director

Appointed: 27 June 2014

Resigned: 06 February 2023

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Craig L. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Alasdair L. This PSC owns 25-50% shares.

Craig L.

Notified on 30 October 2016
Nature of control: 50,01-75% shares

Alasdair L.

Notified on 30 October 2016
Ceased on 6 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth37 27780 863      
Balance Sheet
Cash Bank In Hand40 25442 753      
Cash Bank On Hand 42 75375 43293 893    
Current Assets51 43362 62990 776110 920170 424222 366163 523177 293
Debtors10 56619 87615 34417 027    
Net Assets Liabilities  97 447132 090169 575203 674257 017315 601
Other Debtors   2 184    
Property Plant Equipment 15 73316 37337 077    
Stocks Inventory613       
Tangible Fixed Assets 15 733      
Reserves/Capital
Called Up Share Capital100103      
Profit Loss Account Reserve37 17780 760      
Shareholder Funds37 27780 863      
Other
Amount Specific Advance Or Credit Directors    2 00024 000  
Amount Specific Advance Or Credit Made In Period Directors    2 00040 000  
Amount Specific Advance Or Credit Repaid In Period Directors     18 00024 000 
Accumulated Depreciation Impairment Property Plant Equipment 2674 42710 471    
Average Number Employees During Period  2444 2
Creditors 12 5889 70212 6764 54433 36738 83423 283
Creditors Due Within One Year14 15612 588      
Disposals Property Plant Equipment   700    
Finance Lease Liabilities Present Value Total   12 676    
Fixed Assets 30 82216 37357 40847 91755 291147 680219 749
Increase From Depreciation Charge For Year Property Plant Equipment  4 1606 044    
Investments Fixed Assets 15 089 20 331    
Net Current Assets Liabilities37 27750 04181 07487 358126 202181 750148 171119 135
Number Shares Allotted1003      
Other Creditors 172172272    
Other Investments Other Than Loans 15 089-21 14720 331    
Other Taxation Social Security Payable 11 3769 53010 791    
Par Value Share11      
Property Plant Equipment Gross Cost 16 00020 80047 548    
Share Capital Allotted Called Up Paid1003      
Tangible Fixed Assets Additions 16 000      
Tangible Fixed Assets Cost Or Valuation 16 000      
Tangible Fixed Assets Depreciation 267      
Tangible Fixed Assets Depreciation Charged In Period 267      
Total Additions Including From Business Combinations Property Plant Equipment  4 80027 448    
Total Assets Less Current Liabilities37 27780 86397 447144 766174 119237 041295 851338 884
Trade Creditors Trade Payables 1 040 4 366    
Trade Debtors Trade Receivables 19 87615 34414 843    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements