Scott Self Storage (cumbria) Limited CARLISLE


Scott Self Storage (cumbria) started in year 1984 as Private Limited Company with registration number 01809998. The Scott Self Storage (cumbria) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Carlisle at Escott Business Park. Postal code: CA2 5LE. Since 2004-07-14 Scott Self Storage (cumbria) Limited is no longer carrying the name Scott Leathers (1984).

At the moment there are 2 directors in the the company, namely Jacqueline S. and Stephen S.. In addition one secretary - Jacqueline S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scott Self Storage (cumbria) Limited Address / Contact

Office Address Escott Business Park
Office Address2 Rome Street
Town Carlisle
Post code CA2 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809998
Date of Incorporation Wed, 18th Apr 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jacqueline S.

Position: Director

Appointed: 26 March 2004

Jacqueline S.

Position: Secretary

Appointed: 13 February 1997

Stephen S.

Position: Director

Appointed: 31 December 1990

Gerrard K.

Position: Secretary

Appointed: 20 December 1995

Resigned: 13 February 1997

Robert H.

Position: Secretary

Appointed: 01 September 1994

Resigned: 20 December 1995

Barry W.

Position: Director

Appointed: 19 May 1994

Resigned: 04 April 1997

Rennie F.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1994

Gerard P.

Position: Director

Appointed: 31 December 1990

Resigned: 23 February 1998

Clifford Y.

Position: Director

Appointed: 31 December 1990

Resigned: 21 February 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Stephen S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jacqueline S. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jacqueline S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Scott Leathers (1984) July 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets401 573507 942535 691591 122747 872762 232708 296
Net Assets Liabilities1 040 3121 081 4031 112 9891 148 0781 255 3861 267 3741 219 098
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-42 240-54 527-51 907-53 318-69 046-67 264-77 099
Average Number Employees During Period 777787
Creditors36 91731 64626 44521 12615 4889 8374 331
Financial Commitments Other Than Capital Commitments317 814308 916314 494304 866295 238301 266296 484
Fixed Assets718 880693 010676 085653 290632 994611 001625 853
Net Current Assets Liabilities400 589474 566515 256569 232706 926733 474674 675
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal20 58821 46425 61326 43225 58724 05133 727
Total Assets Less Current Liabilities1 119 4691 167 5761 191 3411 222 5221 339 9201 344 4751 300 528

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 13th, December 2022
Free Download (6 pages)

Company search

Advertisements