Scott Storage Ltd LINCOLN


Scott Storage started in year 1995 as Private Limited Company with registration number 03037683. The Scott Storage company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Lincoln at Self Storage Centre Stephenson Road. Postal code: LN6 3QU. Since Thu, 21st Jun 2001 Scott Storage Ltd is no longer carrying the name Scott Storage And Shipping.

There is a single director in the firm at the moment - Martin S., appointed on 24 March 1995. In addition, a secretary was appointed - Martin S., appointed on 8 July 2016. Currenlty, the firm lists one former director, whose name is Thomas S. and who left the the firm on 5 April 2017. In addition, there is one former secretary - Thomas S. who worked with the the firm until 13 July 2016.

This company operates within the LN6 3QU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1104463 . It is located at Self Storage Centre, Stephenson Road, Lincoln with a total of 4 carsand 4 trailers.

Scott Storage Ltd Address / Contact

Office Address Self Storage Centre Stephenson Road
Office Address2 North Hykeham
Town Lincoln
Post code LN6 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037683
Date of Incorporation Fri, 24th Mar 1995
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Martin S.

Position: Secretary

Appointed: 08 July 2016

Martin S.

Position: Director

Appointed: 24 March 1995

Thomas S.

Position: Director

Appointed: 25 June 2007

Resigned: 05 April 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1995

Resigned: 28 March 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 March 1995

Resigned: 28 March 1995

Thomas S.

Position: Secretary

Appointed: 24 March 1995

Resigned: 13 July 2016

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Martin S. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Martin S.

Notified on 7 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scott Storage And Shipping June 21, 2001
Scott Storage (holdings) August 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth345 554334 579327 826352 020390 070        
Balance Sheet
Cash Bank In Hand62 313205 508185 107113 591169 931        
Cash Bank On Hand      121 626146 453105 983242 140119 77062 74390 107
Current Assets254 780217 946207 423136 232182 81477 587131 662158 913124 295285 931193 651172 856194 578
Debtors188 4678 43818 31618 6418 883 6 0368 46014 31239 79169 881106 113103 971
Net Assets Liabilities    437 360455 094489 177682 381704 673751 818950 690985 1531 006 032
Net Assets Liabilities Including Pension Asset Liability345 554334 579327 826352 020390 070        
Property Plant Equipment      1 086 5011 228 2801 203 2121 262 2621 501 8381 517 1651 544 556
Stocks Inventory4 0004 0004 0004 0004 000        
Tangible Fixed Assets142 766172 214217 768415 277848 980        
Total Inventories      4 0004 0004 0004 0004 0004 000500
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve345 454334 479327 726351 920389 970        
Shareholder Funds345 554334 579327 826352 020390 070        
Other
Amount Specific Advance Or Credit Directors          7 02463 64748 833
Amount Specific Advance Or Credit Made In Period Directors          7 02457 028100 550
Amount Specific Advance Or Credit Repaid In Period Directors           405115 364
Accumulated Depreciation Impairment Property Plant Equipment      302 910321 973357 455362 786402 466445 082454 625
Average Number Employees During Period      5775556
Bank Borrowings      407 416390 071372 694504 324482 186432 495385 516
Creditors    24 530407 447429 037403 524354 008524 358479 336411 082404 019
Creditors Due After One Year  4 74329 69624 530        
Creditors Due Within One Year31 84835 63559 895133 285569 904        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         22 891  25 834
Disposals Property Plant Equipment         49 614  56 000
Finance Lease Liabilities Present Value Total      45 09538 49331 58151 27913 70315 3927 321
Fixed Assets    848 9801 075 0571 086 501      
Future Minimum Lease Payments Under Non-cancellable Operating Leases        77 00077 000   
Increase From Depreciation Charge For Year Property Plant Equipment       41 24835 48228 22239 68042 61635 377
Net Current Assets Liabilities222 932182 311147 5282 947-387 090-212 516-115 014-61 294-67 49591 5199 980-39 931-30 359
Number Shares Allotted 100100100100        
Par Value Share 1111        
Property Plant Equipment Gross Cost      1 389 4111 550 2531 560 6671 625 0481 904 3041 962 2471 999 181
Provisions For Liabilities Balance Sheet Subtotal      53 27381 08177 03677 60581 79280 999104 146
Provisions For Liabilities Charges20 14419 94632 72736 50847 290        
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -22 185     
Secured Debts  10 47234 018346 376        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 46 69992 832294 724512 728        
Tangible Fixed Assets Cost Or Valuation361 065401 914483 781673 6001 085 919        
Tangible Fixed Assets Depreciation218 299229 700266 013258 323236 939        
Tangible Fixed Assets Depreciation Charged In Period 12 48737 49332 35436 822        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 0861 18040 04458 206        
Tangible Fixed Assets Disposals 5 85010 965104 905100 409        
Total Additions Including From Business Combinations Property Plant Equipment       17 53210 414102 533124 25657 94392 934
Total Assets Less Current Liabilities365 698354 525365 296418 224461 890862 541971 4871 166 9861 135 7171 353 7811 511 8181 477 2341 514 197
Total Borrowings      452 511428 564404 275555 603539 586477 008462 419
Total Increase Decrease From Revaluations Property Plant Equipment       143 310 11 462155 000  
Advances Credits Directors462 2 323          
Advances Credits Made In Period Directors29 304 12 323          
Advances Credits Repaid In Period Directors31 200 10 000          

Transport Operator Data

Self Storage Centre
Address Stephenson Road , North Hykeham
City Lincoln
Post code LN6 3QU
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 25th, May 2018
Free Download (5 pages)

Company search

Advertisements