South Lanarkshire Storage Limited HAMILTON


South Lanarkshire Storage started in year 2013 as Private Limited Company with registration number SC451223. The South Lanarkshire Storage company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hamilton at 83 Cadzow Street. Postal code: ML3 6DT.

The firm has one director. David W., appointed on 14 September 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Mark B., John G. and others listed below. There were no ex secretaries.

South Lanarkshire Storage Limited Address / Contact

Office Address 83 Cadzow Street
Town Hamilton
Post code ML3 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC451223
Date of Incorporation Thu, 30th May 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

David W.

Position: Director

Appointed: 14 September 2020

Mark B.

Position: Director

Appointed: 24 July 2018

Resigned: 14 September 2020

John G.

Position: Director

Appointed: 30 May 2013

Resigned: 24 July 2018

Stefan B.

Position: Director

Appointed: 30 May 2013

Resigned: 30 June 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is David W. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Mark B. This PSC has significiant influence or control over the company,. The third one is John G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

David W.

Notified on 14 September 2020
Nature of control: 75,01-100% shares

Mark B.

Notified on 24 July 2018
Ceased on 14 September 2020
Nature of control: significiant influence or control

John G.

Notified on 30 May 2017
Ceased on 24 July 2018
Nature of control: 25-50% shares

David W.

Notified on 30 May 2017
Ceased on 24 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-13 777-16 676-14 780-14 457      
Balance Sheet
Current Assets3 6 60110 3538 32525 743148 57538 31944 79785 599
Net Assets Liabilities   14 45714 8963 2975 11325 259381 537407 308
Cash Bank In Hand32 2006 601       
Net Assets Liabilities Including Pension Asset Liability3 -14 780-14 457      
Tangible Fixed Assets15 49511 6218 716       
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve-13 780-16 679-14 783-14 460      
Shareholder Funds-13 777-16 676-14 780-14 457      
Other
Creditors   31 34731 33432 717128 404177 029265 136273 100
Fixed Assets  8 7166 5374 9033 6772 942183 469659 018650 951
Net Current Assets Liabilities3-28 297-23 496-20 99415 7746 9742 171138 710220 339187 501
Total Assets Less Current Liabilities-13 777-16 676-14 780-14 45714 8963 29723 11344 759438 679463 450
Creditors Due Within One Year30 00030 49730 09731 347      
Number Shares Allotted333       
Par Value Share111       
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/11/17
filed on: 28th, November 2023
Free Download (3 pages)

Company search