Store-ship Enterprise Limited GLASGOW


Founded in 2014, Store-ship Enterprise, classified under reg no. SC478190 is an active company. Currently registered at Radleigh House 1 Golf Road G76 7HU, Glasgow the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. David A., appointed on 28 March 2018. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Peter A.. There were no ex secretaries.

Store-ship Enterprise Limited Address / Contact

Office Address Radleigh House 1 Golf Road
Office Address2 Clarkston
Town Glasgow
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC478190
Date of Incorporation Thu, 22nd May 2014
Industry Packaging activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

David A.

Position: Director

Appointed: 28 March 2018

Peter A.

Position: Director

Appointed: 22 May 2014

Resigned: 28 March 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we found, there is David A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David A.

Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter A.

Notified on 22 May 2016
Ceased on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

David A.

Notified on 28 March 2018
Ceased on 30 May 2022
Nature of control: significiant influence or control

Peter A.

Notified on 22 May 2017
Ceased on 28 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100       
Balance Sheet
Cash Bank In Hand100100       
Cash Bank On Hand 100100100100100100100100
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Average Number Employees During Period    11111
Number Shares Allotted100100       
Number Shares Issued Fully Paid        100
Par Value Share11      1
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-05-31
filed on: 22nd, January 2024
Free Download (6 pages)

Company search

Advertisements