Company NameStorage Services (Leith) Limited
DirectorsJohn Graham Russell and Shireen Tink
Company StatusActive
Company NumberSC037720
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1989(27 years, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLauder Ha' .
Strathaven
S Lanarks
ML10 6QA
Scotland
Secretary NameMs Sarah Johnston Wigfield
NationalityBritish
StatusCurrent
Appointed31 January 1990(27 years, 7 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Director NameMrs Shireen Tink
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(39 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCo Director
Country of ResidenceScotland
Correspondence Address4 Bonaly Road
Edinburgh
EH13 0EA
Scotland
Director NameJohn Lawrie Brydie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(27 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2002)
RoleWarehouse Manager
Correspondence AddressLimekilns East Calder
West Lothian
Director NameAnn Wardrop Russell
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(27 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address3 Craig Dhu Court
Newtonmore
Inverness-Shire
Secretary NameAnn Wardrop Russell
NationalityBritish
StatusResigned
Appointed06 October 1989(27 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1990)
RoleCompany Director
Correspondence Address3 Craig Dhu Court
Newtonmore
Inverness-Shire
Director NameMr Kenneth Iain Alexander Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(31 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressElderslie Cottage, Boghead Road
Lenzie
Glasgow
G66 4SP
Scotland

Contact

Websitejohngrussell.co.uk
Email address[email protected]
Telephone0141 8108200
Telephone regionGlasgow

Location

Registered AddressC/O Russell Deanside Road
Hillington
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

10k at £0.01John G Russell (Transport) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

23 March 1990Delivered on: 5 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at north-east salamander street leith, edinburgh.
Outstanding
20 July 1978Delivered on: 27 July 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pomathorn mill, penicuik, midlothian.
Outstanding
7 January 1975Delivered on: 24 January 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: (This is a duplicate of doc 35 - see doc 37) floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 January 1975Delivered on: 21 January 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(6 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
10 January 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 10 January 2013 (1 page)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
10 January 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 10 January 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Director's details changed for Mrs Shireen Tink on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr John Graham Russell on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr John Graham Russell on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Shireen Tink on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Director's change of particulars / shireen tink / 09/01/2009 (2 pages)
9 January 2009Director's change of particulars / john russell / 09/01/2009 (2 pages)
9 January 2009Return made up to 18/12/08; full list of members (4 pages)
9 January 2009Return made up to 18/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / john russell / 09/01/2009 (2 pages)
9 January 2009Director's change of particulars / shireen tink / 09/01/2009 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
10 January 2007Return made up to 18/12/06; full list of members (3 pages)
10 January 2007Return made up to 18/12/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
9 January 2006Return made up to 18/12/05; full list of members (8 pages)
9 January 2006Return made up to 18/12/05; full list of members (8 pages)
1 April 2005Return made up to 18/12/04; full list of members (8 pages)
1 April 2005Return made up to 18/12/04; full list of members (8 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
15 January 2004Return made up to 18/12/03; full list of members (8 pages)
15 January 2004Return made up to 18/12/03; full list of members (8 pages)
17 December 2002Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(8 pages)
17 December 2002Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(8 pages)
10 December 2002Full accounts made up to 31 March 2002 (16 pages)
10 December 2002Full accounts made up to 31 March 2002 (16 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
18 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
2 April 2001Return made up to 18/12/00; full list of members (7 pages)
2 April 2001Return made up to 18/12/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (15 pages)
25 October 2000Full accounts made up to 31 March 2000 (15 pages)
13 March 2000Return made up to 18/12/99; full list of members (7 pages)
13 March 2000Return made up to 18/12/99; full list of members (7 pages)
25 November 1999Full accounts made up to 31 March 1999 (16 pages)
25 November 1999Full accounts made up to 31 March 1999 (16 pages)
29 January 1999Full accounts made up to 31 March 1998 (17 pages)
29 January 1999Full accounts made up to 31 March 1998 (17 pages)
5 January 1999Return made up to 18/12/98; full list of members (6 pages)
5 January 1999Return made up to 18/12/98; full list of members (6 pages)
7 November 1997Full accounts made up to 31 March 1997 (16 pages)
7 November 1997Full accounts made up to 31 March 1997 (16 pages)
3 January 1997Return made up to 18/12/96; no change of members (4 pages)
3 January 1997Return made up to 18/12/96; no change of members (4 pages)
20 November 1996Full accounts made up to 31 March 1996 (16 pages)
20 November 1996Full accounts made up to 31 March 1996 (16 pages)
5 February 1996Return made up to 18/12/95; full list of members (6 pages)
5 February 1996Return made up to 18/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (16 pages)
3 November 1995Full accounts made up to 31 March 1995 (16 pages)