Company NameKeepsafe Storage Centres Limited
Company StatusActive
Company NumberSC196316
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John McLeod Black
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Secretary NameMr John McLeod Black
NationalityBritish
StatusCurrent
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameGeorge Godsman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMrs Sheena Jane Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Friarton Road
Perth
PH2 8DY
Scotland
Director NameMr Jordan John Black
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMr Alexander Marshall Wishart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview House
Hillside,Dundee Road
Perth
Tayside
PH2 7BA
Scotland
Director NameMrs Sheena Jane Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Croft
Forgandenny
Perth
Perthshire
PH2 9HS
Scotland
Director NameKevin Baird Black
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Pitcullen Gardens
Perth
Perthshire
PH2 7EJ
Scotland
Director NameMrs Anne Margaret Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(8 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressOrdie House
Stanley
Perth
Perthshire
PH1 4PR
Scotland
Director NameKevin Baird Black
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2011(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Pitcullen Gardens
Perth
Perthshire
PH2 7ES
Scotland

Contact

Websiteperthselfstorage.com
Telephone01382 736762
Telephone regionDundee

Location

Registered AddressKing James Vi Business Centre Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Castlecroft Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,008
Cash£91,767
Current Liabilities£380,410

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

26 October 2017Delivered on: 13 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 September 2007Delivered on: 28 September 2007
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
4 April 2001Delivered on: 25 April 2001
Satisfied on: 12 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

9 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
19 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
24 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
24 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 February 2020Second filing for the appointment of Sheena Jane Black as a director (6 pages)
21 February 2020Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages)
13 February 2020Director's details changed for George Godsman on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr John Mcleod Black on 12 February 2020 (2 pages)
12 February 2020Secretary's details changed for Mr John Mcleod Black on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Jordan John Black as a director on 12 February 2020 (2 pages)
3 February 2020Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
29 December 2017Appointment of Mrs Sheena Jane Black as a director on 15 December 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/02/2020
(2 pages)
13 November 2017Registration of charge SC1963160003, created on 26 October 2017 (9 pages)
13 November 2017Satisfaction of charge 2 in full (1 page)
13 November 2017Registration of charge SC1963160003, created on 26 October 2017 (9 pages)
13 November 2017Satisfaction of charge 2 in full (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
4 February 2016Accounts for a small company made up to 31 March 2015 (9 pages)
4 February 2016Accounts for a small company made up to 31 March 2015 (9 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(7 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(7 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(7 pages)
14 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
14 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 August 2013Appointment of George Godsman as a director (3 pages)
27 August 2013Appointment of George Godsman as a director (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
28 February 2013Termination of appointment of Kevin Black as a director (2 pages)
28 February 2013Termination of appointment of Sheena Black as a director (2 pages)
28 February 2013Termination of appointment of Kevin Black as a director (2 pages)
28 February 2013Termination of appointment of Sheena Black as a director (2 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 August 2011Appointment of Kevin Baird Black as a director (3 pages)
19 August 2011Appointment of Kevin Baird Black as a director (3 pages)
5 July 2011Termination of appointment of Kevin Black as a director (2 pages)
5 July 2011Termination of appointment of Kevin Black as a director (2 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (10 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (10 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Kevin Baird Black on 18 May 2010 (2 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Kevin Baird Black on 18 May 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from king james vi business centre riverview business park friarton road perth perthshire PH2 8DG (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from king james vi business centre riverview business park friarton road perth perthshire PH2 8DG (1 page)
11 June 2009Location of debenture register (1 page)
14 February 2009Appointment terminated director alexander wishart (1 page)
14 February 2009Appointment terminated director alexander wishart (1 page)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road, perth PH2 8DG (1 page)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road, perth PH2 8DG (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
13 June 2008Director's change of particulars / alexander wishart / 18/05/2008 (1 page)
13 June 2008Director's change of particulars / alexander wishart / 18/05/2008 (1 page)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 18/05/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 18/05/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Return made up to 18/05/05; full list of members; amend (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Return made up to 18/05/05; full list of members; amend (7 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
25 May 2002Return made up to 18/05/02; full list of members (7 pages)
25 May 2002Return made up to 18/05/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
29 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
25 April 2001Partic of mort/charge * (6 pages)
25 April 2001Partic of mort/charge * (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
24 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
24 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 May 1999Incorporation (20 pages)
18 May 1999Incorporation (20 pages)