Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Secretary Name | Mr John McLeod Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | George Godsman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mrs Sheena Jane Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
Director Name | Mr Jordan John Black |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mr Alexander Marshall Wishart |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview House Hillside,Dundee Road Perth Tayside PH2 7BA Scotland |
Director Name | Mrs Sheena Jane Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Croft Forgandenny Perth Perthshire PH2 9HS Scotland |
Director Name | Kevin Baird Black |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Pitcullen Gardens Perth Perthshire PH2 7EJ Scotland |
Director Name | Mrs Anne Margaret Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ordie House Stanley Perth Perthshire PH1 4PR Scotland |
Director Name | Kevin Baird Black |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Pitcullen Gardens Perth Perthshire PH2 7ES Scotland |
Website | perthselfstorage.com |
---|---|
Telephone | 01382 736762 |
Telephone region | Dundee |
Registered Address | King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Castlecroft Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,008 |
Cash | £91,767 |
Current Liabilities | £380,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
26 October 2017 | Delivered on: 13 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
26 September 2007 | Delivered 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 2001 | Delivered 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 |
9 January 2024 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
19 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
24 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
24 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 February 2020 | Second filing for the appointment of Sheena Jane Black as a director (6 pages) |
21 February 2020 | Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages) |
13 February 2020 | Director's details changed for George Godsman on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr John Mcleod Black on 12 February 2020 (2 pages) |
12 February 2020 | Secretary's details changed for Mr John Mcleod Black on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Jordan John Black as a director on 12 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 December 2017 | Appointment of Mrs Sheena Jane Black as a director on 15 December 2017
|
13 November 2017 | Registration of charge SC1963160003, created on 26 October 2017 (9 pages) |
13 November 2017 | Satisfaction of charge 2 in full (1 page) |
13 November 2017 | Registration of charge SC1963160003, created on 26 October 2017 (9 pages) |
13 November 2017 | Satisfaction of charge 2 in full (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 February 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
4 February 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
14 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 August 2013 | Appointment of George Godsman as a director (3 pages) |
27 August 2013 | Appointment of George Godsman as a director (3 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Termination of appointment of Kevin Black as a director (2 pages) |
28 February 2013 | Termination of appointment of Sheena Black as a director (2 pages) |
28 February 2013 | Termination of appointment of Kevin Black as a director (2 pages) |
28 February 2013 | Termination of appointment of Sheena Black as a director (2 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 August 2011 | Appointment of Kevin Baird Black as a director (3 pages) |
19 August 2011 | Appointment of Kevin Baird Black as a director (3 pages) |
5 July 2011 | Termination of appointment of Kevin Black as a director (2 pages) |
5 July 2011 | Termination of appointment of Kevin Black as a director (2 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Kevin Baird Black on 18 May 2010 (2 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Kevin Baird Black on 18 May 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Registered 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 2009 | Location of debenture register (1 page) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 June 2009 | Registered 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 2009 | Location of debenture register (1 page) |
14 February 2009 | Appointment terminated director alexander wishart (1 page) |
14 February 2009 | Appointment terminated director alexander wishart (1 page) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road, perth PH2 8DG (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road, perth PH2 8DG (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / alexander wishart / 18/05/2008 (1 page) |
13 June 2008 | Director's change of particulars / alexander wishart / 18/05/2008 (1 page) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Return made up to 18/05/05; full list of members; amend (7 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Return made up to 18/05/05; full list of members; amend (7 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2005 | Return made up to 18/05/05; full list of members
|
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
25 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members
|
29 May 2001 | Return made up to 18/05/01; full list of members
|
25 April 2001 | Partic of mort/charge * (6 pages) |
25 April 2001 | Partic of mort/charge * (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
24 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
18 May 1999 | Incorporation (20 pages) |
18 May 1999 | Incorporation (20 pages) |