Company NameStorm Design & Fabricate Ltd.
DirectorsAnthony Gerard Donald and Juliet Donald
Company StatusActive
Company NumberSC235055
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Anthony Gerard Donald
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address6 Croft Road
East Kilbride
Glasgow
Lanarkshire
G75 0EH
Scotland
Secretary NameMrs Juliet Donald
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address6 Croft Road
East Kilbride
Lanarkshire
G75 0EH
Scotland
Director NameMrs Juliet Donald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Croft Road
The Murray
East Kilbride
G75 0EH
Scotland
Director NameJohn Gallagher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Callander Road
Chapelhall
Airdrie
Strathclyde
ML6 8HA
Scotland
Secretary NameMr Anthony Gerard Donald
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address6 Croft Road
East Kilbride
Glasgow
Lanarkshire
G75 0EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01355 230606
Telephone regionEast Kilbride

Location

Registered Address6 Croft Road
The Murray
East Kilbride
G75 0EH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Financials

Year2012
Net Worth£27,524
Cash£24,289
Current Liabilities£14,599

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

1 April 2004Delivered on: 7 April 2004
Persons entitled: National Westminster Bank 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

30 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
19 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
23 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
2 August 2022Appointment of Mrs Juliet Donald as a director on 25 July 2022 (2 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(4 pages)
10 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(4 pages)
10 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Registered office address changed from 6 Croft Road the Murray East Kilbride G75 0EH Scotland on 25 October 2012 (1 page)
25 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 October 2012Registered office address changed from Unit 24, Evans Business Centre 53-58 South Avenue Blantyre Industrial Estate Blantyre G720XB on 25 October 2012 (1 page)
25 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
25 October 2012Registered office address changed from 6 Croft Road the Murray East Kilbride G75 0EH Scotland on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Unit 24, Evans Business Centre 53-58 South Avenue Blantyre Industrial Estate Blantyre G720XB on 25 October 2012 (1 page)
24 October 2012Register inspection address has been changed (1 page)
24 October 2012Register inspection address has been changed (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
15 September 2008Secretary's change of particulars / juliet cardle / 06/08/2008 (2 pages)
15 September 2008Return made up to 07/08/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / juliet cardle / 06/08/2008 (2 pages)
15 September 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 September 2006Return made up to 07/08/06; full list of members (2 pages)
25 September 2006Return made up to 07/08/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 October 2005Return made up to 07/08/05; full list of members (2 pages)
24 October 2005Return made up to 07/08/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 May 2005Registered office changed on 31/05/05 from: 14 manor gate newton mearns glasgow strathclyde, G77 5QQ (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 14 manor gate newton mearns glasgow strathclyde, G77 5QQ (1 page)
31 May 2005New secretary appointed (2 pages)
23 August 2004Return made up to 07/08/04; full list of members (7 pages)
23 August 2004Return made up to 07/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 April 2004Partic of mort/charge * (6 pages)
7 April 2004Partic of mort/charge * (6 pages)
5 April 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
5 April 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
19 September 2003Return made up to 07/08/03; full list of members (7 pages)
19 September 2003Return made up to 07/08/03; full list of members (7 pages)
7 November 2002Registered office changed on 07/11/02 from: 6 croft road east kilbride glasgow G75 0EH (1 page)
7 November 2002Registered office changed on 07/11/02 from: 6 croft road east kilbride glasgow G75 0EH (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New secretary appointed;new director appointed (2 pages)
2 November 2002New secretary appointed;new director appointed (2 pages)
2 November 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (15 pages)
7 August 2002Incorporation (15 pages)