Company NameStorage 4 U Limited
DirectorScot John Brown
Company StatusActive
Company NumberSC237205
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameScot Brown
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleFinance Officer
Country of ResidenceScotland
Correspondence Address33 Beaumont
Crescent Broughty Ferry
Dundee
DD5 3LS
Scotland
Director NameMr Scot John Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Beaumont Crescent
Broughty Ferry
Dundee
DD5 3LS
Scotland
Director NameScot Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleFinance Officer
Country of ResidenceScotland
Correspondence Address30 Wyvis Avenue
Broughty Ferry
Dundee
Tayside
DD5 3ST
Scotland
Director NameJane Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 December 2003)
RolePersonnel Officer
Correspondence Address30 Wyvis Avenue
Broughty Ferry
Dundee
Tayside
DD5 3ST
Scotland
Director NameJohn Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address212 Arbroath Road
Dundee
Tayside
DD4 7RZ
Scotland
Director NameMr Grant Leonard Mackie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Hillcrest Road
Dundee
DD2 1JJ
Scotland

Contact

Websitestorage4u.co.uk

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £0.1John Carmichael Brown
42.50%
Ordinary
200k at £0.1Scot John Brown
42.50%
Ordinary
70.6k at £0.1Grant Mackie
15.00%
Ordinary

Financials

Year2014
Net Worth£21,631
Cash£128
Current Liabilities£56,833

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 September 2023 (6 months, 3 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

5 February 2003Delivered on: 14 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
25 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
29 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
11 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
16 October 2020Termination of appointment of John Brown as a director on 14 October 2020 (1 page)
16 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
16 October 2020Cessation of Grant Leonard Mackie as a person with significant control on 30 September 2019 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
21 December 2016Satisfaction of charge 1 in full (1 page)
21 December 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
15 November 2016Termination of appointment of Grant Leonard Mackie as a director on 31 October 2016 (1 page)
15 November 2016Termination of appointment of Grant Leonard Mackie as a director on 31 October 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 47,058.8
(6 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 47,058.8
(6 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 47,058.8
(6 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 47,058.8
(6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 47,058.8
(6 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 47,058.8
(6 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Scot Brown on 23 September 2012 (2 pages)
26 October 2012Secretary's details changed for Scot Brown on 23 September 2012 (2 pages)
26 October 2012Secretary's details changed for Scot Brown on 23 September 2012 (2 pages)
26 October 2012Director's details changed for Scot Brown on 23 September 2012 (2 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 October 2009Return made up to 23/09/09; full list of members (4 pages)
1 October 2009Return made up to 23/09/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 1, stewarts buildings kingsway east dundee tayside DD4 7RE (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 1, stewarts buildings kingsway east dundee tayside DD4 7RE (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 November 2008Return made up to 23/09/08; no change of members (5 pages)
10 November 2008Return made up to 23/09/08; no change of members (5 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 October 2007Return made up to 23/09/07; full list of members (7 pages)
25 October 2007Return made up to 23/09/07; full list of members (7 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006New director appointed (2 pages)
23 October 2006Return made up to 23/09/06; full list of members (7 pages)
23 October 2006Return made up to 23/09/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 October 2005Return made up to 23/09/05; full list of members (7 pages)
14 October 2005Return made up to 23/09/05; full list of members (7 pages)
9 December 2004Return made up to 23/09/04; full list of members (6 pages)
9 December 2004Return made up to 23/09/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 February 2004Ad 05/01/04--------- £ si [email protected]=7058 £ ic 59999/67057 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Ad 05/01/04--------- £ si [email protected]=7058 £ ic 59999/67057 (2 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2004New director appointed (2 pages)
9 January 2004Ad 15/12/03--------- £ si [email protected]=39999 £ ic 20000/59999 (2 pages)
9 January 2004Particulars of contract relating to shares (4 pages)
9 January 2004Particulars of contract relating to shares (4 pages)
9 January 2004Director resigned (1 page)
9 January 2004Ad 15/12/03--------- £ si [email protected]=39999 £ ic 20000/59999 (2 pages)
9 January 2004Particulars of contract relating to shares (4 pages)
9 January 2004Particulars of contract relating to shares (4 pages)
9 January 2004Director resigned (1 page)
20 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
12 June 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
12 March 2003Registered office changed on 12/03/03 from: 30 wyvis avenue broughty ferry dundee tayside DD5 3ST (1 page)
12 March 2003Registered office changed on 12/03/03 from: 30 wyvis avenue broughty ferry dundee tayside DD5 3ST (1 page)
14 February 2003Partic of mort/charge * (6 pages)
14 February 2003Partic of mort/charge * (6 pages)
22 December 2002Ad 30/11/02--------- £ si [email protected] £ ic 2/2 (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Ad 30/11/02--------- £ si [email protected] £ ic 2/2 (2 pages)
22 December 2002Director resigned (1 page)
23 September 2002Incorporation (11 pages)
23 September 2002Incorporation (11 pages)