Company NameAberdeen Self Storage Ltd.
DirectorRobert George Bartup
Company StatusActive
Company NumberSC249944
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert George Bartup
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkhill Place
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Secretary NameMrs Anna Clare Crampton
NationalityBritish
StatusCurrent
Appointed30 June 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Correspondence AddressKirkhill Place
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameIan McCormick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dempsey Court
Queens Lane North
Aberdeen
AB15 4DY
Scotland
Director NameWilliam John McCormick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDunure
Whitecairns
Aberdeen
AB23 8UP
Scotland
Secretary NameIan McCormick
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dempsey Court
Queens Lane North
Aberdeen
AB15 4DY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteaberdeenselfstorage.co.uk
Email address[email protected]
Telephone01224 796166
Telephone regionAberdeen

Location

Registered AddressKirkhill Place
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Mr Robert George Bartup
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 October 2020Secretary's details changed for Miss Anna Clare Yates on 26 September 2020 (1 page)
8 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Robert George Bartup on 31 January 2015 (2 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Secretary's details changed for Miss Anna Clare Yates on 22 December 2014 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Secretary's details changed for Miss Anna Clare Yates on 22 December 2014 (1 page)
26 February 2015Director's details changed for Mr Robert George Bartup on 31 January 2015 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert George Bartup on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert George Bartup on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 June 2009Return made up to 22/05/09; full list of members (3 pages)
11 June 2009Return made up to 22/05/09; full list of members (3 pages)
29 July 2008Director appointed robert george bartup (2 pages)
29 July 2008Director appointed robert george bartup (2 pages)
23 July 2008Appointment terminated director and secretary ian mccormick (1 page)
23 July 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
23 July 2008Appointment terminated director william mccormick (1 page)
23 July 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 July 2008Appointment terminated director and secretary ian mccormick (1 page)
23 July 2008Registered office changed on 23/07/2008 from 4 north guildry street elgin morayshire IV30 1JR (1 page)
23 July 2008Appointment terminated director william mccormick (1 page)
23 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 4 north guildry street elgin morayshire IV30 1JR (1 page)
23 July 2008Secretary appointed anna clare yates (2 pages)
23 July 2008Secretary appointed anna clare yates (2 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 June 2007Return made up to 22/05/07; no change of members (7 pages)
1 June 2007Return made up to 22/05/07; no change of members (7 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 May 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
14 July 2003New secretary appointed;new director appointed (1 page)
14 July 2003New director appointed (1 page)
14 July 2003New secretary appointed;new director appointed (1 page)
14 July 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
22 May 2003Incorporation (15 pages)
22 May 2003Incorporation (15 pages)