Company NameStorm Store Limited
DirectorBarbara-Ann Burnett
Company StatusLiquidation
Company NumberSC253365
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameBarbara-Ann Burnett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Clerk Street
Loanhead
Midlothian
EH20 9DR
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusCurrent
Appointed22 September 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 7 months
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameStewart John Wiseman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Clerk Street
Loanhead
Midlothian
EH20 9DR
Scotland
Secretary NameStewart John Wiseman
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Clerk Street
Loanhead
Midlothian
EH20 9DR
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 22 June 2005)
RoleManagement Consultant
Correspondence AddressCarnwyth
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressBegbies Traynor
2nd Floor 10/14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2004
Net Worth£26,026
Cash£2,277
Current Liabilities£2,567

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due11 August 2016 (overdue)

Filing History

7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
27 February 2006Notice of winding up order (1 page)
27 February 2006Court order notice of winding up (1 page)
27 February 2006Registered office changed on 27/02/06 from: 37 south bridge edinburgh midlothian EH1 1LL (1 page)
27 February 2006Registered office changed on 27/02/06 from: 37 south bridge edinburgh midlothian EH1 1LL (1 page)
27 February 2006Notice of winding up order (1 page)
27 February 2006Court order notice of winding up (1 page)
25 January 2006Appointment of a provisional liquidator (1 page)
25 January 2006Appointment of a provisional liquidator (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 18 clerk street loanhead midlothian EH20 9DR (1 page)
1 September 2005Registered office changed on 01/09/05 from: 18 clerk street loanhead midlothian EH20 9DR (1 page)
22 August 2005Return made up to 28/07/05; full list of members (8 pages)
22 August 2005Return made up to 28/07/05; full list of members (8 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 October 2004Nc inc already adjusted 22/09/04 (1 page)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 October 2004Ad 22/09/04--------- £ si [email protected]=13748 £ ic 2/13750 (2 pages)
9 October 2004Nc inc already adjusted 22/09/04 (1 page)
9 October 2004Secretary resigned (1 page)
9 October 2004Ad 22/09/04--------- £ si [email protected]=13748 £ ic 2/13750 (2 pages)
9 October 2004Ad 22/09/04--------- £ si [email protected]=10000 £ ic 13750/23750 (2 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 October 2004Secretary resigned (1 page)
9 October 2004Ad 22/09/04--------- £ si [email protected]=10000 £ ic 13750/23750 (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (4 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (4 pages)
5 October 2004Partic of mort/charge * (6 pages)
5 October 2004Partic of mort/charge * (6 pages)
13 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Registered office changed on 24/06/04 from: 29 bonnyrigg road dalkeith EH22 3HB (1 page)
24 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 June 2004Registered office changed on 24/06/04 from: 29 bonnyrigg road dalkeith EH22 3HB (1 page)
24 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 91 hanover street edinburgh EH2 1DJ (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 91 hanover street edinburgh EH2 1DJ (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (1 page)
28 July 2003Incorporation (11 pages)
28 July 2003Incorporation (11 pages)