Company NameStore Space (Scotland) Limited
DirectorsStephen Wotherspoon and Bernard Wotherspoon
Company StatusActive
Company NumberSC371804
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Previous NameWoodhall Assets (Scotland) Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Wotherspoon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCar Sales Person
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleFishmonger
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameRobert Letham
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Brian Wotherspoon
50.00%
Ordinary
1 at £1Stephen Wotherspoon
50.00%
Ordinary

Financials

Year2014
Net Worth£5,449
Current Liabilities£30,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

8 September 2010Delivered on: 16 September 2010
Satisfied on: 19 January 2012
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 craig street airdrie.
Fully Satisfied
1 September 2010Delivered on: 3 September 2010
Satisfied on: 19 January 2012
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 September 2021Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2021Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 (1 page)
1 March 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
30 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
27 January 2020Termination of appointment of Robert Letham as a secretary on 1 November 2019 (1 page)
1 November 2019Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 (2 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
25 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
19 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
7 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
7 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
4 February 2011Statement of capital following an allotment of shares on 26 January 2010
  • GBP 1
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 26 January 2010
  • GBP 1
(3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2010Appointment of Robert Letham as a secretary (3 pages)
8 February 2010Appointment of Bernard Wotherspoon as a director (3 pages)
8 February 2010Appointment of Bernard Wotherspoon as a director (3 pages)
8 February 2010Appointment of Stephen Wotherspoon as a director (3 pages)
8 February 2010Appointment of Stephen Wotherspoon as a director (3 pages)
8 February 2010Appointment of Robert Letham as a secretary (3 pages)
30 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
30 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 January 2010Incorporation (22 pages)
26 January 2010Incorporation (22 pages)