Broad Street
Aberdeen
AB10 1DQ
Scotland
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.simplyselfstorage.com |
---|
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £203,757 |
Cash | £255,820 |
Current Liabilities | £430,477 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
5 August 2015 | Delivered on: 8 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Former ac yule building, craigshaw road, west tullos industrial estate, aberdeen. Outstanding |
---|---|
13 July 2015 | Delivered on: 17 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
10 January 2011 | Delivered on: 27 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 July 2023 | Change of details for Shand Bhn Ltd as a person with significant control on 11 July 2023 (2 pages) |
---|---|
11 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page) |
3 May 2023 | Notification of Shand Bhn Ltd as a person with significant control on 28 April 2023 (2 pages) |
2 May 2023 | Cessation of Sarah Ann Shand as a person with significant control on 28 April 2023 (1 page) |
2 May 2023 | Cessation of Kevin Forbes Shand as a person with significant control on 28 April 2023 (1 page) |
27 April 2023 | Change of details for Sarah Ann Shand as a person with significant control on 17 April 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
22 August 2022 | Cancellation of shares. Statement of capital on 5 July 2022
|
22 August 2022 | Purchase of own shares.
|
6 July 2022 | Company name changed simply self storage LIMITED\certificate issued on 06/07/22
|
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 May 2022 | Satisfaction of charge SC3907160002 in full (1 page) |
27 May 2022 | Satisfaction of charge 1 in full (1 page) |
13 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 February 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
23 January 2020 | Change of details for Mr Kevin Forbes Shand as a person with significant control on 27 September 2019 (2 pages) |
23 January 2020 | Notification of Sarah Shand as a person with significant control on 27 September 2019 (2 pages) |
20 January 2020 | Change of details for Mr Kevin Forbes Shand as a person with significant control on 27 September 2019 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 February 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
8 August 2015 | Registration of charge SC3907160003, created on 5 August 2015 (15 pages) |
8 August 2015 | Registration of charge SC3907160003, created on 5 August 2015 (15 pages) |
8 August 2015 | Registration of charge SC3907160003, created on 5 August 2015 (15 pages) |
17 July 2015 | Registration of charge SC3907160002, created on 13 July 2015 (19 pages) |
17 July 2015 | Registration of charge SC3907160002, created on 13 July 2015 (19 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Memorandum and Articles of Association (37 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Memorandum and Articles of Association (37 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
8 April 2015 | Memorandum and Articles of Association (29 pages) |
8 April 2015 | Memorandum and Articles of Association (29 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Sub-division of shares on 24 August 2011 (5 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Sub-division of shares on 24 August 2011 (5 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
24 March 2011 | Resolutions
|
24 March 2011 | Company name changed snowfend LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed snowfend LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Resolutions
|
25 February 2011 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
25 February 2011 | Appointment of Kevin Forbes Shand as a director (3 pages) |
25 February 2011 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
25 February 2011 | Termination of appointment of James Stark as a director (2 pages) |
25 February 2011 | Appointment of Kevin Forbes Shand as a director (3 pages) |
25 February 2011 | Termination of appointment of James Stark as a director (2 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|