Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STORE-RITE LTD.
Company Information for

STORE-RITE LTD.

THE DEPOSITORY OAKBANK PARK PLACE, OAKBANK INDUSTRIAL ESTATE, LIVINGSTON, MID CALDER, EH53 0TN,
Company Registration Number
SC335673
Private Limited Company
Active

Company Overview

About Store-rite Ltd.
STORE-RITE LTD. was founded on 2007-12-28 and has its registered office in Livingston, Mid Calder. The organisation's status is listed as "Active". Store-rite Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORE-RITE LTD.
 
Legal Registered Office
THE DEPOSITORY OAKBANK PARK PLACE
OAKBANK INDUSTRIAL ESTATE
LIVINGSTON, MID CALDER
EH53 0TN
Other companies in FK6
 
Filing Information
Company Number SC335673
Company ID Number SC335673
Date formed 2007-12-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORE-RITE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STORE-RITE LTD.
The following companies were found which have the same name as STORE-RITE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STORE-RITE, LLC 5500 RL OSTOS RD BROWNSVILLE TX 78521 Active Company formed on the 2002-02-26

Company Officers of STORE-RITE LTD.

Current Directors
Officer Role Date Appointed
FRASER DOUGLAS MORRISON
Company Secretary 2007-12-28
ALISTAIR BRYCE MORRISON
Director 2008-07-28
FRASER DOUGLAS MORRISON
Director 2007-12-28
KENNETH ANDREW MORRISON
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME GUNNINGS SCOTT
Director 2007-12-28 2008-07-28
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-12-28 2007-12-28
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-12-28 2007-12-28
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-12-28 2007-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER DOUGLAS MORRISON MAID-RITE NOVELTIES (G B) LIMITED Company Secretary 1991-07-20 CURRENT 1968-08-21 Active
ALISTAIR BRYCE MORRISON MAID-RITE NOVELTIES (G B) LIMITED Director 1991-07-20 CURRENT 1968-08-21 Active
FRASER DOUGLAS MORRISON MAID-RITE NOVELTIES (G B) LIMITED Director 1991-07-20 CURRENT 1968-08-21 Active
KENNETH ANDREW MORRISON MAID-RITE NOVELTIES (G B) LIMITED Director 2009-07-10 CURRENT 1968-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2024-02-15DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2024-01-10CESSATION OF OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10Notification of Oasis Uk North Limited as a person with significant control on 2023-06-09
2024-01-10CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-08-10AP01DIRECTOR APPOINTED MR ROSS CONOR O'BRIEN
2022-08-10AP03Appointment of Mr Ross Conor O'brien as company secretary on 2022-08-03
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN
2022-08-10TM02Termination of appointment of Ian O'donovan on 2022-08-03
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-10-15AC93Order of court - restore and wind up
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-18DS01Application to strike the company off the register
2020-03-07DISS40Compulsory strike-off action has been discontinued
2020-03-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 4 Winchester Avenue Denny Stirlingshire FK6 6QE Scotland
2019-08-07AP03Appointment of Mr Ian O'donovan as company secretary on 2019-07-19
2019-08-07AP01DIRECTOR APPOINTED MR IAN O'DONOVAN
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD
2019-08-07TM02Termination of appointment of David Manifold on 2019-07-19
2019-02-13AP01DIRECTOR APPOINTED MR ESPEN HALVORSEN
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY
2019-02-07PSC02Notification of Montagu Private Equity Llp as a person with significant control on 2019-01-31
2019-02-07AP01DIRECTOR APPOINTED MR DAVID MANIFOLD
2019-02-07AP03Appointment of Mr David Manifold as company secretary on 2019-01-31
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW MORRISON
2019-02-07PSC07CESSATION OF FRASER DOUGLAS MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07TM02Termination of appointment of Fraser Douglas Morrison on 2019-01-31
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 4 Winchester Avenue Denny Stirlingshire FK6 6EZ
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-09-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 3600
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 3600
2016-01-06AR0128/12/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 3600
2015-02-13AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3600
2014-01-07AR0128/12/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-11AR0128/12/12 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MORRISON / 03/01/2013
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DOUGLAS MORRISON / 03/01/2013
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BRYCE MORRISON / 03/01/2013
2013-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRASER DOUGLAS MORRISON / 03/01/2013
2012-08-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0128/12/11 FULL LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0128/12/10 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0128/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MORRISON / 28/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DOUGLAS MORRISON / 28/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BRYCE MORRISON / 28/12/2009
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MAID-RITE NOVELTIES (GB) LIMITED WINCHESTER AVENUE INDUSTRIAL ESTATE, DENNY STIRLINGSHIRE FK6 6EZ
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-23RES01ADOPT ARTICLES 20/10/2008
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR GRAEME SCOTT
2008-08-20288aDIRECTOR APPOINTED ALISTAIR BRYCE MORRISON
2008-08-20288aDIRECTOR APPOINTED KENNETH ANDREW MORRISON
2008-02-29225ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009
2008-02-14123NC INC ALREADY ADJUSTED 28/01/08
2008-02-14RES04£ NC 1000/100000 28/01
2008-02-1488(2)RAD 28/12/07--------- £ SI 3599@1=3599 £ IC 1/3600
2008-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2007-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STORE-RITE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORE-RITE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STORE-RITE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 159,715
Creditors Due After One Year 2012-03-31 £ 108,785
Creditors Due Within One Year 2013-03-31 £ 71,104
Creditors Due Within One Year 2012-03-31 £ 84,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORE-RITE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,600
Called Up Share Capital 2012-03-31 £ 3,600
Cash Bank In Hand 2013-03-31 £ 5,966
Cash Bank In Hand 2012-03-31 £ 6,961
Current Assets 2013-03-31 £ 60,591
Current Assets 2012-03-31 £ 46,799
Debtors 2013-03-31 £ 50,073
Debtors 2012-03-31 £ 35,014
Stocks Inventory 2013-03-31 £ 4,552
Stocks Inventory 2012-03-31 £ 4,824
Tangible Fixed Assets 2013-03-31 £ 65,334
Tangible Fixed Assets 2012-03-31 £ 34,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STORE-RITE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STORE-RITE LTD.
Trademarks
We have not found any records of STORE-RITE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORE-RITE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as STORE-RITE LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STORE-RITE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORE-RITE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORE-RITE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.