General information

Name:

Store-rite Limited.

Office Address:

The Depository Oakbank Park Place Oakbank Industrial Estate EH53 0TN Livingston, Mid Calder

Number: SC335673

Incorporation date: 2007-12-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Livingston, Mid Calder under the ID SC335673. This firm was established in the year 2007. The headquarters of this company is located at The Depository Oakbank Park Place Oakbank Industrial Estate. The zip code for this location is EH53 0TN. The enterprise's SIC and NACE codes are 96090: Other service activities not elsewhere classified. Store-rite Limited. reported its account information for the financial year up to 31st March 2022. The firm's most recent confirmation statement was filed on 22nd December 2022.

That business owes its achievements and permanent improvement to two directors, specifically Ross O. and Ian O., who have been managing the firm since August 2022. In order to support the directors in their duties, this specific business has been utilizing the expertise of Ross O. as a secretary since August 2022.

Financial data based on annual reports

Company staff

Ross O.

Role: Director

Appointed: 03 August 2022

Latest update: 20 November 2023

Ross O.

Role: Secretary

Appointed: 03 August 2022

Latest update: 20 November 2023

Ian O.

Role: Director

Appointed: 19 July 2019

Latest update: 20 November 2023

People with significant control

The companies with significant control over this firm include: Mpe (General Partner V) Ltd has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Lothian Road, Festival Square, EH3 9WJ and was registered as a PSC under the reg no Sc498403. Montagu Private Equity Llp has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at More London Riverside, SE1 2AP and was registered as a PSC under the reg no Oc319972. Oasis Uk North Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Haverhill at Quadrant 1 Homefield Road, CB9 8QP and was registered as a PSC under the reg no 02674267.

Mpe (General Partner V) Ltd
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Companies House
Registration number Sc498403
Notified on 31 January 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Montagu Private Equity Llp
Address: 2 More London Riverside, London, SE1 2AP, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Companies House
Registration number Oc319972
Notified on 31 January 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Oasis Uk North Limited
Address: Quadrant 1 Homefield Road Quadrant 1 Homefield Road, Haverhill, CB9 8QP, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02674267
Notified on 9 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Offsite Archive Storage And Integrated Services (Ireland) Limited
Address: Unit 15c Kinsealy Business Park, Kinsealy, County Dublin K36y H61, Ireland
Legal authority Republic Of Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Register Of Ireland
Registration number 371187
Notified on 31 January 2019
Ceased on 9 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fraser M.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
1/2 or less of shares
Alistair M.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
1/2 or less of shares
Kenneth M.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 September 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

4 Winchester Avenue

Post code:

FK6 6EZ

City / Town:

Denny

HQ address,
2014

Address:

4 Winchester Avenue

Post code:

FK6 6EZ

City / Town:

Denny

HQ address,
2015

Address:

4 Winchester Avenue

Post code:

FK6 6EZ

City / Town:

Denny

HQ address,
2016

Address:

4 Winchester Avenue

Post code:

FK6 6EZ

City / Town:

Denny

Accountant/Auditor,
2015 - 2014

Name:

Campbell Dallas Llp

Address:

15 Gladstone Place

Post code:

FK8 2NX

City / Town:

Stirling

Accountant/Auditor,
2016

Name:

Campbell Dallas Llp

Address:

15 Gladstone Place

Post code:

FK8 2NN

City / Town:

Stirling

Accountant/Auditor,
2013

Name:

Campbell Dallas Llp

Address:

15 Gladstone Place

Post code:

FK8 2NX

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode