Company NameU-Stor Business Units Ltd
Company StatusActive
Company NumberSC445698
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Beveridge
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Ann Beveridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr David George Beveridge
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameJoanna Beveridge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Andrew Beveridge
25.00%
Ordinary
5k at £1Ann Beveridge
25.00%
Ordinary
5k at £1David Beveridge
25.00%
Ordinary
5k at £1Joanna Beveridge
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,709
Cash£236
Current Liabilities£54,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

30 April 2013Delivered on: 2 May 2013
Persons entitled: Mrs Cheryl Elizabeth Beveridge

Classification: A registered charge
Particulars: Depot to north of spylaw road, kelso, roxburghshire.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,100
(6 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20,100
(4 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20,100
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 20,100
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 20,100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 18,100
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 18,100
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 18,100
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,100
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 6,100
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
2 May 2013Registration of charge 4456980001 (15 pages)
2 May 2013Registration of charge 4456980001 (15 pages)
10 April 2013Appointment of Andrew Beveridge as a director (3 pages)
10 April 2013Appointment of Ann Beveridge as a director (3 pages)
10 April 2013Appointment of Ann Beveridge as a director (3 pages)
10 April 2013Appointment of Joanna Beveridge as a director (3 pages)
10 April 2013Appointment of David George Beveridge as a director (3 pages)
10 April 2013Appointment of David George Beveridge as a director (3 pages)
10 April 2013Appointment of Andrew Beveridge as a director (3 pages)
10 April 2013Appointment of Joanna Beveridge as a director (3 pages)
9 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100
(4 pages)
22 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2013Incorporation (36 pages)
21 March 2013Incorporation (36 pages)