About

Registered Number: SC458148
Date of Incorporation: 02/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN,

 

Complete Storage & Interiors Ltd was registered on 02 September 2013 with its registered office in Edinburgh. There are 6 directors listed for Complete Storage & Interiors Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESE, Andrew Stephen 01 June 2020 - 1
MOREIRA, Jesus Calvo 01 June 2020 - 1
POHL, Frank 01 June 2020 - 1
SCHWAGER, Gerhard 01 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Robert James 01 June 2020 - 1
BORROWS, James 20 September 2013 01 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP03 - Appointment of secretary 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM02 - Termination of appointment of secretary 04 June 2020
RESOLUTIONS - N/A 01 June 2020
PSC02 - N/A 26 May 2020
RESOLUTIONS - N/A 28 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 04 September 2019
AP01 - Appointment of director 30 October 2018
CS01 - N/A 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 27 November 2017
SH06 - Notice of cancellation of shares 06 October 2017
SH03 - Return of purchase of own shares 06 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 30 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 06 November 2013
CH03 - Change of particulars for secretary 06 November 2013
AP03 - Appointment of secretary 06 November 2013
MR01 - N/A 30 September 2013
RESOLUTIONS - N/A 25 September 2013
AP01 - Appointment of director 25 September 2013
AA01 - Change of accounting reference date 25 September 2013
SH01 - Return of Allotment of shares 25 September 2013
SH08 - Notice of name or other designation of class of shares 25 September 2013
NEWINC - New incorporation documents 02 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.