Background WavePink WaveYellow Wave

SCOTT SELF STORAGE (CUMBRIA) LIMITED (01809998)

SCOTT SELF STORAGE (CUMBRIA) LIMITED (01809998) is an active UK company. incorporated on 18 April 1984. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTT SELF STORAGE (CUMBRIA) LIMITED has been registered for 41 years. Current directors include SCOTT, Jacqueline Mary, SCOTT, Stephen Matterson Ellwood, SCOTT-LAMONT, Jennifer Mary and 1 others.

Company Number
01809998
Status
active
Type
ltd
Incorporated
18 April 1984
Age
41 years
Address
Escott Business Park, Carlisle, CA2 5LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCOTT, Jacqueline Mary, SCOTT, Stephen Matterson Ellwood, SCOTT-LAMONT, Jennifer Mary, SCOTT-LAMONT, Neil Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT SELF STORAGE (CUMBRIA) LIMITED

SCOTT SELF STORAGE (CUMBRIA) LIMITED is an active company incorporated on 18 April 1984 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTT SELF STORAGE (CUMBRIA) LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01809998

LTD Company

Age

41 Years

Incorporated 18 April 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SCOTT LEATHERS (1984) LIMITED
From: 7 June 1984To: 14 July 2004
RANGELENSE LIMITED
From: 18 April 1984To: 7 June 1984
Contact
Address

Escott Business Park Rome Street Carlisle, CA2 5LE,

Timeline

10 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Oct 24
Capital Update
Nov 24
Loan Cleared
Sept 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SCOTT, Jacqueline Mary

Active
19 Ghyll Road, CarlisleCA4 8BT
Secretary
Appointed 13 Feb 1997

SCOTT, Jacqueline Mary

Active
19 Ghyll Road, CarlisleCA4 8BT
Born January 1952
Director
Appointed 26 Mar 2004

SCOTT, Stephen Matterson Ellwood

Active
Ghyll Road, CarlisleCA4 8BT
Born July 1950
Director
Appointed N/A

SCOTT-LAMONT, Jennifer Mary

Active
Escott Business Park, CarlisleCA2 5LE
Born October 1977
Director
Appointed 21 Oct 2024

SCOTT-LAMONT, Neil Anthony

Active
Escott Business Park, CarlisleCA2 5LE
Born November 1977
Director
Appointed 21 Oct 2024

FRAZER, Rennie William

Resigned
Ash Tree House, CarlisleCA4 8PB
Secretary
Appointed N/A
Resigned 31 Aug 1994

HOWES, Robert Alan

Resigned
160 Lansdowne Crescent, CarlisleCA3 9ER
Secretary
Appointed 01 Sept 1994
Resigned 20 Dec 1995

KELLY, Gerrard

Resigned
55 Castlesteads Drive, CarlisleCA2 7XD
Secretary
Appointed 20 Dec 1995
Resigned 13 Feb 1997

FRAZER, Rennie William

Resigned
Ash Tree House, CarlisleCA4 8PB
Born October 1951
Director
Appointed N/A
Resigned 31 Aug 1994

PARK, Gerard

Resigned
8 Newlands Road, CarlisleCA2 4JB
Born August 1925
Director
Appointed N/A
Resigned 23 Feb 1998

WISE, Barry

Resigned
2 St Anns Road, CarlisleCA3 9PP
Born September 1943
Director
Appointed 19 May 1994
Resigned 04 Apr 1997

YORKE, Clifford

Resigned
3 Lowry Close, CarlisleCA3 0DN
Born October 1933
Director
Appointed N/A
Resigned 21 Feb 2006

Persons with significant control

3

1 Active
2 Ceased
Rome Street, CarlisleCA2 5LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2024

Mr Stephen Matterson Ellwood Scott

Ceased
Escott Business Park, CarlisleCA2 5LE
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024

Mrs Jacqueline Mary Scott

Ceased
Escott Business Park, CarlisleCA2 5LE
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
21 October 2024
SH19Statement of Capital
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Resolution
21 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2004
169169
Legacy
8 June 2004
169169
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
10 February 2004
287Change of Registered Office
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
29 May 2002
169169
Legacy
29 May 2002
169169
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
169169
Legacy
13 March 1998
169169
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
27 August 1997
169169
Legacy
27 August 1997
169169
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
169169
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
24 October 1994
169169
Legacy
21 September 1994
288288
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
25 August 1994
169169
Legacy
1 June 1994
288288
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1993
169169
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Resolution
21 December 1992
RESOLUTIONSResolutions
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
16 February 1992
363sAnnual Return (shuttle)
Legacy
20 March 1991
169169
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
1 March 1990
169169
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
11 August 1989
169169
Resolution
11 August 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
288288
Resolution
28 March 1989
RESOLUTIONSResolutions
Legacy
28 March 1989
169169
Legacy
3 February 1989
PUC 2PUC 2
Legacy
3 February 1989
363363
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Legacy
14 December 1988
288288
Legacy
27 April 1988
123Notice of Increase in Nominal Capital
Resolution
27 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 April 1988
AAAnnual Accounts
Legacy
22 February 1988
288288
Legacy
14 July 1987
288288
Accounts With Accounts Type Small
15 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Resolution
31 March 1987
RESOLUTIONSResolutions
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 April 1984
NEWINCIncorporation