Background WavePink WaveYellow Wave

B B STORAGE LIMITED (SC093925)

B B STORAGE LIMITED (SC093925) is an active UK company. incorporated on 20 June 1985. with registered office in Tain. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. B B STORAGE LIMITED has been registered for 40 years. Current directors include BANNERMAN, Iain Alasdair, BANNERMAN, Robert Ross, BANNERMAN, Ross Mackenzie.

Company Number
SC093925
Status
active
Type
ltd
Incorporated
20 June 1985
Age
40 years
Address
The Burgage, Tain, IV19 1BW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BANNERMAN, Iain Alasdair, BANNERMAN, Robert Ross, BANNERMAN, Ross Mackenzie
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B B STORAGE LIMITED

B B STORAGE LIMITED is an active company incorporated on 20 June 1985 with the registered office located in Tain. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. B B STORAGE LIMITED was registered 40 years ago.(SIC: 01610)

Status

active

Active since 40 years ago

Company No

SC093925

LTD Company

Age

40 Years

Incorporated 20 June 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Burgage Knockbreck Road Tain, IV19 1BW,

Previous Addresses

7 Boarstone Place Inverness Inverness Shire IV2 4XS
From: 20 June 1985To: 22 February 2019
Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Share Buyback
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Capital Reduction
Mar 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BANNERMAN, Ross Mackenzie

Active
Knockbreck Road, TainIV19 1BW
Secretary
Appointed 06 Feb 2019

BANNERMAN, Iain Alasdair

Active
Knockbreck Road, TainIV19 1BW
Born October 1942
Director
Appointed N/A

BANNERMAN, Robert Ross

Active
Knockbreck Road, TainIV19 1BW
Born July 1944
Director
Appointed N/A

BANNERMAN, Ross Mackenzie

Active
Knockbreck Road, TainIV19 1BW
Born February 1973
Director
Appointed 06 Feb 2019

BUCHAN, Barry Donaldson

Resigned
7 Boarstone Place, InvernessIV2 4XS
Secretary
Appointed N/A
Resigned 06 Feb 2019

BUCHAN, Barry Donaldson

Resigned
7 Boarstone Place, InvernessIV2 4XS
Born December 1947
Director
Appointed N/A
Resigned 06 Feb 2019

Persons with significant control

1

2 Knockbreck Road, TainIV19 1BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Capital Cancellation Shares
19 March 2019
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Capital Return Purchase Own Shares
12 March 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1992
AAAnnual Accounts
Legacy
16 December 1991
363363
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
21 December 1988
363363
Accounts With Accounts Type Small
21 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
4 June 1987
363363
Accounts With Accounts Type Small
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87