Background WavePink WaveYellow Wave

KANGAROO SELF STORAGE LIMITED (SC273494)

KANGAROO SELF STORAGE LIMITED (SC273494) is an active UK company. incorporated on 16 September 2004. with registered office in Haddington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). KANGAROO SELF STORAGE LIMITED has been registered for 21 years. Current directors include LEE, Bryan William, STEVENS, Christopher John Russell.

Company Number
SC273494
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
21 Sidegate, Haddington, EH41 4BZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
LEE, Bryan William, STEVENS, Christopher John Russell
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANGAROO SELF STORAGE LIMITED

KANGAROO SELF STORAGE LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Haddington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). KANGAROO SELF STORAGE LIMITED was registered 21 years ago.(SIC: 52103)

Status

active

Active since 21 years ago

Company No

SC273494

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

21 Sidegate Haddington, EH41 4BZ,

Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Capital Update
Feb 11
Funding Round
Feb 11
Director Left
Sept 11
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Aug 20
Director Joined
Mar 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Apr 23
Loan Secured
Apr 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Funding Round
Feb 25
Loan Secured
Apr 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 20 Jun 2018

LEE, Bryan William

Active
Sidegate, HaddingtonEH41 4BZ
Born January 1976
Director
Appointed 01 Mar 2021

STEVENS, Christopher John Russell

Active
21 Sidegate, HaddingtonEH41 4BZ
Born April 1966
Director
Appointed 01 Oct 2004

LODGE, Katherine Ann

Resigned
Sidegate, HaddingtonEH41 4BZ
Secretary
Appointed 20 Sept 2019
Resigned 02 Nov 2020

STEVENS, Emily

Resigned
21 Sidegate, HaddingtonEH41 4BZ
Secretary
Appointed 01 Oct 2004
Resigned 20 Sept 2019

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 01 Oct 2004

CHRISTIE, Scott Somervaille

Resigned
Sidegate, HaddingtonEH41 4BZ
Born December 1965
Director
Appointed 01 Jul 2020
Resigned 11 Jun 2024

CROMBIE, Neil Robin

Resigned
Sidegate, HaddingtonEH41 4BZ
Born January 1976
Director
Appointed 01 May 2018
Resigned 11 Jun 2024

HOURSTON, Steven Gordon Morris

Resigned
47 Cromford Road, LondonSW18 1PA
Born March 1963
Director
Appointed 31 Oct 2007
Resigned 27 Jul 2011

SCOTT PLUMMER, Anthony Guy

Resigned
Sidegate, HaddingtonEH41 4BZ
Born August 1978
Director
Appointed 08 Oct 2018
Resigned 07 Apr 2023

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee director
Appointed 16 Sept 2004
Resigned 01 Oct 2004

Persons with significant control

1

Sidegate, HaddingtonEH41 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Resolution
5 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Resolution
10 April 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Legacy
13 April 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Legacy
24 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2011
SH19Statement of Capital
Legacy
24 February 2011
CAP-SSCAP-SS
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Resolution
24 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
190190
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
353353
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
24 July 2007
419a(Scot)419a(Scot)
Legacy
5 July 2007
410(Scot)410(Scot)
Legacy
6 June 2007
410(Scot)410(Scot)
Legacy
30 May 2007
419a(Scot)419a(Scot)
Legacy
22 May 2007
410(Scot)410(Scot)
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
410(Scot)410(Scot)
Legacy
25 May 2005
88(2)R88(2)R
Legacy
25 May 2005
123Notice of Increase in Nominal Capital
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
16 April 2005
410(Scot)410(Scot)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Incorporation Company
16 September 2004
NEWINCIncorporation