Background WavePink WaveYellow Wave

STORE-RITE LTD. (SC335673)

STORE-RITE LTD. (SC335673) is an active UK company. incorporated on 28 December 2007. with registered office in Livingston, Mid Calder. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STORE-RITE LTD. has been registered for 18 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
SC335673
Status
active
Type
ltd
Incorporated
28 December 2007
Age
18 years
Address
The Depository Oakbank Park Place, Livingston, Mid Calder, EH53 0TN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORE-RITE LTD.

STORE-RITE LTD. is an active company incorporated on 28 December 2007 with the registered office located in Livingston, Mid Calder. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STORE-RITE LTD. was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

SC335673

LTD Company

Age

18 Years

Incorporated 28 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

The Depository Oakbank Park Place Oakbank Industrial Estate Livingston, Mid Calder, EH53 0TN,

Previous Addresses

4 Winchester Avenue Denny Stirlingshire FK6 6QE Scotland
From: 25 January 2019To: 28 November 2019
4 Winchester Avenue Denny Stirlingshire FK6 6EZ
From: 15 January 2010To: 25 January 2019
Maid-Rite Novelties (Gb) Limited Winchester Avenue Industrial Estate, Denny Stirlingshire FK6 6EZ
From: 28 December 2007To: 15 January 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

VESSELINOV, Ivo

Active
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
Winchester Avenue, DennyFK6 6QE
Secretary
Appointed 31 Jan 2019
Resigned 19 Jul 2019

MORRISON, Fraser Douglas

Resigned
Winchester Avenue, DennyFK6 6QE
Secretary
Appointed 28 Dec 2007
Resigned 31 Jan 2019

O'BRIEN, Ross Conor

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 28 Dec 2007
Resigned 28 Dec 2007

CONNOLLY, Brian

Resigned
Winchester Avenue, DennyFK6 6QE
Born October 1980
Director
Appointed 31 Jan 2019
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Winchester Avenue, DennyFK6 6QE
Born November 1969
Director
Appointed 31 Jan 2019
Resigned 19 Jul 2019

MORRISON, Alistair Bryce

Resigned
Winchester Avenue, DennyFK6 6QE
Born September 1958
Director
Appointed 28 Jul 2008
Resigned 31 Jan 2019

MORRISON, Fraser Douglas

Resigned
Winchester Avenue, DennyFK6 6QE
Born January 1957
Director
Appointed 28 Dec 2007
Resigned 31 Jan 2019

MORRISON, Kenneth Andrew

Resigned
Winchester Avenue, DennyFK6 6QE
Born April 1971
Director
Appointed 28 Jul 2008
Resigned 31 Jan 2019

O'BRIEN, Ross Conor

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

SCOTT, Graeme Gunnings

Resigned
35 Park Terrace, StirlingFK8 2JS
Born October 1963
Director
Appointed 28 Dec 2007
Resigned 28 Jul 2008

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 28 Dec 2007
Resigned 28 Dec 2007

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 28 Dec 2007
Resigned 28 Dec 2007

Persons with significant control

7

3 Active
4 Ceased
Quadrant 1 Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 09 Jun 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Jan 2019
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Jan 2019

Mr Kenneth Andrew Morrison

Ceased
Winchester Avenue, DennyFK6 6QE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr Fraser Douglas Morrison

Ceased
Winchester Avenue, DennyFK6 6QE
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr Alistair Bryce Morrison

Ceased
Winchester Avenue, DennyFK6 6QE
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Legacy
15 October 2021
AC93AC93
Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2020
DS01DS01
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
88(2)R88(2)R
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Incorporation Company
28 December 2007
NEWINCIncorporation