Advanced company searchLink opens in new window

STORE-RITE LTD.

Company number SC335673

Persons with significant control: 3 active persons with significant control / 0 active statements

Oasis Uk North Limited Active

Correspondence address
Quadrant 1 Homefield Road, Quadrant 1 Homefield Road, Haverhill, England, CB9 8QP
Notified on
9 June 2023
Governing law
Legal form
Place registered
Uk Companies House
Registration number
02674267
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mpe (General Partner V) Ltd Active

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Notified on
31 January 2019
Governing law
Legal form
Place registered
Uk Companies House
Registration number
Sc498403
Incorporated in
Scotland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors as a member of a firm
Has significant influence or control as a member of a firm

Montagu Private Equity Llp Active

Correspondence address
2 More London Riverside, London, England, SE1 2AP
Notified on
31 January 2019
Governing law
Legal form
Place registered
Uk Companies House
Registration number
Oc319972
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors as a member of a firm
Has significant influence or control as a member of a firm

Offsite Archive Storage And Integrated Services (Ireland) Limited Ceased

Correspondence address
Unit 15c, Kinsealy Business Park, Kinsealy, County Dublin K36y H61, Ireland
Notified on
31 January 2019
Ceased on
9 June 2023
Governing law
Legal form
Place registered
Companies Register Of Ireland
Registration number
371187
Incorporated in
Ireland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Kenneth Andrew Morrison Ceased

Correspondence address
4 Winchester Avenue, Denny, Stirlingshire, Scotland, FK6 6QE
Notified on
6 April 2016
Ceased on
31 January 2019
Date of birth
April 1971
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Fraser Douglas Morrison Ceased

Correspondence address
4 Winchester Avenue, Denny, Stirlingshire, Scotland, FK6 6QE
Notified on
6 April 2016
Ceased on
31 January 2019
Date of birth
January 1957
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Alistair Bryce Morrison Ceased

Correspondence address
4 Winchester Avenue, Denny, Stirlingshire, Scotland, FK6 6QE
Notified on
6 April 2016
Ceased on
31 January 2019
Date of birth
September 1958
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%