ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Story UK Limited

Story UK Limited is an active company incorporated on 9 November 2001 with the registered office located in Edinburgh, City of Edinburgh. Story UK Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC225146
Private limited company
Scottish Company
Age
24 years
Incorporated 9 November 2001
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (8 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
New Clarendon
114-116 George Street
Edinburgh
EH2 4LH
United Kingdom
Address changed on 10 Mar 2025 (8 months ago)
Previous address was 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland
Telephone
01314767515
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Nov 1974
Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in UK • Born in Jul 1972
Director • British • Lives in Scotland • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balloon Dog Limited
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
Bray Leino Productions Limited
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
Robson Brown Ltd
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
Solaris Healthcare Network Limited
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
Krow Communications Limited
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
The Mission Group Public Limited Company
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
Mezzo Labs Ltd
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
The Mission Limited
Giles Derek Lee and James Spencer Clifton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.94M
Decreased by £625K (-14%)
Employees
Unreported
Decreased by 30 (-100%)
Total Assets
£1.66M
Increased by £154K (+10%)
Total Liabilities
-£1.44M
Increased by £198K (+16%)
Net Assets
£220K
Decreased by £44K (-17%)
Debt Ratio (%)
87%
Increased by 4.28% (+5%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 3 Sep 2025
Registered Address Changed
8 Months Ago on 10 Mar 2025
Confirmation Submitted
8 Months Ago on 7 Mar 2025
James Spencer Clifton Resigned
10 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 27 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 27 Mar 2024
Mr James Spencer Clifton Appointed
1 Year 7 Months Ago on 21 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Mar 2024
Sue Mullen Details Changed
12 Years Ago on 1 Mar 2013
Get Credit Report
Discover Story UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Sep 2025
Registered office address changed from 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to New Clarendon 114-116 George Street Edinburgh EH2 4LH on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 7 Mar 2025
Termination of appointment of James Spencer Clifton as a director on 31 December 2024
Submitted on 3 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 20 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year