STORAGE VAULT LIMITED
Status | ACTIVE |
Company No. | SC243269 |
Category | Private Limited Company |
Incorporated | 03 Feb 2003 |
Age | 21 years, 3 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
STORAGE VAULT LIMITED is an active private limited company with number SC243269. It was incorporated 21 years, 3 months, 27 days ago, on 03 February 2003. The company address is 16 Gordon Street, Glasgow, G1 3PT, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
Old address: 194 Bath Street Glasgow G2 4HG Scotland
New address: 16 Gordon Street Glasgow G1 3PT
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-29
New address: 194 Bath Street Glasgow G2 4HG
Old address: Airlink First Floor 16 Gordon Street Glasgow G1 3PT
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Smith
Appointment date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-21
Officer name: Mr David Martin Clark
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Daniel Gifford
Cessation date: 2022-02-21
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Daniel Gifford
Termination date: 2022-02-21
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 20 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-20
Officer name: Kraig John Martin
Documents
Cessation of a person with significant control
Date: 03 Dec 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kraig John Martin
Cessation date: 2021-10-20
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-01
Psc name: Asset Management Partners Limited
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Storage Investments Ltd
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2017
Action Date: 22 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-22
Charge number: SC2432690003
Documents
Mortgage satisfy charge full
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2432690001
Documents
Mortgage satisfy charge full
Date: 26 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2432690002
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Kraig John Martin
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2016
Action Date: 21 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2432690001
Charge creation date: 2016-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2016
Action Date: 21 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-21
Charge number: SC2432690002
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-02
Officer name: John Mcglynn
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-02
Officer name: Mr Anthony Joseph Mcateer
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Daniel Gifford
Appointment date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Mcglynn
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 04 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mcglynn
Change date: 2011-08-04
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: Airlink House 55 Clark Street Paisley PA3 1QS
Change date: 2011-08-22
Documents
Change person secretary company with change date
Date: 22 Aug 2011
Action Date: 04 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Mcglynn
Change date: 2011-08-04
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Appoint person secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Mcglynn
Documents
Termination secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blair Mckellar
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Certificate change of name company
Date: 23 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed storage box LIMITED\certificate issued on 23/07/10
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Fraser
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Certificate change of name company
Date: 25 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed datastore solutions LIMITED\certificate issued on 25/09/09
Documents
Legacy
Date: 01 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/05/2009
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members; amend
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/03--------- £ si 198@1
Documents
Legacy
Date: 30 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Legacy
Date: 30 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Oct 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 19/02/04 from: burnside chambers kilmacolm renfrewshire PA13 4ET
Documents
Some Companies
BROOK HOUSE BEGAN ROAD,CARDIFF,CF3 6XJ
Number: | 10325527 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 SOUTHWOOD ROAD,HAYLING ISLAND,PO11 0ET
Number: | 07588471 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE PROPERTY MANAGEMENT LIMITED
32 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC145324 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANNERY COURT,WARRINGTON,WA2 7NR
Number: | 03663303 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARRICK ROAD,GLASGOW,G74 4AE
Number: | SC606268 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 05888959 |
Status: | ACTIVE |
Category: | Private Limited Company |