UKBizDB.co.uk

STORAGE VAULT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Storage Vault Limited. The company was founded 21 years ago and was given the registration number SC243269. The firm's registered office is in GLASGOW. You can find them at Airlink First Floor, 16 Gordon Street, Glasgow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STORAGE VAULT LIMITED
Company Number:SC243269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Airlink First Floor, 16 Gordon Street, Glasgow, G1 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Gordon Street, Glasgow, Scotland, G1 3PT

Director21 March 2022Active
Airlink, First Floor, 16 Gordon Street, Glasgow, United Kingdom, G1 3PT

Director02 April 2015Active
16, Gordon Street, Glasgow, Scotland, G1 3PT

Director09 January 2023Active
Airlink, First Floor, 16 Gordon Street, Glasgow, Scotland, G1 3PT

Secretary22 March 2011Active
55 Clark Street, Paisley, PA3 1QS

Secretary03 February 2003Active
5a South Park Road, Hamilton, ML3 6PH

Secretary17 January 2007Active
Slade House, Carmyllie, Arbroath, DD11 2RE

Director07 September 2003Active
Airlink, First Floor, 16 Gordon Street, Glasgow, United Kingdom, G1 3PT

Director02 April 2015Active
Ravenswood Prieston Road, Bridge Of Weir, PA11 3AN

Director13 February 2006Active
Airlink, First Floor, 16 Gordon Street, Glasgow, G1 3PT

Director06 April 2016Active
3 South Avenue, Paisley, PA2 7SP

Director03 February 2003Active
Airlink, First Floor, 16 Gordon Street, Glasgow, Scotland, G1 3PT

Director03 February 2003Active

People with Significant Control

Asset Management Partners Limited
Notified on:01 February 2020
Status:Active
Country of residence:Scotland
Address:First Floor, 16 Gordon Street, Glasgow, Scotland, G1 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Daniel Gifford
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:Scottish
Address:Airlink, First Floor, Glasgow, G1 3PT
Nature of control:
  • Significant influence or control
Mr Kraig John Martin
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:Scottish
Address:Airlink, First Floor, Glasgow, G1 3PT
Nature of control:
  • Significant influence or control
Storage Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:34, North Quay, Isle Of Man, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Joseph Mcateer
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:Scottish
Country of residence:Scotland
Address:16, Gordon Street, Glasgow, Scotland, G1 3PT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.