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.
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 | : |
|
Registered Address | : | Airlink First Floor, 16 Gordon Street, Glasgow, G1 3PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Gordon Street, Glasgow, Scotland, G1 3PT | Director | 21 March 2022 | Active |
Airlink, First Floor, 16 Gordon Street, Glasgow, United Kingdom, G1 3PT | Director | 02 April 2015 | Active |
16, Gordon Street, Glasgow, Scotland, G1 3PT | Director | 09 January 2023 | Active |
Airlink, First Floor, 16 Gordon Street, Glasgow, Scotland, G1 3PT | Secretary | 22 March 2011 | Active |
55 Clark Street, Paisley, PA3 1QS | Secretary | 03 February 2003 | Active |
5a South Park Road, Hamilton, ML3 6PH | Secretary | 17 January 2007 | Active |
Slade House, Carmyllie, Arbroath, DD11 2RE | Director | 07 September 2003 | Active |
Airlink, First Floor, 16 Gordon Street, Glasgow, United Kingdom, G1 3PT | Director | 02 April 2015 | Active |
Ravenswood Prieston Road, Bridge Of Weir, PA11 3AN | Director | 13 February 2006 | Active |
Airlink, First Floor, 16 Gordon Street, Glasgow, G1 3PT | Director | 06 April 2016 | Active |
3 South Avenue, Paisley, PA2 7SP | Director | 03 February 2003 | Active |
Airlink, First Floor, 16 Gordon Street, Glasgow, Scotland, G1 3PT | Director | 03 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.