-
STORAGE VAULT LIMITED - 16 Gordon Street, Glasgow, G1 3PT, Scotland, United Kingdom
Company Information
- Company registration number
- SC243269
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 16 Gordon Street
- Glasgow
- G1 3PT
- Scotland 16 Gordon Street, Glasgow, G1 3PT, Scotland UK
Management
- Managing Directors
- MCATEER, Anthony Joseph
- CLARK, David Martin
- SMITH, Derek
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-03
- Age Of Company 2003-02-03 21 years
- SIC/NACE
- 52103
Ownership
- Beneficial Owners
- -
- Mr Anthony Joseph Mcateer
- -
- -
- Asset Management Partners Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- STORAGE BOX LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-01-21
- Annual Return
- Due Date: 2025-02-04
- Last Date: 2024-01-21
-
STORAGE VAULT LIMITED Company Description
- STORAGE VAULT LIMITED is a ltd registered in United Kingdom with the Company reg no SC243269. Its current trading status is "live". It was registered 2003-02-03. It was previously called STORAGE BOX LIMITED. It has declared SIC or NACE codes as "52103". It has 3 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-01-21.It can be contacted at 16 Gordon Street .
Get STORAGE VAULT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Storage Vault Limited - 16 Gordon Street, Glasgow, G1 3PT, Scotland, United Kingdom
- 2003-02-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STORAGE VAULT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-28) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-18) - AA
-
appoint-person-director-company-with-name-date (2023-01-09) - AP01
-
confirmation-statement-with-no-updates (2023-03-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-05) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
-
confirmation-statement-with-no-updates (2022-01-28) - CS01
-
termination-director-company-with-name-termination-date (2022-02-21) - TM01
-
cessation-of-a-person-with-significant-control (2022-02-21) - PSC07
-
appoint-person-director-company-with-name-date (2022-03-21) - AP01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-12-03) - PSC07
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-12-24) - AA
-
confirmation-statement-with-no-updates (2021-01-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
confirmation-statement-with-updates (2020-01-31) - CS01
-
notification-of-a-person-with-significant-control (2020-04-27) - PSC02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
cessation-of-a-person-with-significant-control (2018-06-01) - PSC07
-
confirmation-statement-with-no-updates (2018-01-24) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-06-26) - MR04
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-29) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
appoint-person-director-company-with-name-date (2016-05-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-21) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
change-account-reference-date-company-previous-shortened (2015-12-29) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
termination-director-company-with-name-termination-date (2015-04-02) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-21) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
-
termination-secretary-company-with-name (2012-01-23) - TM02
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-04-06) - TM02
-
appoint-person-secretary-company-with-name (2011-04-06) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-08-22) - AD01
-
change-person-director-company-with-change-date (2011-09-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
-
change-person-secretary-company-with-change-date (2011-08-22) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
-
resolution (2010-07-14) - RESOLUTIONS
-
termination-director-company-with-name (2010-05-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
-
certificate-change-of-name-company (2010-07-23) - CERTNM
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-09-25) - CERTNM
-
legacy (2009-06-01) - 225
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-06) - AA
-
legacy (2008-02-18) - 288b
-
legacy (2008-02-18) - 363s
keyboard_arrow_right 2007
-
legacy (2007-02-05) - 288a
-
legacy (2007-02-26) - 363s
-
legacy (2007-02-05) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-07-10) - AA
-
legacy (2007-06-18) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
-
legacy (2006-03-23) - 288a
-
legacy (2006-02-08) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-11-11) - AA
-
legacy (2005-10-20) - 88(2)R
-
legacy (2005-01-30) - 363s
-
legacy (2005-01-30) - 288b
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-10-27) - AA
-
legacy (2004-08-05) - 288a
-
legacy (2004-03-17) - 363s
-
legacy (2004-02-19) - 287
keyboard_arrow_right 2003
-
incorporation-company (2003-02-03) - NEWINC