FAREHAM SELF STORAGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ
Company number SC422684
Status Active
Incorporation Date 25 April 2012
Company Type Private Limited Company
Address 5 ATHOLL CRECENT, ATHOLL CRESCENT, EDINBURGH, EH3 8EJ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of FAREHAM SELF STORAGE LIMITED are www.farehamselfstorage.co.uk, and www.fareham-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Fareham Self Storage Limited is a Private Limited Company. The company registration number is SC422684. Fareham Self Storage Limited has been working since 25 April 2012. The present status of the company is Active. The registered address of Fareham Self Storage Limited is 5 Atholl Crecent Atholl Crescent Edinburgh Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. ARROYO, Diego is a Director of the company. CHARANIA, Mehran is a Director of the company. OLVIA, Federico is a Director of the company. RAFIQ, Akbar Abdul is a Director of the company. RANAWAT, Rajveer is a Director of the company. Secretary GILLESPIE MACANDREW SECRETARIES LIMITED has been resigned. Director HODGSON, Simon Squair has been resigned. Director JACK, Alister William has been resigned. Director LANDALE, Peter David Roper has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 19 August 2015

Director
ARROYO, Diego
Appointed Date: 16 October 2014
38 years old

Director
CHARANIA, Mehran
Appointed Date: 16 October 2014
52 years old

Director
OLVIA, Federico
Appointed Date: 16 October 2014
37 years old

Director
RAFIQ, Akbar Abdul
Appointed Date: 16 October 2014
49 years old

Director
RANAWAT, Rajveer
Appointed Date: 16 October 2014
60 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 16 October 2014
Appointed Date: 25 April 2012

Director
HODGSON, Simon Squair
Resigned: 16 October 2014
Appointed Date: 25 April 2012
55 years old

Director
JACK, Alister William
Resigned: 16 October 2014
Appointed Date: 25 April 2012
62 years old

Director
LANDALE, Peter David Roper
Resigned: 16 October 2014
Appointed Date: 25 April 2012
62 years old

FAREHAM SELF STORAGE LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 September 2016
09 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

20 Jan 2016
Accounts for a dormant company made up to 30 September 2015
03 Sep 2015
Accounts for a dormant company made up to 30 September 2014
19 Aug 2015
Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 19 August 2015
...
... and 18 more events
08 May 2014
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1

14 Feb 2014
Accounts for a dormant company made up to 30 September 2013
20 Sep 2013
Current accounting period extended from 30 April 2013 to 30 September 2013
14 May 2013
Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2012
Incorporation

FAREHAM SELF STORAGE LIMITED Charges

16 October 2014
Charge code SC42 2684 0003
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: No specific land, ship aircraft or I.P. has been charged…
16 October 2014
Charge code SC42 2684 0002
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…
16 October 2014
Charge code SC42 2684 0001
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains floating charge…