STORAGE VAULT LIMITED
GLASGOW STORAGE BOX LIMITED DATASTORE SOLUTIONS LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PT

Company number SC243269
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address AIRLINK FIRST FLOOR, 16 GORDON STREET, GLASGOW, G1 3PT
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 fifty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Kraig John Martin as a director on 6 April 2016. The most likely internet sites of STORAGE VAULT LIMITED are www.storagevault.co.uk, and www.storage-vault.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storage Vault Limited is a Private Limited Company. The company registration number is SC243269. Storage Vault Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Storage Vault Limited is Airlink First Floor 16 Gordon Street Glasgow G1 3pt. . GIFFORD, Brian Daniel is a Director of the company. MARTIN, Kraig John is a Director of the company. MCATEER, Anthony Joseph is a Director of the company. Secretary MCGLYNN, John has been resigned. Secretary MCGLYNN, John has been resigned. Secretary MCKELLAR, Blair John has been resigned. Director FRASER, Peter Lovat, Lord has been resigned. Director GORMAN, Christopher Simon has been resigned. Director MCGLYNN, John has been resigned. Director MCGLYNN, John has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
GIFFORD, Brian Daniel
Appointed Date: 02 April 2015
39 years old

Director
MARTIN, Kraig John
Appointed Date: 06 April 2016
38 years old

Director
MCATEER, Anthony Joseph
Appointed Date: 02 April 2015
39 years old

Resigned Directors

Secretary
MCGLYNN, John
Resigned: 20 January 2012
Appointed Date: 22 March 2011

Secretary
MCGLYNN, John
Resigned: 17 January 2007
Appointed Date: 03 February 2003

Secretary
MCKELLAR, Blair John
Resigned: 22 March 2011
Appointed Date: 17 January 2007

Director
FRASER, Peter Lovat, Lord
Resigned: 01 February 2010
Appointed Date: 07 September 2003
80 years old

Director
GORMAN, Christopher Simon
Resigned: 31 October 2007
Appointed Date: 13 February 2006
58 years old

Director
MCGLYNN, John
Resigned: 25 January 2005
Appointed Date: 03 February 2003
85 years old

Director
MCGLYNN, John
Resigned: 02 April 2015
Appointed Date: 03 February 2003
52 years old

Persons With Significant Control

Mr Brian Daniel Gifford
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Anthony Joseph Mcateer
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Storage Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Kraig John Martin
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

STORAGE VAULT LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Appointment of Mr Kraig John Martin as a director on 6 April 2016
25 Apr 2016
Registration of charge SC2432690001, created on 21 April 2016
25 Apr 2016
Registration of charge SC2432690002, created on 21 April 2016
...
... and 45 more events
27 Oct 2004
Accounts for a dormant company made up to 29 February 2004
05 Aug 2004
New director appointed
17 Mar 2004
Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Feb 2004
Registered office changed on 19/02/04 from: burnside chambers kilmacolm renfrewshire PA13 4ET
03 Feb 2003
Incorporation

STORAGE VAULT LIMITED Charges

21 April 2016
Charge code SC24 3269 0002
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
21 April 2016
Charge code SC24 3269 0001
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…