Company NameStorage Vault Limited
Company StatusActive
Company NumberSC243269
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Previous NamesDatastore Solutions Limited and Storage Box Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(12 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr David Martin Clark
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Derek Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameJohn McGlynn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 South Avenue
Paisley
PA2 7SP
Scotland
Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Clark Street
Paisley
PA3 1QS
Scotland
Director NameLord Peter Lovat Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2003(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2010)
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressSlade House
Carmyllie
Arbroath
Angus
DD11 2RE
Scotland
Director NameMr Christopher Simon Gorman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2006(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRavenswood Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AN
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 20 January 2012)
RoleCompany Director
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Kraig John Martin
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 November 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Location

Registered Address16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1John Mcglynn
100.00%
Ordinary

Financials

Year2014
Net Worth£49,658
Cash£2,540
Current Liabilities£290,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

22 June 2017Delivered on: 29 June 2017
Persons entitled: Hsbc Bank PLC as Lender

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 25 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 25 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 April 2023Registered office address changed from 194 Bath Street Glasgow G2 4HG Scotland to 16 Gordon Street Glasgow G1 3PT on 5 April 2023 (1 page)
29 March 2023Registered office address changed from Airlink First Floor 16 Gordon Street Glasgow G1 3PT to 194 Bath Street Glasgow G2 4HG on 29 March 2023 (1 page)
8 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 January 2023Appointment of Mr Derek Smith as a director on 9 January 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 March 2022Appointment of Mr David Martin Clark as a director on 21 March 2022 (2 pages)
21 February 2022Termination of appointment of Brian Daniel Gifford as a director on 21 February 2022 (1 page)
21 February 2022Cessation of Brian Daniel Gifford as a person with significant control on 21 February 2022 (1 page)
28 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 December 2021Cessation of Kraig John Martin as a person with significant control on 20 October 2021 (1 page)
3 December 2021Termination of appointment of Kraig John Martin as a director on 20 November 2021 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
27 April 2020Notification of Asset Management Partners Limited as a person with significant control on 1 February 2020 (2 pages)
31 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 June 2018Cessation of Storage Investments Ltd as a person with significant control on 6 April 2016 (1 page)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 June 2017Registration of charge SC2432690003, created on 22 June 2017 (20 pages)
29 June 2017Registration of charge SC2432690003, created on 22 June 2017 (20 pages)
26 June 2017Satisfaction of charge SC2432690002 in full (1 page)
26 June 2017Satisfaction of charge SC2432690001 in full (1 page)
26 June 2017Satisfaction of charge SC2432690001 in full (1 page)
26 June 2017Satisfaction of charge SC2432690002 in full (1 page)
24 January 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 May 2016Appointment of Mr Kraig John Martin as a director on 6 April 2016 (2 pages)
24 May 2016Appointment of Mr Kraig John Martin as a director on 6 April 2016 (2 pages)
25 April 2016Registration of charge SC2432690002, created on 21 April 2016 (5 pages)
25 April 2016Registration of charge SC2432690001, created on 21 April 2016 (5 pages)
25 April 2016Registration of charge SC2432690002, created on 21 April 2016 (5 pages)
25 April 2016Registration of charge SC2432690001, created on 21 April 2016 (5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
29 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(3 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(3 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 January 2012Termination of appointment of John Mcglynn as a secretary (1 page)
23 January 2012Termination of appointment of John Mcglynn as a secretary (1 page)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
22 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 22 August 2011 (2 pages)
24 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 July 2010Company name changed storage box LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(4 pages)
23 July 2010Company name changed storage box LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(4 pages)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
(1 page)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
(1 page)
24 May 2010Termination of appointment of Peter Fraser as a director (2 pages)
24 May 2010Termination of appointment of Peter Fraser as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 September 2009Company name changed datastore solutions LIMITED\certificate issued on 25/09/09 (3 pages)
25 September 2009Company name changed datastore solutions LIMITED\certificate issued on 25/09/09 (3 pages)
1 June 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
1 June 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 21/01/08; full list of members (7 pages)
18 February 2008Return made up to 21/01/08; full list of members (7 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 June 2007Return made up to 21/01/07; full list of members; amend (7 pages)
18 June 2007Return made up to 21/01/07; full list of members; amend (7 pages)
26 February 2007Return made up to 21/01/07; full list of members (7 pages)
26 February 2007Return made up to 21/01/07; full list of members (7 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 March 2006New director appointed (4 pages)
23 March 2006New director appointed (4 pages)
8 February 2006Return made up to 21/01/06; full list of members (8 pages)
8 February 2006Return made up to 21/01/06; full list of members (8 pages)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 October 2005Ad 28/01/03--------- £ si 198@1 (2 pages)
20 October 2005Ad 28/01/03--------- £ si 198@1 (2 pages)
30 January 2005Return made up to 21/01/05; full list of members (7 pages)
30 January 2005Director resigned (1 page)
30 January 2005Return made up to 21/01/05; full list of members (7 pages)
30 January 2005Director resigned (1 page)
27 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
17 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Registered office changed on 19/02/04 from: burnside chambers kilmacolm renfrewshire PA13 4ET (1 page)
19 February 2004Registered office changed on 19/02/04 from: burnside chambers kilmacolm renfrewshire PA13 4ET (1 page)
3 February 2003Incorporation (22 pages)
3 February 2003Incorporation (22 pages)