16 Gordon Street
Glasgow
G1 3PT
Scotland
Director Name | Mr Anthony Joseph McAteer |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Kraig John Martin |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr David Martin Clark |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Derek Smith |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 January 2023(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 South Avenue Paisley PA2 7SP Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Clark Street Paisley PA3 1QS Scotland |
Director Name | Lord Peter Lovat Fraser |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2003(7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2010) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | Slade House Carmyllie Arbroath Angus DD11 2RE Scotland |
Director Name | Mr Christopher Simon Gorman |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2006(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ravenswood Prieston Road Bridge Of Weir Renfrewshire PA11 3AN Scotland |
Secretary Name | Mr Blair John McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5a South Park Road Hamilton South Lanarkshire ML3 6PH Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Brian Daniel Gifford |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Kraig John Martin |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 November 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Registered Address | 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
200 at £1 | John Mcglynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,658 |
Cash | £2,540 |
Current Liabilities | £290,702 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (8 months from now) |
22 June 2017 | Delivered on: 29 June 2017 Persons entitled: Hsbc Bank PLC as Lender Classification: A registered charge Outstanding |
---|---|
21 April 2016 | Delivered on: 25 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 25 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
---|---|
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 December 2021 | Termination of appointment of Kraig John Martin as a director on 20 November 2021 (1 page) |
3 December 2021 | Cessation of Kraig John Martin as a person with significant control on 20 October 2021 (1 page) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
27 April 2020 | Notification of Asset Management Partners Limited as a person with significant control on 1 February 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 June 2018 | Cessation of Storage Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 June 2017 | Registration of charge SC2432690003, created on 22 June 2017 (20 pages) |
29 June 2017 | Registration of charge SC2432690003, created on 22 June 2017 (20 pages) |
26 June 2017 | Satisfaction of charge SC2432690002 in full (1 page) |
26 June 2017 | Satisfaction of charge SC2432690001 in full (1 page) |
26 June 2017 | Satisfaction of charge SC2432690001 in full (1 page) |
26 June 2017 | Satisfaction of charge SC2432690002 in full (1 page) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 May 2016 | Appointment of Mr Kraig John Martin as a director on 6 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Kraig John Martin as a director on 6 April 2016 (2 pages) |
25 April 2016 | Registration of charge SC2432690001, created on 21 April 2016 (5 pages) |
25 April 2016 | Registration of charge SC2432690002, created on 21 April 2016 (5 pages) |
25 April 2016 | Registration of charge SC2432690001, created on 21 April 2016 (5 pages) |
25 April 2016 | Registration of charge SC2432690002, created on 21 April 2016 (5 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
24 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 July 2010 | Company name changed storage box LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Company name changed storage box LIMITED\certificate issued on 23/07/10
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
24 May 2010 | Termination of appointment of Peter Fraser as a director (2 pages) |
24 May 2010 | Termination of appointment of Peter Fraser as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Company name changed datastore solutions LIMITED\certificate issued on 25/09/09 (3 pages) |
25 September 2009 | Company name changed datastore solutions LIMITED\certificate issued on 25/09/09 (3 pages) |
1 June 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (7 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 June 2007 | Return made up to 21/01/07; full list of members; amend (7 pages) |
18 June 2007 | Return made up to 21/01/07; full list of members; amend (7 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 March 2006 | New director appointed (4 pages) |
23 March 2006 | New director appointed (4 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
11 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 October 2005 | Ad 28/01/03--------- £ si [email protected] (2 pages) |
20 October 2005 | Ad 28/01/03--------- £ si [email protected] (2 pages) |
30 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
30 January 2005 | Director resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 03/02/04; full list of members
|
17 March 2004 | Return made up to 03/02/04; full list of members
|
19 February 2004 | Registered office changed on 19/02/04 from: burnside chambers kilmacolm renfrewshire PA13 4ET (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: burnside chambers kilmacolm renfrewshire PA13 4ET (1 page) |
3 February 2003 | Incorporation (22 pages) |
3 February 2003 | Incorporation (22 pages) |