Company NameGlasgow Storage Ltd
DirectorsWilliam James Roddie and Stephanie Marie Roddie
Company StatusActive
Company NumberSC371963
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Dalmarnock
Glasgow
Lanarkshire
G40 4JD
Scotland
Director NameMiss Stephanie Marie Roddie
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Dalmarnock
Glasgow
Lanarkshire
G40 4JD
Scotland
Director NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Carstairs Street
Dalmarnock
Glasgow
G40 4JD
Scotland
Director NameMr Anthony Nichols
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2011(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 June 2012)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Dalmarnock
Glasgow
Lanarkshire
G40 4JD
Scotland
Director NameMr Jim Robinson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2011(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Dalmarnock
Glasgow
Lanarkshire
G40 4JD
Scotland
Director NameMr Tony Nicol
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland

Contact

Websitewww.aabsoluteselfstorage.com
Email address[email protected]
Telephone0141 7742002
Telephone regionGlasgow

Location

Registered Address120 Carstairs Street
Dalmarnock
Glasgow
Lanarkshire
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Nicols
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,625
Cash£7,301
Current Liabilities£507,468

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 May 2017Appointment of Mr William James Roddie as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr William James Roddie as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Tony Nicol as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Tony Nicol as a director on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2016Termination of appointment of Jim Robinson as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Tony Nicol as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Tony Nicol as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Jim Robinson as a director on 6 June 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
27 September 2013Administrative restoration application (3 pages)
27 September 2013Administrative restoration application (3 pages)
27 September 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
27 September 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
23 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
6 July 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
19 June 2012Termination of appointment of Anthony Nichols as a director (1 page)
19 June 2012Appointment of Mr Jim Robinson as a director (2 pages)
19 June 2012Termination of appointment of Anthony Nichols as a director (1 page)
19 June 2012Appointment of Mr Jim Robinson as a director (2 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Termination of appointment of William Roddie as a director (1 page)
26 April 2012Termination of appointment of William Roddie as a director (1 page)
26 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
26 April 2012Appointment of Mr Anthony Nichols as a director (2 pages)
26 April 2012Appointment of Mr Anthony Nichols as a director (2 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
2 June 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
2 June 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)