About

Registered Number: SC371963
Date of Incorporation: 28/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 120 Carstairs Street, Dalmarnock, Glasgow, Lanarkshire, G40 4JD

 

Having been setup in 2010, Glasgow Storage Ltd has its registered office in Lanarkshire, it has a status of "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Nichols, Anthony, Nicol, Tony, Robinson, Jim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Anthony 30 November 2011 19 June 2012 1
NICOL, Tony 06 June 2016 03 May 2017 1
ROBINSON, Jim 30 November 2011 06 June 2016 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 13 July 2019
AA - Annual Accounts 11 July 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 January 2018
CS01 - N/A 03 May 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
AA - Annual Accounts 27 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 04 February 2015
DISS40 - Notice of striking-off action discontinued 05 July 2014
GAZ1 - First notification of strike-off action in London Gazette 04 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 September 2013
RT01 - Application for administrative restoration to the register 27 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2013
GAZ1 - First notification of strike-off action in London Gazette 03 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 26 April 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
AR01 - Annual Return 11 March 2011
AA01 - Change of accounting reference date 02 June 2010
NEWINC - New incorporation documents 28 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.