FAREHAM SELF STORAGE LIMITED

FAREHAM SELF STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFAREHAM SELF STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC422684
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAREHAM SELF STORAGE LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is FAREHAM SELF STORAGE LIMITED located?

    Registered Office Address
    Safestore Centre
    9 Canal Street
    G4 0AD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAREHAM SELF STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for FAREHAM SELF STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Sam Ahmed as a secretary on Sep 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC4226840003 in full

    4 pagesMR04

    Satisfaction of charge SC4226840001 in full

    4 pagesMR04

    Satisfaction of charge SC4226840002 in full

    4 pagesMR04

    Previous accounting period extended from Sep 30, 2017 to Oct 31, 2017

    1 pagesAA01

    Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Nov 01, 2017

    1 pagesTM02

    Termination of appointment of Rajveer Ranawat as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Akbar Abdul Rafiq as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Diego Arroyo as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Mehran Charania as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Federico Olvia as a director on Nov 01, 2017

    1 pagesTM01

    Appointment of Mr Andrew Brian Jones as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Mr Federico Vecchioli as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Sam Ahmed as a secretary on Nov 01, 2017

    2 pagesAP03

    Registered office address changed from 5 Atholl Crecent Atholl Crescent Edinburgh EH3 8EJ to Safestore Centre 9 Canal Street Glasgow G4 0AD on Nov 01, 2017

    1 pagesAD01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Who are the officers of FAREHAM SELF STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Brian
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    Director
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    EnglandEnglish178066050001
    VECCHIOLI, Federico
    9 Canal Street
    G4 0AD Glasgow
    Brittanic House
    Scotland
    Director
    9 Canal Street
    G4 0AD Glasgow
    Brittanic House
    Scotland
    EnglandFrench158800170002
    AHMED, Sam
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    Secretary
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    239687840001
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC287766
    110304810001
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC287766
    110304810001
    ARROYO, Diego
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    EnglandMexican192493040001
    CHARANIA, Mehran
    Dorset Street
    W1V 6QU London
    11 Bryanston House
    London
    United Kingdom
    Director
    Dorset Street
    W1V 6QU London
    11 Bryanston House
    London
    United Kingdom
    United KingdomBelgian104274770001
    HODGSON, Simon Squair
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    ScotlandBritish89025200003
    JACK, Alister William
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    ScotlandBritish159211330001
    LANDALE, Peter David Roper
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    United KingdomBritish49635220001
    OLVIA, Federico
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    United KingdomItalian192494810001
    RAFIQ, Akbar Abdul Aziz
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    EnglandBritish,Pakistani192308760001
    RANAWAT, Rajveer
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    London
    United Kingdom
    Director
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    London
    United Kingdom
    EnglandBritish179208350001

    Who are the persons with significant control of FAREHAM SELF STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alligator Self Storage Ltd
    Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay 133 Fountainbridge Lothian
    Scotland
    Apr 06, 2016
    Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay 133 Fountainbridge Lothian
    Scotland
    No
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityCompany Law
    Place RegisteredScotland
    Registration NumberSc294295
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does FAREHAM SELF STORAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2014
    Delivered On Oct 24, 2014
    Satisfied
    Brief description
    No specific land, ship aircraft or I.P. has been charged other than the real property. For full details of fixed charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Oct 24, 2014Registration of a charge (MR01)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2014
    Delivered On Oct 24, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Oct 24, 2014Registration of a charge (MR01)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2014
    Delivered On Oct 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Oct 24, 2014Registration of a charge (MR01)
    • Nov 09, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0