Background WavePink WaveYellow Wave

MULRANEY STORAGE LTD (SC335523)

MULRANEY STORAGE LTD (SC335523) is an active UK company. incorporated on 20 December 2007. with registered office in Alloa. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MULRANEY STORAGE LTD has been registered for 18 years. Current directors include MULRANEY, Michael.

Company Number
SC335523
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
Lime Tree House, Alloa, FK10 1EX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MULRANEY, Michael
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULRANEY STORAGE LTD

MULRANEY STORAGE LTD is an active company incorporated on 20 December 2007 with the registered office located in Alloa. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MULRANEY STORAGE LTD was registered 18 years ago.(SIC: 52103)

Status

active

Active since 18 years ago

Company No

SC335523

LTD Company

Age

18 Years

Incorporated 20 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

MM CONTAINERS LTD
From: 21 September 2023To: 22 August 2024
INTELLIGENT HEALTHCARE LIMITED
From: 20 December 2007To: 21 September 2023
Contact
Address

Lime Tree House North Castle Street Alloa, FK10 1EX,

Previous Addresses

Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT
From: 17 February 2010To: 27 December 2017
Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA
From: 20 December 2007To: 17 February 2010
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
New Owner
Nov 23
Owner Exit
Nov 23
Loan Secured
Jan 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TODDS YARD ONE LTD

Active
North Castle Street, AlloaFK10 1EX
Corporate secretary
Appointed 22 Dec 2022

MULRANEY, Michael

Active
North Castle Street, AlloaFK10 1EX
Born December 1968
Director
Appointed 21 Dec 2007

MULRANEY, Valerie

Resigned
Claremont, AlloaFK10 2DF
Secretary
Appointed 01 Dec 2008
Resigned 22 Dec 2022

ANDERSONS SOLICITORS LLP

Resigned
Charles Oakley House, GlasgowG2 2SA
Corporate secretary
Appointed 20 Dec 2007
Resigned 30 Nov 2008

MCNALLY, Dominic Joseph

Resigned
73a Newhouse, StirlingFK8 2AF
Born June 1984
Director
Appointed 21 Dec 2007
Resigned 01 Dec 2008

ANDPAR LIMITED

Resigned
Charles Oakley House, GlasgowG2 2SA
Corporate director
Appointed 20 Dec 2007
Resigned 21 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Mulraney

Active
North Castle Street, AlloaFK10 1EX
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023

Mr Michael Mulraney

Ceased
North Castle Street, AlloaFK10 1EX
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Incorporation Company
20 December 2007
NEWINCIncorporation