ALLIGATOR SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

ALLIGATOR SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC294295

Incorporation date

09/12/2005

Size

Small

Contacts

Registered address

Registered address

Safestore Centre, 9 Canal Street, Glasgow G4 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon03/03/2021
Final Gazette dissolved following liquidation
dot icon03/12/2020
Final account prior to dissolution in MVL (final account attached)
dot icon06/12/2018
Resolutions
dot icon12/10/2018
Termination of appointment of Sam Ahmed as a secretary on 2018-09-30
dot icon01/10/2018
Statement of capital on 2018-10-01
dot icon26/09/2018
Amended accounts for a small company made up to 2015-09-30
dot icon25/09/2018
Statement by Directors
dot icon25/09/2018
Solvency Statement dated 17/09/18
dot icon25/09/2018
Resolutions
dot icon18/07/2018
Accounts for a small company made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/11/2017
Satisfaction of charge SC2942950005 in full
dot icon09/11/2017
Satisfaction of charge SC2942950008 in full
dot icon09/11/2017
Satisfaction of charge SC2942950007 in full
dot icon09/11/2017
Satisfaction of charge SC2942950006 in full
dot icon03/11/2017
Previous accounting period extended from 2017-09-30 to 2017-10-31
dot icon02/11/2017
Termination of appointment of Rajveer Ranawat as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Diego Arroyo as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Federico Oliva as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Akbar Abdul Rafiq as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Mehran Charania as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Andrew Brian Jones as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Federico Vecchioli as a director on 2017-11-01
dot icon01/11/2017
Appointment of Sam Ahmed as a secretary on 2017-11-01
dot icon01/11/2017
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA to Safestore Centre 9 Canal Street Glasgow G4 0AD on 2017-11-01
dot icon14/06/2017
Accounts for a small company made up to 2016-09-30
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon01/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon11/11/2014
Auditor's resignation
dot icon10/11/2014
Appointment of Mehran Charania as a director on 2014-10-16
dot icon10/11/2014
Appointment of Diego Arroyo as a director on 2014-10-16
dot icon10/11/2014
Appointment of Mr Rajveer Ranawat as a director on 2014-10-16
dot icon10/11/2014
Appointment of Akbar Abdul Rafiq as a director on 2014-10-16
dot icon10/11/2014
Appointment of Federico Oliva as a director on 2014-10-16
dot icon10/11/2014
Termination of appointment of Richard Guy Thomas Stenhouse as a director on 2014-10-16
dot icon10/11/2014
Termination of appointment of Simon Squair Hodgson as a director on 2014-10-16
dot icon10/11/2014
Termination of appointment of Alister William Jack as a director on 2014-10-16
dot icon10/11/2014
Termination of appointment of Peter David Roper Landale as a director on 2014-10-16
dot icon06/11/2014
Registered office address changed from 5 Atholl Crescent Edinburgh Midlothan EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 2014-11-06
dot icon06/11/2014
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2014-10-16
dot icon05/11/2014
Satisfaction of charge 1 in full
dot icon05/11/2014
Satisfaction of charge 4 in full
dot icon05/11/2014
Satisfaction of charge 2 in full
dot icon05/11/2014
Satisfaction of charge 3 in full
dot icon04/11/2014
Memorandum and Articles of Association
dot icon04/11/2014
Resolutions
dot icon24/10/2014
Registration of charge SC2942950005, created on 2014-10-16
dot icon24/10/2014
Registration of charge SC2942950006, created on 2014-10-16
dot icon24/10/2014
Registration of charge SC2942950007, created on 2014-10-16
dot icon24/10/2014
Registration of charge SC2942950008, created on 2014-10-16
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-16
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Resolutions
dot icon04/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon17/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon16/07/2013
Auditor's resignation
dot icon30/04/2013
Auditor's resignation
dot icon19/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon10/07/2012
Resolutions
dot icon31/05/2012
Accounts for a small company made up to 2011-09-30
dot icon29/05/2012
Resolutions
dot icon21/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon21/12/2010
Director's details changed for Richard Guy Thomas Stenhouse on 2010-12-01
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon11/10/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2
dot icon11/10/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4
dot icon11/10/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon19/02/2010
Alterations to floating charge 1
dot icon11/02/2010
Appointment of Richard Guy Thomas Stenhouse as a director
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Gillespie Macandrew Secretaries Limited on 2009-12-01
dot icon11/12/2009
Director's details changed for Mr Simon Squair Hodgson on 2009-12-04
dot icon18/11/2009
Director's details changed for Peter David Roper Landale on 2009-11-10
dot icon18/11/2009
Director's details changed for Simon Squair Hodgson on 2009-11-10
dot icon18/11/2009
Director's details changed for Alister William Jack on 2009-11-10
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2009
Accounts for a small company made up to 2008-09-30
dot icon22/12/2008
Return made up to 09/12/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2007
Return made up to 09/12/07; full list of members
dot icon14/12/2007
Partic of mort/charge *
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Ad 25/07/07--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/07/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon08/01/2007
Ad 29/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/2007
Nc inc already adjusted 29/12/06
dot icon08/01/2007
Resolutions
dot icon14/12/2006
Return made up to 09/12/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Secretary's particulars changed
dot icon24/01/2006
Registered office changed on 24/01/06 from: 31 melville street edinburgh EH3 7JQ
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/12/2005 - 09/12/2005
8526
Stenhouse, Richard Guy Thomas
Director
28/01/2010 - 16/10/2014
34
Landale, Peter David Roper
Director
10/01/2007 - 16/10/2014
35
Jack, Alister William
Director
10/01/2007 - 16/10/2014
50
GILLESPIE MACANDREW DIRECTORS LIMITED
Corporate Director
09/12/2005 - 10/01/2007
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIGATOR SELF STORAGE LIMITED

ALLIGATOR SELF STORAGE LIMITED is an(a) Dissolved company incorporated on 09/12/2005 with the registered office located at Safestore Centre, 9 Canal Street, Glasgow G4 0AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIGATOR SELF STORAGE LIMITED?

toggle

ALLIGATOR SELF STORAGE LIMITED is currently Dissolved. It was registered on 09/12/2005 and dissolved on 03/03/2021.

Where is ALLIGATOR SELF STORAGE LIMITED located?

toggle

ALLIGATOR SELF STORAGE LIMITED is registered at Safestore Centre, 9 Canal Street, Glasgow G4 0AD.

What does ALLIGATOR SELF STORAGE LIMITED do?

toggle

ALLIGATOR SELF STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ALLIGATOR SELF STORAGE LIMITED?

toggle

The latest filing was on 03/03/2021: Final Gazette dissolved following liquidation.