ALLIGATOR SELF STORAGE LIMITED

ALLIGATOR SELF STORAGE LIMITED

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

    Company NameALLIGATOR SELF STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294295
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLIGATOR SELF STORAGE LIMITED?

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

    Where is ALLIGATOR 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 ALLIGATOR SELF STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for ALLIGATOR SELF STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)
    A9IQNK2I

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2018

    LRESSP

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

    1 pagesTM02
    X7GDMTMH

    Statement of capital on Oct 01, 2018

    • Capital: GBP 1.00
    4 pagesSH19
    L7FC1BAI

    Amended accounts for a small company made up to Sep 30, 2015

    18 pagesAAMD
    S7F8HB03

    legacy

    1 pagesSH20
    S7F8H8XD

    legacy

    1 pagesCAP-SS
    S7F8HBBL

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount standing to the credit of the share premium account of the company be reduced by £7,575,117 17/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    15 pagesAA
    S7AAVT43

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01
    X6LJ7ASB

    Satisfaction of charge SC2942950005 in full

    4 pagesMR04
    S6IVCUBV

    Satisfaction of charge SC2942950008 in full

    4 pagesMR04
    S6IVCUDN

    Satisfaction of charge SC2942950007 in full

    4 pagesMR04
    S6IVCUDV

    Satisfaction of charge SC2942950006 in full

    4 pagesMR04
    S6IVCUBN

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

    1 pagesAA01
    X6IC794O

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

    1 pagesTM01
    X6IDU4VE

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

    1 pagesTM01
    X6IDU3VV

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

    1 pagesTM01
    X6IDU3GA

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

    1 pagesTM01
    X6IDU4BD

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

    1 pagesTM01
    X6IDTZVC

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

    2 pagesAP01
    X6IAHSAI

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

    2 pagesAP01
    X6IAHLT7

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

    2 pagesAP03
    X6IAHI1M

    Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA to Safestore Centre 9 Canal Street Glasgow G4 0AD on Nov 01, 2017

    1 pagesAD01
    X6I99Z0A

    Who are the officers of ALLIGATOR 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
    EnglandEnglishChartered Accountant178066050001
    VECCHIOLI, Federico
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    Director
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    EnglandFrenchCompany Director158800170002
    AHMED, Sam
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    Secretary
    9 Canal Street
    G4 0AD Glasgow
    Safestore Centre
    Scotland
    239690200001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARROYO, Diego
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    EnglandMexicanInvestment Manager192493040001
    CHARANIA, Mehran
    Dorset Street
    W1V 4QU London
    11 Bryanston House
    London
    United Kingdom
    Director
    Dorset Street
    W1V 4QU London
    11 Bryanston House
    London
    United Kingdom
    United KingdomBelgianCeo And Director, Ready Steady Store Limited104274770001
    HODGSON, Simon Squair
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    Director
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    ScotlandBritishCompany Director89025200003
    JACK, Alister William
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    Director
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    ScotlandBritishCompany Director159211330001
    LANDALE, Peter David Roper
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    Director
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    ScotlandBritishCompany Director49635220001
    OLIVA, Federico
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    United KingdomItalianInvestment Manager192494390001
    RAFIQ, Akbar Abdul Aziz
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    London
    United Kingdom
    EnglandBritish,PakistaniInvestment Manager192308760001
    RANAWAT, Rajveer
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    London
    United Kingdom
    Director
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    London
    United Kingdom
    EnglandBritishChairman, Ready Steady Store Limited179208350001
    STENHOUSE, Richard Guy Thomas
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    Director
    133 Fountainbridge
    EH3 9BA Edinburgh
    Edinburgh Quay
    Lothian
    ScotlandBritishBanker801920003
    GILLESPIE MACANDREW DIRECTORS LIMITED
    5 Atholl Crescent
    EH3 8EJ Edinburgh
    Midlothian
    Director
    5 Atholl Crescent
    EH3 8EJ Edinburgh
    Midlothian
    110641160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stork Self Storage Uk Limited
    3rd Floor, 37 Duke Street
    W1U 1LN London
    37 Duke Street
    England
    Apr 06, 2016
    3rd Floor, 37 Duke Street
    W1U 1LN London
    37 Duke Street
    England
    No
    Legal FormLimited
    Legal AuthorityUnited Kingdom Company Law
    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 ALLIGATOR 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
    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)
    Legal charge
    Created On Aug 14, 2009
    Delivered On Aug 28, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Egyptian mill, slater street, bolton MAN105881 GM714230.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 28, 2009Registration of a charge (410)
    • Oct 09, 2010Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 06, 2008
    Delivered On May 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 dudley street, wednesbury WM142759.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 09, 2008Registration of a charge (410)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 06, 2008
    Delivered On May 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Gladstone inn, portway road WM908538; land on north side of dudley street WM588519; land on east side of portway road, all wednesbury WM912870; 198/202 waterloo road, yardley, birmingham WM582838.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 09, 2008Registration of a charge (410)
    • Oct 09, 2010Statement that part or the whole of the property charged has been released (MG04s)
    • Oct 09, 2010Statement that part or the whole of the property charged has been released (MG04s)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 23, 2007
    Delivered On Dec 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 14, 2007Registration of a charge (410)
    • Feb 19, 2010Alteration to a floating charge (466 Scot)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does ALLIGATOR SELF STORAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2018Commencement of winding up
    Mar 03, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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