ALLIGATOR SELF STORAGE LIMITED: Filings - Page 2

  • Overview

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

    What are the latest filings for ALLIGATOR SELF STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 8,537,883
    SH01

    Group of companies' accounts made up to Sep 30, 2014

    27 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 8,537,883
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mehran Charania as a director on Oct 16, 2014

    3 pagesAP01

    Appointment of Diego Arroyo as a director on Oct 16, 2014

    3 pagesAP01

    Appointment of Mr Rajveer Ranawat as a director on Oct 16, 2014

    3 pagesAP01

    Appointment of Akbar Abdul Rafiq as a director on Oct 16, 2014

    3 pagesAP01

    Appointment of Federico Oliva as a director on Oct 16, 2014

    3 pagesAP01

    Termination of appointment of Richard Guy Thomas Stenhouse as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of Simon Squair Hodgson as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of Alister William Jack as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of Peter David Roper Landale as a director on Oct 16, 2014

    2 pagesTM01

    Registered office address changed from 5 Atholl Crescent Edinburgh Midlothan EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on Nov 06, 2014

    2 pagesAD01

    Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Oct 16, 2014

    2 pagesTM02

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC2942950005, created on Oct 16, 2014

    21 pagesMR01

    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