ALLIGATOR SELF STORAGE LIMITED: Filings - Page 2
Overview
Company Name | ALLIGATOR SELF STORAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC294295 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for ALLIGATOR SELF STORAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 27 pages | AA | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mehran Charania as a director on Oct 16, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Diego Arroyo as a director on Oct 16, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Rajveer Ranawat as a director on Oct 16, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Akbar Abdul Rafiq as a director on Oct 16, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Federico Oliva as a director on Oct 16, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Guy Thomas Stenhouse as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Squair Hodgson as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alister William Jack as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter David Roper Landale as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Oct 16, 2014 | 2 pages | TM02 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge SC2942950005, created on Oct 16, 2014 | 21 pages | MR01 | ||||||||||
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