ALLIGATOR STORAGE CENTRES LIMITED

ALLIGATOR STORAGE CENTRES LIMITED

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

    Company NameALLIGATOR STORAGE CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371272
    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 STORAGE CENTRES LIMITED?

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

    Where is ALLIGATOR STORAGE CENTRES 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 STORAGE CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for ALLIGATOR STORAGE CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2018

    LRESSP

    Statement of capital on Nov 23, 2018

    • Capital: GBP 300.13
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 22, 2018

    • Capital: GBP 30,012,961
    4 pagesSH01

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

    1 pagesTM02

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

    15 pagesAAMD

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

    16 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC3712720004 in full

    4 pagesMR04

    Satisfaction of charge SC3712720006 in full

    4 pagesMR04

    Satisfaction of charge SC3712720005 in full

    4 pagesMR04

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

    1 pagesAA01

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP03

    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

    Who are the officers of ALLIGATOR STORAGE CENTRES 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
    239684370001
    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
    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 6QU London
    11 Bryanston House
    London
    United Kingdom
    Director
    Dorset Street
    W1V 6QU London
    11 Bryanston House
    London
    United Kingdom
    United KingdomBelgianCe0 And Director, Ready Steady Store Limited104274770001
    HODGSON, Simon Squair
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    ScotlandBritishDirector89025200003
    JACK, Alister William
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    ScotlandBritishDirector159211330001
    LANDALE, Peter David Roper
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    ScotlandBritishDirector49635220001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Alligator Self Storage Ltd
    Fountainbridge
    Lothian
    EH3 9BA Edinburgh
    Edinburgh Quay 133
    Scotland
    Apr 06, 2016
    Fountainbridge
    Lothian
    EH3 9BA Edinburgh
    Edinburgh Quay 133
    Scotland
    No
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom Company Law
    Place RegisteredScotland
    Registration NumberSc294295
    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 STORAGE CENTRES 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
    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)
    Mortgage of life policy
    Created On Feb 20, 2013
    Delivered On Feb 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Keyman insurance policies.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 22, 2013Registration of a charge (MG01s)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 28, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 06, 2012Registration of a charge (MG01s)
    • Jul 06, 2012Alteration to a floating charge (466 Scot)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Feb 12, 2010Registration of a charge (MG01s)
    • Jul 04, 2012Statement of satisfaction of a floating charge (MG03s)

    Does ALLIGATOR STORAGE CENTRES 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