ALLIGATOR STORAGE BOLTON LIMITED

ALLIGATOR STORAGE BOLTON LIMITED

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

    Company NameALLIGATOR STORAGE BOLTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC381770
    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 BOLTON LIMITED?

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

    Where is ALLIGATOR STORAGE BOLTON 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 BOLTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for ALLIGATOR STORAGE BOLTON 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 16.28
    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 1,628,249
    4 pagesSH01

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

    1 pagesTM02

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

    8 pagesAAMD

    Total exemption full accounts made up to Oct 31, 2017

    10 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC3817700004 in full

    4 pagesMR04

    Satisfaction of charge SC3817700005 in full

    4 pagesMR04

    Satisfaction of charge SC3817700006 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 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

    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

    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 C/O Jamie Cassell, Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Safestore Centre 9 Canal Street Glasgow G4 0AD on Nov 01, 2017

    1 pagesAD01

    Who are the officers of ALLIGATOR STORAGE BOLTON 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
    239688910001
    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
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    EnglandMexicanInvestment Manager192493040001
    CHARANIA, Mehran
    Dorset Street
    W1U 6QU London
    11 Bryanston House
    England
    Director
    Dorset Street
    W1U 6QU London
    11 Bryanston House
    England
    United KingdomBelgianCeo And Director, Ready Steady Store Limited104274770001
    HODGSON, Simon Squair
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    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
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    United KingdomItalianInvestment Manager192494390001
    RAFIQ, Akbar Abdul Aziz
    Savile Row
    W1S 2ET London
    23
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    EnglandBritish,PakistaniInvestment Manager192308760001
    RANAWAT, Rajveer
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    United Kingdom
    Director
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    United Kingdom
    EnglandBritishChairman, Ready Steady Store Limited179208350001

    Who are the persons with significant control of ALLIGATOR STORAGE BOLTON 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 Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland Companies House
    Registration NumberSc294295
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALLIGATOR STORAGE BOLTON 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)
    Legal charge
    Created On Sep 30, 2010
    Delivered On Oct 09, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as egyptian mill salter street bolton MAN105881 and leasehold property known as buildings on the north side of slater street bolton gm 714230.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 09, 2010Registration of a charge (MG01s)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 30, 2010
    Delivered On Oct 05, 2010
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 05, 2010Registration of a charge (MG01s)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 30, 2010
    Delivered On Oct 05, 2010
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 05, 2010Registration of a charge (MG01s)
    • Nov 05, 2014Satisfaction of a charge (MR04)

    Does ALLIGATOR STORAGE BOLTON 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