Company number SC294295
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, LOTHIAN, EH3 9BA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
GBP 8,537,883
. The most likely internet sites of ALLIGATOR SELF STORAGE LIMITED are www.alligatorselfstorage.co.uk, and www.alligator-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Alligator Self Storage Limited is a Private Limited Company.
The company registration number is SC294295. Alligator Self Storage Limited has been working since 09 December 2005.
The present status of the company is Active. The registered address of Alligator Self Storage Limited is Edinburgh Quay 133 Fountainbridge Edinburgh Lothian Eh3 9ba. . ARROYO, Diego is a Director of the company. CHARANIA, Mehran is a Director of the company. OLIVA, Federico is a Director of the company. RAFIQ, Akbar Abdul is a Director of the company. RANAWAT, Rajveer is a Director of the company. Secretary GILLESPIE MACANDREW SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HODGSON, Simon Squair has been resigned. Director JACK, Alister William has been resigned. Director LANDALE, Peter David Roper has been resigned. Director STENHOUSE, Richard Guy Thomas has been resigned. Director GILLESPIE MACANDREW DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 16 October 2014
Appointed Date: 09 December 2005
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005
Director
GILLESPIE MACANDREW DIRECTORS LIMITED
Resigned: 10 January 2007
Appointed Date: 09 December 2005
Persons With Significant Control
Stork Self Storage Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALLIGATOR SELF STORAGE LIMITED Events
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
11 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
01 Jul 2015
Group of companies' accounts made up to 30 September 2014
24 Feb 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
...
... and 74 more events
14 Dec 2006
Director's particulars changed
14 Dec 2006
Secretary's particulars changed
24 Jan 2006
Registered office changed on 24/01/06 from: 31 melville street edinburgh EH3 7JQ
09 Dec 2005
Secretary resigned
09 Dec 2005
Incorporation
16 October 2014
Charge code SC29 4295 0008
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: No specific land, ship aircraft or I.P. has been charged…
16 October 2014
Charge code SC29 4295 0007
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…
16 October 2014
Charge code SC29 4295 0006
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…
16 October 2014
Charge code SC29 4295 0005
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains floating charge…
14 August 2009
Legal charge
Delivered: 28 August 2009
Status: Satisfied
on 5 November 2014
Persons entitled: Bank of Scotland PLC
Description: Egyptian mill, slater street, bolton MAN105881 GM714230.
6 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied
on 5 November 2014
Persons entitled: Bank of Scotland PLC
Description: 10 dudley street, wednesbury WM142759.
6 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied
on 5 November 2014
Persons entitled: Bank of Scotland PLC
Description: Gladstone inn, portway road WM908538; land on north side of…
23 November 2007
Floating charge
Delivered: 14 December 2007
Status: Satisfied
on 5 November 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…