ALLIGATOR STORAGE BIRMINGHAM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BA

Company number SC381771
Status Active
Incorporation Date 9 July 2010
Company Type Private Limited Company
Address JAMIE CASSELL, SAFFERY CHAMPNESS, EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, 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 thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ALLIGATOR STORAGE BIRMINGHAM LIMITED are www.alligatorstoragebirmingham.co.uk, and www.alligator-storage-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Alligator Storage Birmingham Limited is a Private Limited Company. The company registration number is SC381771. Alligator Storage Birmingham Limited has been working since 09 July 2010. The present status of the company is Active. The registered address of Alligator Storage Birmingham Limited is Jamie Cassell Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh 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. Director HODGSON, Simon Squair has been resigned. Director JACK, Alister William has been resigned. Director LANDALE, Peter David Roper has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
ARROYO, Diego
Appointed Date: 16 October 2014
37 years old

Director
CHARANIA, Mehran
Appointed Date: 16 October 2014
52 years old

Director
OLIVA, Federico
Appointed Date: 16 October 2014
37 years old

Director
RAFIQ, Akbar Abdul
Appointed Date: 16 October 2014
49 years old

Director
RANAWAT, Rajveer
Appointed Date: 16 October 2014
60 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 16 October 2014
Appointed Date: 09 July 2010

Director
HODGSON, Simon Squair
Resigned: 16 October 2014
Appointed Date: 09 July 2010
54 years old

Director
JACK, Alister William
Resigned: 16 October 2014
Appointed Date: 09 July 2010
62 years old

Director
LANDALE, Peter David Roper
Resigned: 16 October 2014
Appointed Date: 09 July 2010
62 years old

Persons With Significant Control

Alligator Self Storage Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIGATOR STORAGE BIRMINGHAM LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 September 2016
27 Jul 2016
Confirmation statement made on 9 July 2016 with updates
15 Jan 2016
Accounts for a dormant company made up to 30 September 2015
05 Aug 2015
Accounts for a dormant company made up to 30 September 2014
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

...
... and 25 more events
09 Oct 2010
Particulars of a mortgage or charge / charge no: 3
05 Oct 2010
Particulars of a mortgage or charge / charge no: 2
05 Oct 2010
Particulars of a mortgage or charge / charge no: 1
04 Aug 2010
Current accounting period extended from 31 July 2011 to 30 September 2011
09 Jul 2010
Incorporation

ALLIGATOR STORAGE BIRMINGHAM LIMITED Charges

16 October 2014
Charge code SC38 1771 0006
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 SC38 1771 0005
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…
16 October 2014
Charge code SC38 1771 0004
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains floating charge…
30 September 2010
Legal charge
Delivered: 9 October 2010
Status: Satisfied on 5 November 2014
Persons entitled: Bank of Scotland PLC
Description: 202 waterloo road yardley birmingham wm 582838.
30 September 2010
Floating charge
Delivered: 5 October 2010
Status: Satisfied on 5 November 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 September 2010
Floating charge
Delivered: 5 October 2010
Status: Satisfied on 5 November 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…