Company NameAlligator Self Storage Limited
Company StatusDissolved
Company NumberSC294295
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date3 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew Brian Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2017(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 03 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSafestore Centre 9 Canal Street
Glasgow
G4 0AD
Scotland
Director NameMr Federico Vecchioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2017(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSafestore Centre 9 Canal Street
Glasgow
G4 0AD
Scotland
Director NameMr Simon Squair Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
Director NameMr Richard Guy Thomas Stenhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
Director NameMr Diego Arroyo
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMexican
StatusResigned
Appointed16 October 2014(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mehran Charania
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 2014(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleCeo And Director, Ready Steady Store Limited
Country of ResidenceUnited Kingdom
Correspondence Address11 Bryanston House Dorset Street
London
W1V 4QU
Director NameMr Federico Oliva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2014(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Akbar Abdul Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Rajveer Ranawat
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleChairman, Ready Steady Store Limited
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
Cricklewood
London
NW2 4BT
Secretary NameSam Ahmed
StatusResigned
Appointed01 November 2017(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressSafestore Centre 9 Canal Street
Glasgow
G4 0AD
Scotland
Director NameGillespie Macandrew Directors Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitewww.alligatorstorage.co.uk
Telephone0800 1313839
Telephone regionFreephone

Location

Registered AddressSafestore Centre
9 Canal Street
Glasgow
G4 0AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4.5m at £1Stork Self Storage Uk LTD
53.15%
Preferred
4m at £1Stork Self Storage Uk LTD
46.85%
Ordinary

Financials

Year2014
Turnover£6,094,174
Gross Profit£2,814,219
Net Worth£29,357,927
Cash£1,752,471
Current Liabilities£13,162,966

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

16 October 2014Delivered on: 24 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: 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.
Outstanding
16 October 2014Delivered on: 24 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 24 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 24 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
14 August 2009Delivered on: 28 August 2009
Satisfied on: 5 November 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Egyptian mill, slater street, bolton MAN105881 GM714230.
Fully Satisfied
6 May 2008Delivered on: 9 May 2008
Satisfied on: 5 November 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 dudley street, wednesbury WM142759.
Fully Satisfied
6 May 2008Delivered on: 9 May 2008
Satisfied on: 5 November 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Gladstone inn, portway road WM908538; land on north side of dudley street WM588519; land on east side of portway road, all wednesbury WM912870; 198/202 waterloo road, yardley, birmingham WM582838.
Fully Satisfied
23 November 2007Delivered on: 14 December 2007
Satisfied on: 5 November 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 November 2017Satisfaction of charge SC2942950006 in full (4 pages)
9 November 2017Satisfaction of charge SC2942950008 in full (4 pages)
9 November 2017Satisfaction of charge SC2942950007 in full (4 pages)
9 November 2017Satisfaction of charge SC2942950005 in full (4 pages)
3 November 2017Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
2 November 2017Termination of appointment of Diego Arroyo as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Federico Oliva as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Rajveer Ranawat as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Mehran Charania as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Akbar Abdul Rafiq as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Sam Ahmed as a secretary on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Andrew Brian Jones as a director on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA to Safestore Centre 9 Canal Street Glasgow G4 0AD on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Federico Vecchioli as a director on 1 November 2017 (2 pages)
14 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8,537,883
(10 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
24 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,537,883
(11 pages)
24 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,537,883
(11 pages)
11 November 2014Auditor's resignation (1 page)
10 November 2014Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages)
10 November 2014Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages)
10 November 2014Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages)
10 November 2014Termination of appointment of Richard Guy Thomas Stenhouse as a director on 16 October 2014 (2 pages)
10 November 2014Appointment of Mehran Charania as a director on 16 October 2014 (3 pages)
10 November 2014Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages)
10 November 2014Appointment of Federico Oliva as a director on 16 October 2014 (3 pages)
10 November 2014Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh Midlothan EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh Midlothan EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages)
5 November 2014Satisfaction of charge 2 in full (4 pages)
5 November 2014Satisfaction of charge 3 in full (4 pages)
5 November 2014Satisfaction of charge 1 in full (4 pages)
5 November 2014Satisfaction of charge 4 in full (4 pages)
4 November 2014Memorandum and Articles of Association (21 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 October 2014Registration of charge SC2942950005, created on 16 October 2014 (21 pages)
24 October 2014Registration of charge SC2942950007, created on 16 October 2014 (28 pages)
24 October 2014Registration of charge SC2942950006, created on 16 October 2014 (121 pages)
24 October 2014Registration of charge SC2942950008, created on 16 October 2014 (134 pages)
20 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 8,537,883.00
(6 pages)
4 February 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,395,029
(7 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,395,029
(7 pages)
17 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
16 July 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (1 page)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
10 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 7,395,029
(6 pages)
31 May 2012Accounts for a small company made up to 30 September 2011 (9 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for Richard Guy Thomas Stenhouse on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Richard Guy Thomas Stenhouse on 1 December 2010 (2 pages)
15 December 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 6,571,428
(3 pages)
11 October 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages)
11 October 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (5 pages)
11 October 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
19 February 2010Alterations to floating charge 1 (5 pages)
11 February 2010Appointment of Richard Guy Thomas Stenhouse as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 6,571,428.0
(6 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Simon Squair Hodgson on 4 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Simon Squair Hodgson on 4 December 2009 (2 pages)
18 November 2009Director's details changed for Peter David Roper Landale on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Simon Squair Hodgson on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Alister William Jack on 10 November 2009 (2 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 December 2008Return made up to 09/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 December 2007Return made up to 09/12/07; full list of members (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
30 October 2007Resolutions
  • RES13 ‐ Sect 89(1) shall not ap 26/10/07
(1 page)
30 October 2007Ad 25/07/07--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 July 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
8 January 2007Ad 29/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2007Nc inc already adjusted 29/12/06 (2 pages)
14 December 2006Return made up to 09/12/06; full list of members (2 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
9 December 2005Incorporation (17 pages)
9 December 2005Secretary resigned (1 page)