Glasgow
G4 0AD
Scotland
Director Name | Mr Federico Vecchioli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Safestore Centre 9 Canal Street Glasgow G4 0AD Scotland |
Director Name | Mr Simon Squair Hodgson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
Director Name | Mr Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
Director Name | Mr Peter David Roper Landale |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
Director Name | Mr Richard Guy Thomas Stenhouse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA Scotland |
Director Name | Mr Diego Arroyo |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 16 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Mehran Charania |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2017) |
Role | Ceo And Director, Ready Steady Store Limited |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bryanston House Dorset Street London W1V 4QU |
Director Name | Mr Federico Oliva |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Akbar Abdul Rafiq |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Rajveer Ranawat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2017) |
Role | Chairman, Ready Steady Store Limited |
Country of Residence | England |
Correspondence Address | 40 Chatsworth Road Cricklewood London NW2 4BT |
Secretary Name | Sam Ahmed |
---|---|
Status | Resigned |
Appointed | 01 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Safestore Centre 9 Canal Street Glasgow G4 0AD Scotland |
Director Name | Gillespie Macandrew Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | www.alligatorstorage.co.uk |
---|---|
Telephone | 0800 1313839 |
Telephone region | Freephone |
Registered Address | Safestore Centre 9 Canal Street Glasgow G4 0AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4.5m at £1 | Stork Self Storage Uk LTD 53.15% Preferred |
---|---|
4m at £1 | Stork Self Storage Uk LTD 46.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,094,174 |
Gross Profit | £2,814,219 |
Net Worth | £29,357,927 |
Cash | £1,752,471 |
Current Liabilities | £13,162,966 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 October 2014 | Delivered 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 2014 | Delivered on: 24 October 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 24 October 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 24 October 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
14 August 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
9 November 2017 | Satisfaction of charge SC2942950006 in full (4 pages) |
---|---|
9 November 2017 | Satisfaction of charge SC2942950008 in full (4 pages) |
9 November 2017 | Satisfaction of charge SC2942950007 in full (4 pages) |
9 November 2017 | Satisfaction of charge SC2942950005 in full (4 pages) |
3 November 2017 | Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Diego Arroyo as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Federico Oliva as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Rajveer Ranawat as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Mehran Charania as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Akbar Abdul Rafiq as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Sam Ahmed as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Andrew Brian Jones as a director on 1 November 2017 (2 pages) |
1 November 2017 | Registered 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 2017 | Appointment of Mr Federico Vecchioli as a director on 1 November 2017 (2 pages) |
14 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
24 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
11 November 2014 | Auditor's resignation (1 page) |
10 November 2014 | Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages) |
10 November 2014 | Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages) |
10 November 2014 | Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages) |
10 November 2014 | Termination of appointment of Richard Guy Thomas Stenhouse as a director on 16 October 2014 (2 pages) |
10 November 2014 | Appointment of Mehran Charania as a director on 16 October 2014 (3 pages) |
10 November 2014 | Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages) |
10 November 2014 | Appointment of Federico Oliva as a director on 16 October 2014 (3 pages) |
10 November 2014 | Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages) |
5 November 2014 | Satisfaction of charge 2 in full (4 pages) |
5 November 2014 | Satisfaction of charge 3 in full (4 pages) |
5 November 2014 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Satisfaction of charge 4 in full (4 pages) |
4 November 2014 | Memorandum and Articles of Association (21 pages) |
4 November 2014 | Resolutions
|
24 October 2014 | Registration of charge SC2942950005, created on 16 October 2014 (21 pages) |
24 October 2014 | Registration of charge SC2942950007, created on 16 October 2014 (28 pages) |
24 October 2014 | Registration of charge SC2942950006, created on 16 October 2014 (121 pages) |
24 October 2014 | Registration of charge SC2942950008, created on 16 October 2014 (134 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
4 February 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 July 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Auditor's resignation (1 page) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
31 May 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
29 May 2012 | Resolutions
|
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Director's details changed for Richard Guy Thomas Stenhouse on 1 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Richard Guy Thomas Stenhouse on 1 December 2010 (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
11 October 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
19 February 2010 | Alterations to floating charge 1 (5 pages) |
11 February 2010 | Appointment of Richard Guy Thomas Stenhouse as a director (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
9 February 2010 | Resolutions
|
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Simon Squair Hodgson on 4 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Simon Squair Hodgson on 4 December 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter David Roper Landale on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Simon Squair Hodgson on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Alister William Jack on 10 November 2009 (2 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Ad 25/07/07--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
25 July 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
8 January 2007 | Ad 29/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Nc inc already adjusted 29/12/06 (2 pages) |
14 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
9 December 2005 | Incorporation (17 pages) |
9 December 2005 | Secretary resigned (1 page) |