Company NameAlligator Storage Centres Limited
Company StatusDissolved
Company NumberSC371272
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 2 months ago)
Dissolution Date3 March 2021 (3 years 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(7 years, 9 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(7 years, 9 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
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Diego Arroyo
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMexican
StatusResigned
Appointed16 October 2014(4 years, 9 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(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleCe0 And Director, Ready Steady Store Limited
Country of ResidenceUnited Kingdom
Correspondence Address11 Bryanston House Dorset Street
London
W1V 6QU
Director NameMr Federico Oliva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2014(4 years, 9 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(4 years, 9 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(4 years, 9 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(7 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressSafestore Centre 9 Canal Street
Glasgow
G4 0AD
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(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

1 at £1Msms Nominee 1 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£16,443,181
Cash£580,601
Current Liabilities£922,448

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
20 February 2013Delivered on: 22 February 2013
Satisfied on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All sums due or to become due.
Particulars: Keyman insurance policies.
Fully Satisfied
28 June 2012Delivered on: 6 July 2012
Satisfied on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 January 2010Delivered on: 12 February 2010
Satisfied on: 4 July 2012
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 November 2017Satisfaction of charge SC3712720005 in full (4 pages)
9 November 2017Satisfaction of charge SC3712720004 in full (4 pages)
9 November 2017Satisfaction of charge SC3712720006 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 Federico Oliva 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)
2 November 2017Termination of appointment of Diego Arroyo 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 Rajveer Ranawat as a director on 1 November 2017 (1 page)
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)
1 November 2017Appointment of Sam Ahmed as a secretary on 1 November 2017 (2 pages)
14 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(7 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
11 November 2014Auditor's resignation (1 page)
10 November 2014Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages)
10 November 2014Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages)
10 November 2014Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 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)
10 November 2014Termination of appointment of Alister William Jack 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 2014Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh 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)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
5 November 2014Satisfaction of charge 2 in full (4 pages)
5 November 2014Satisfaction of charge 3 in full (4 pages)
24 October 2014Registration of charge SC3712720004, created on 16 October 2014 (21 pages)
24 October 2014Registration of charge SC3712720006, created on 16 October 2014 (125 pages)
24 October 2014Registration of charge SC3712720005, created on 16 October 2014 (122 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
4 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 July 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (1 page)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 July 2012Alterations to floating charge 2 (8 pages)
4 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
31 May 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2010Memorandum and Articles of Association (14 pages)
18 January 2010Incorporation (24 pages)