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(7 years, 9 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 | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Peter David Roper Landale |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Diego Arroyo |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 16 October 2014(4 years, 9 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(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2017) |
Role | Ce0 And Director, Ready Steady Store Limited |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bryanston House Dorset Street London W1V 6QU |
Director Name | Mr Federico Oliva |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2014(4 years, 9 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(4 years, 9 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(4 years, 9 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(7 years, 9 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 |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(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 |
1 at £1 | Msms Nominee 1 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,443,181 |
Cash | £580,601 |
Current Liabilities | £922,448 |
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 |
20 February 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
9 November 2017 | Satisfaction of charge SC3712720005 in full (4 pages) |
---|---|
9 November 2017 | Satisfaction of charge SC3712720004 in full (4 pages) |
9 November 2017 | Satisfaction of charge SC3712720006 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 Federico Oliva 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) |
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 Mehran Charania 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) |
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) |
1 November 2017 | Appointment of Sam Ahmed as a secretary on 1 November 2017 (2 pages) |
14 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
3 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
11 November 2014 | Auditor's resignation (1 page) |
10 November 2014 | Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages) |
10 November 2014 | Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 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) |
10 November 2014 | Termination of appointment of Alister William Jack 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 | Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages) |
6 November 2014 | Registered 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 2014 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages) |
6 November 2014 | Registered 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 2014 | Satisfaction of charge 2 in full (4 pages) |
5 November 2014 | Satisfaction of charge 3 in full (4 pages) |
24 October 2014 | Registration of charge SC3712720004, created on 16 October 2014 (21 pages) |
24 October 2014 | Registration of charge SC3712720006, created on 16 October 2014 (125 pages) |
24 October 2014 | Registration of charge SC3712720005, created on 16 October 2014 (122 pages) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
17 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Auditor's resignation (1 page) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 July 2012 | Alterations to floating charge 2 (8 pages) |
4 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
31 May 2010 | Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Memorandum and Articles of Association (14 pages) |
18 January 2010 | Incorporation (24 pages) |