Company NameAlligator Management Services Limited
Company StatusDissolved
Company NumberSC393585
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Brian Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 26 February 2019)
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(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 26 February 2019)
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
Appointed16 February 2011(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
Appointed16 February 2011(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
Appointed16 February 2011(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(3 years, 8 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(3 years, 8 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 6QU
Director NameFrederico Oliva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2014(3 years, 8 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(3 years, 8 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(3 years, 8 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(6 years, 8 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
Appointed16 February 2011(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitealligatorstorage.co.uk
Telephone0800 1313839
Telephone regionFreephone

Location

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

Shareholders

1 at £1Alligator Self Storage LTD
100.00%
Ordinary

Accounts

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

Filing History

3 November 2017Previous accounting period extended from 30 September 2017 to 31 October 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 Diego Arroyo as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Frederico 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 Rajveer Ranawat 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 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 Mr Andrew Brian Jones as a director on 1 November 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(7 pages)
15 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 August 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
25 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(7 pages)
19 November 2014Appointment of Mr Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages)
10 November 2014Appointment of Frederico Oliva 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)
10 November 2014Appointment of Mr Rajveer Ranawat 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 Mr Mehran Charania as a director on 16 October 2014 (3 pages)
10 November 2014Appointment of Diego Arroyo as a director on 16 October 2014 (3 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 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)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
4 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
18 February 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
16 February 2011Incorporation (25 pages)