ALLIGATOR SELF STORAGE LIMITED

Safestore Centre Safestore Centre, Glasgow, G4 0AD, Scotland
StatusDISSOLVED
Company No.SC294295
CategoryPrivate Limited Company
Incorporated09 Dec 2005
Age18 years, 5 months, 12 days
JurisdictionScotland
Dissolution03 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

ALLIGATOR SELF STORAGE LIMITED is an dissolved private limited company with number SC294295. It was incorporated 18 years, 5 months, 12 days ago, on 09 December 2005 and it was dissolved 3 years, 2 months, 18 days ago, on 03 March 2021. The company address is Safestore Centre Safestore Centre, Glasgow, G4 0AD, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sam Ahmed

Termination date: 2018-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2018-10-01

Documents

View document PDF

Accounts amended with accounts type small

Date: 26 Sep 2018

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/09/18

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2942950005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2942950008

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2942950007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2942950006

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajveer Ranawat

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diego Arroyo

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Federico Oliva

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akbar Abdul Rafiq

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Mehran Charania

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brian Jones

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Federico Vecchioli

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sam Ahmed

Appointment date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA

New address: Safestore Centre 9 Canal Street Glasgow G4 0AD

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mehran Charania

Appointment date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Diego Arroyo

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mr Rajveer Ranawat

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Akbar Abdul Rafiq

Appointment date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Federico Oliva

Appointment date: 2014-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: Richard Guy Thomas Stenhouse

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: Simon Squair Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: Alister William Jack

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Roper Landale

Termination date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

New address: Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA

Old address: 5 Atholl Crescent Edinburgh Midlothan EH3 8EJ

Change date: 2014-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillespie Macandrew Secretaries Limited

Termination date: 2014-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-16

Charge number: SC2942950005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2942950006

Charge creation date: 2014-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-16

Charge number: SC2942950007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-16

Charge number: SC2942950008

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2014

Action Date: 16 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-16

Capital : 8,537,883.00 GBP

Documents

View document PDF

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 04 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-29

Capital : 7,395,029 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Richard Guy Thomas Stenhouse

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Capital : 6,571,428 GBP

Date: 2010-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Mortgage

Type: MG04s

Description: 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

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Mortgage

Type: MG04s

Description: 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

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Mortgage

Type: MG04s

Description: 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

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Mortgage alter floating charge with number

Date: 19 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Guy Thomas Stenhouse

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2010

Action Date: 28 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-28

Capital : 6,571,428.0 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: Gillespie Macandrew Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Mr Simon Squair Hodgson

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter David Roper Landale

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Simon Squair Hodgson

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alister William Jack

Change date: 2009-11-10

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/07/07--------- £ si 999900@1=999900 £ ic 100/1000000

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

1986 RIGHTS LIMITED

49 GOODGE STREET,LONDON,W1T 1TE

Number:11313887
Status:ACTIVE
Category:Private Limited Company

B&HT ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11390214
Status:ACTIVE
Category:Private Limited Company

BLISSFUL BIRTHING LTD

16 BELMONT ROAD,BIRMINGHAM,B45 9LW

Number:11387086
Status:ACTIVE
Category:Private Limited Company

CULMORE PROPERTY LIMITED

36 WASHINGTON STREET,GLASGOW,G3 8AZ

Number:SC569403
Status:ACTIVE
Category:Private Limited Company

DROPLET CREATIVE INDENTITIES LIMITED

FRON, ALLT GOCH, CWM Y GLO ALLT GOCH,CAERNARFON,LL55 4DW

Number:06564672
Status:ACTIVE
Category:Private Limited Company

RIGHT TRACK FINANCIAL SERVICES LIMITED

26 LAMPLIGHTERS CLOSE,GILLINGHAM,ME7 3NZ

Number:11823671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source