UKBizDB.co.uk

ALLIGATOR SELF STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alligator Self Storage Limited. The company was founded 18 years ago and was given the registration number SC294295. The firm's registered office is in GLASGOW. You can find them at Safestore Centre, 9 Canal Street, Glasgow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALLIGATOR SELF STORAGE LIMITED
Company Number:SC294295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 2005
End of financial year:31 October 2017
Jurisdiction:Scotland
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Safestore Centre, 9 Canal Street, Glasgow, Scotland, G4 0AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Safestore Centre, 9 Canal Street, Glasgow, Scotland, G4 0AD

Director01 November 2017Active
Safestore Centre, 9 Canal Street, Glasgow, Scotland, G4 0AD

Director01 November 2017Active
Safestore Centre, 9 Canal Street, Glasgow, Scotland, G4 0AD

Secretary01 November 2017Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary09 December 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 December 2005Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director16 October 2014Active
11 Bryanston House, Dorset Street, London, United Kingdom, W1V 4QU

Director16 October 2014Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

Director10 January 2007Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

Director10 January 2007Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

Director10 January 2007Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director16 October 2014Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director16 October 2014Active
40, Chatsworth Road, Cricklewood, London, United Kingdom, NW2 4BT

Director16 October 2014Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

Director28 January 2010Active
5 Atholl Crescent, Edinburgh, EH3 8EJ

Corporate Director09 December 2005Active

People with Significant Control

Stork Self Storage Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37 Duke Street, 3rd Floor, 37 Duke Street, London, England, W1U 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-03Gazette

Gazette dissolved liquidation.

Download
2020-12-03Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2018-12-06Resolution

Resolution.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-10-01Capital

Capital statement capital company with date currency figure.

Download
2018-09-26Accounts

Accounts amended with accounts type small.

Download
2018-09-25Capital

Legacy.

Download
2018-09-25Insolvency

Legacy.

Download
2018-09-25Resolution

Resolution.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-03Accounts

Change account reference date company previous extended.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person secretary company with name date.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.