About

Registered Number: SC381767
Date of Incorporation: 09/07/2010 (13 years and 9 months ago)
Company Status: Liquidation
Registered Address: Safestore Centre, 9 Canal Street, Glasgow, G4 0AD,

 

Alligator Storage Wednesbury Ltd was registered on 09 July 2010 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Liquidation". Ahmed, Sam is listed as the only a director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Sam 01 November 2017 30 September 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 December 2018
RESOLUTIONS - N/A 23 November 2018
SH19 - Statement of capital 23 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2018
CAP-SS - N/A 23 November 2018
SH01 - Return of Allotment of shares 23 November 2018
TM02 - Termination of appointment of secretary 12 October 2018
AAMD - Amended Accounts 27 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 June 2018
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
AA01 - Change of accounting reference date 03 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AP03 - Appointment of secretary 01 November 2017
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AD01 - Change of registered office address 12 November 2014
MR04 - N/A 05 November 2014
MR04 - N/A 05 November 2014
MR04 - N/A 05 November 2014
RESOLUTIONS - N/A 04 November 2014
MA - Memorandum and Articles 04 November 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 October 2010
AA01 - Change of accounting reference date 04 August 2010
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Fully Satisfied

N/A

A registered charge 16 October 2014 Fully Satisfied

N/A

A registered charge 16 October 2014 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Floating charge 30 September 2010 Fully Satisfied

N/A

Floating charge 30 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.