UKBizDB.co.uk

ALLANDER TOPCO LIMITED

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

This company is commonly known as Allander Topco Limited. The company was founded 5 years ago and was given the registration number SC621391. The firm's registered office is in GLASGOW. You can find them at 120 Bothwell Street, , Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALLANDER TOPCO LIMITED
Company Number:SC621391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:120 Bothwell Street, Glasgow, Scotland, G2 7JL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary15 February 2019Active
Kintyre House, 209 West George Street, Glasgow, United Kingdom, G2 2LW

Director26 March 2019Active
6, Sandy Lane, Cheltenham, United Kingdom, GL53 9BZ

Director30 August 2019Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director21 October 2020Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director21 October 2020Active
Kintyre House, 209 West George Street, Glasgow, United Kingdom, G2 2LW

Director15 February 2019Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, United Kingdom, G68 0FS

Director26 March 2019Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director10 January 2022Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director21 October 2020Active
Caisteal Road, Castlecary, Cumbernauld, Glasgow, United Kingdom, G68 0FS

Director26 March 2019Active

People with Significant Control

Maven Uk Regional Buyout I Gp Llp In Its Capacity As General Partner Of Maven Uk Regional Buyout Fund L.P
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 1-2 Royal Exchange Buildings, London, United Kingdom, EC3V 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-28Address

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

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-17Dissolution

Dissolution application strike off company.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Mortgage

Mortgage alter floating charge with number.

Download
2022-02-15Mortgage

Mortgage alter floating charge with number.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-30Capital

Capital return purchase own shares treasury capital date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-26Capital

Capital return purchase own shares treasury capital date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Capital

Capital return purchase own shares treasury capital date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.