ALLANDER BIDCO LIMITED

ALLANDER BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALLANDER BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC619918
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLANDER BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ALLANDER BIDCO LIMITED located?

    Registered Office Address
    10 Caisteal Road Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLANDER BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ALLANDER BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Martin Mccrimmon as a director on Jun 17, 2021

    1 pagesTM01

    Termination of appointment of Mark Horobin as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Andrew Donald Craig as a director on May 27, 2022

    1 pagesTM01

    Alterations to floating charge SC6199180002

    52 pages466(Scot)

    Alterations to floating charge SC6199180001

    70 pages466(Scot)

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Anderson as a director on Jan 18, 2022

    1 pagesTM01

    Appointment of Mr. Mark Horobin as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Andrew David Charters as a director on Apr 01, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Termination of appointment of Andrew Doris as a director on Feb 01, 2021

    1 pagesTM01

    Termination of appointment of Craig Reid as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David John Alexander Ritchie as a director on Dec 22, 2020

    1 pagesTM01

    Termination of appointment of Stephen Gaw as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Mr Andrew David Charters as a director on Oct 21, 2020

    2 pagesAP01

    Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 10 Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS on Mar 11, 2020

    2 pagesAD01

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    Registration of charge SC6199180004, created on Aug 16, 2019

    18 pagesMR01

    Registration of charge SC6199180003, created on Aug 16, 2019

    19 pagesMR01

    Appointment of Mr David Ritchie as a director on Apr 25, 2019

    2 pagesAP01

    Appointment of Mr Andrew Doris as a director on Apr 25, 2019

    2 pagesAP01

    Who are the officers of ALLANDER BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    254899680001
    COLLIS, Michael Christopher
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    EnglandBritish216505610001
    ANDERSON, Stephen John
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritish257888920001
    CHARTERS, Andrew David
    Caisteal Road Castlecary
    Cumbernauld
    G68 0FS Glasgow
    10
    Director
    Caisteal Road Castlecary
    Cumbernauld
    G68 0FS Glasgow
    10
    ScotlandBritish78872100002
    CRAIG, Andrew Donald
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish149529280002
    DORIS, Andrew
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritish257237260001
    GAW, Stephen
    Caisteal Road
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Caisteal Road
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritish257234530001
    HOROBIN, Mark, Mr.
    Caisteal Road Castlecary
    Cumbernauld
    G68 0FS Glasgow
    10
    Director
    Caisteal Road Castlecary
    Cumbernauld
    G68 0FS Glasgow
    10
    ScotlandBritish291194190001
    MCCRIMMON, Martin
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritish257888600001
    REID, Craig Stewart
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritish257237340001
    RITCHIE, David John Alexander
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    Scotland
    ScotlandBritish279706260001

    Who are the persons with significant control of ALLANDER BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Feb 24, 2019
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc621443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    United Kingdom
    Feb 01, 2019
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc416916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALLANDER BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 16, 2019
    Delivered On Aug 22, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 16, 2019
    Delivered On Aug 22, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2019
    Delivered On Apr 01, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    • Apr 03, 2019Alteration to a floating charge (466 Scot)
    • Feb 17, 2022Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 25, 2019
    Delivered On Mar 29, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP as Security Trustee
    Transactions
    • Mar 29, 2019Registration of a charge (MR01)
    • Apr 04, 2019Alteration to a floating charge (466 Scot)
    • Feb 15, 2022Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0