ALLANDER BIDCO LIMITED
Overview
| Company Name | ALLANDER BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC619918 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALLANDER BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ALLANDER BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Martin Mccrimmon as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Horobin as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Donald Craig as a director on May 27, 2022 | 1 pages | TM01 | ||
Alterations to floating charge SC6199180002 | 52 pages | 466(Scot) | ||
Alterations to floating charge SC6199180001 | 70 pages | 466(Scot) | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen John Anderson as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Mark Horobin as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Charters as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Termination of appointment of Andrew Doris as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Craig Reid as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Alexander Ritchie as a director on Dec 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen Gaw as a director on Aug 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Charters as a director on Oct 21, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||
Registration of charge SC6199180004, created on Aug 16, 2019 | 18 pages | MR01 | ||
Registration of charge SC6199180003, created on Aug 16, 2019 | 19 pages | MR01 | ||
Appointment of Mr David Ritchie as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Doris as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Who are the officers of ALLANDER BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 254899680001 | ||||||||||||||
| COLLIS, Michael Christopher | Director | 209 West George Street G2 2LW Glasgow Kintyre House United Kingdom | England | British | 216505610001 | |||||||||||||
| ANDERSON, Stephen John | Director | Castlecary Cumbernauld G68 0FS Glasgow Caisteal Road Scotland | Scotland | British | 257888920001 | |||||||||||||
| CHARTERS, Andrew David | Director | Caisteal Road Castlecary Cumbernauld G68 0FS Glasgow 10 | Scotland | British | 78872100002 | |||||||||||||
| CRAIG, Andrew Donald | Director | 209 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 149529280002 | |||||||||||||
| DORIS, Andrew | Director | Castlecary Cumbernauld G68 0FS Glasgow Caisteal Road Scotland | Scotland | British | 257237260001 | |||||||||||||
| GAW, Stephen | Director | Caisteal Road Cumbernauld G68 0FS Glasgow Caisteal Road Scotland | Scotland | British | 257234530001 | |||||||||||||
| HOROBIN, Mark, Mr. | Director | Caisteal Road Castlecary Cumbernauld G68 0FS Glasgow 10 | Scotland | British | 291194190001 | |||||||||||||
| MCCRIMMON, Martin | Director | Castlecary Cumbernauld G68 0FS Glasgow Caisteal Road Scotland | Scotland | British | 257888600001 | |||||||||||||
| REID, Craig Stewart | Director | Castlecary Cumbernauld G68 0FS Glasgow Caisteal Road Scotland | Scotland | British | 257237340001 | |||||||||||||
| RITCHIE, David John Alexander | Director | Castlecary Cumbernauld G68 0FS Glasgow Caisteal Road Scotland | Scotland | British | 279706260001 |
Who are the persons with significant control of ALLANDER BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allander Midco Limited | Feb 24, 2019 | Bothwell Street G2 7JL Glasgow 120 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maven Uk Regional Buyout I Gp Llp In Its Capacity As General Partner Of Maven Uk Regional Buyout Fund L.P | Feb 01, 2019 | 1-2 Royal Exchange Buildings EC3V 3LF London Fifth Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALLANDER BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 16, 2019 Delivered On Aug 22, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 16, 2019 Delivered On Aug 22, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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