ALLANDER TOPCO LIMITED

ALLANDER TOPCO LIMITED

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

    Company NameALLANDER TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC621391
    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 TOPCO LIMITED?

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

    Where is ALLANDER TOPCO LIMITED located?

    Registered Office Address
    2 Atlantic Square
    31 York Street
    G2 8AS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLANDER TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ALLANDER TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on Oct 28, 2022

    1 pagesAD01

    Termination of appointment of Martin Mccrimmon as a director on Mar 30, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    Confirmation statement made on Feb 14, 2022 with updates

    5 pagesCS01

    Alterations to floating charge SC6213910002

    52 pages466(Scot)

    Alterations to floating charge SC6213910001

    70 pages466(Scot)

    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

    Group of companies' accounts made up to Mar 31, 2020

    47 pagesAA

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

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,900
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 30, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Mr Stephen John Anderson as a director on Oct 21, 2020

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,700
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 26, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Feb 14, 2021 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,000
    3 pagesSH03

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

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mr Martin Mccrimmon as a director on Oct 21, 2020

    2 pagesAP01

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

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    The terms of a warrant instrument be approved 29/07/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Louis Leslie Alexander Eperjesi on Jul 29, 2020

    2 pagesCH01

    Who are the officers of ALLANDER TOPCO 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
    255408310001
    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
    EPERJESI, Louis Leslie Alexander
    Sandy Lane
    GL53 9BZ Cheltenham
    6
    United Kingdom
    Director
    Sandy Lane
    GL53 9BZ Cheltenham
    6
    United Kingdom
    EnglandCanadian,British49230570011
    ANDERSON, Stephen John
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    ScotlandBritish257888920001
    CHARTERS, Andrew David
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    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
    GAW, Stephen
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United Kingdom
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United Kingdom
    ScotlandBritish257234530001
    HOROBIN, Mark, Mr.
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    ScotlandBritish291194190001
    MCCRIMMON, Martin
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    ScotlandBritish257888600001
    RITCHIE, David John Alexander
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United Kingdom
    Director
    Castlecary
    Cumbernauld
    G68 0FS Glasgow
    Caisteal Road
    United Kingdom
    ScotlandBritish279706260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    United Kingdom
    Feb 15, 2019
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc416916
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ALLANDER TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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