ALLANDER TOPCO LIMITED: Filings

  • Overview

    Company NameALLANDER TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC621391
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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