ALLANDER TOPCO LIMITED

Register to unlock more data on OkredoRegister

ALLANDER TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC621391

Incorporation date

15/02/2019

Size

Group

Contacts

Registered address

Registered address

2 Atlantic Square, 31 York Street, Glasgow G2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2019)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2022
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2022-10-28
dot icon25/10/2022
Termination of appointment of Martin Mccrimmon as a director on 2022-03-30
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon07/06/2022
Termination of appointment of Mark Horobin as a director on 2022-05-31
dot icon27/05/2022
Termination of appointment of Andrew Donald Craig as a director on 2022-05-27
dot icon17/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon17/02/2022
Alterations to floating charge SC6213910002
dot icon15/02/2022
Alterations to floating charge SC6213910001
dot icon25/01/2022
Termination of appointment of Stephen John Anderson as a director on 2022-01-18
dot icon10/01/2022
Appointment of Mr. Mark Horobin as a director on 2022-01-10
dot icon11/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/04/2021
Termination of appointment of Andrew David Charters as a director on 2021-04-01
dot icon30/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2021
Appointment of Mr Stephen John Anderson as a director on 2020-10-21
dot icon26/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon06/01/2021
Purchase of own shares. Shares purchased into treasury:
dot icon24/12/2020
Termination of appointment of Stephen Gaw as a director on 2020-08-28
dot icon24/12/2020
Termination of appointment of David John Alexander Ritchie as a director on 2020-12-22
dot icon05/11/2020
Appointment of Mr Martin Mccrimmon as a director on 2020-10-21
dot icon05/11/2020
Appointment of Mr Andrew David Charters as a director on 2020-10-21
dot icon30/07/2020
Resolutions
dot icon29/07/2020
Director's details changed for Mr Louis Leslie Alexander Eperjesi on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Louis Leslie Alexander Eperjesi on 2020-07-29
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon14/02/2020
Change of details for Maven Uk Regional Buyout I Gp Llp in Its Capacity as General Partner of Maven Uk Regional Buyout Fund L.P as a person with significant control on 2019-03-26
dot icon18/09/2019
Appointment of Mr Louis Eperjesi as a director on 2019-08-30
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon11/04/2019
Sub-division of shares on 2019-03-26
dot icon11/04/2019
Change of share class name or designation
dot icon11/04/2019
Resolutions
dot icon05/04/2019
Appointment of David Ritchie as a director on 2019-03-26
dot icon05/04/2019
Appointment of Stephen Gaw as a director on 2019-03-26
dot icon05/04/2019
Appointment of Mr Michael Christopher Collis as a director on 2019-03-26
dot icon04/04/2019
Alterations to floating charge SC6213910001
dot icon03/04/2019
Alterations to floating charge SC6213910002
dot icon01/04/2019
Registration of charge SC6213910002, created on 2019-03-26
dot icon29/03/2019
Registration of charge SC6213910001, created on 2019-03-25
dot icon28/02/2019
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon15/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
15/02/2019 - Present
991
Mccrimmon, Martin
Director
21/10/2020 - 30/03/2022
5
Collis, Michael Christopher
Director
26/03/2019 - Present
64
Craig, Andrew Donald
Director
15/02/2019 - 27/05/2022
23
Eperjesi, Louis Leslie Alexander
Director
30/08/2019 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLANDER TOPCO LIMITED

ALLANDER TOPCO LIMITED is an(a) Dissolved company incorporated on 15/02/2019 with the registered office located at 2 Atlantic Square, 31 York Street, Glasgow G2 8AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLANDER TOPCO LIMITED?

toggle

ALLANDER TOPCO LIMITED is currently Dissolved. It was registered on 15/02/2019 and dissolved on 13/12/2022.

Where is ALLANDER TOPCO LIMITED located?

toggle

ALLANDER TOPCO LIMITED is registered at 2 Atlantic Square, 31 York Street, Glasgow G2 8AS.

What does ALLANDER TOPCO LIMITED do?

toggle

ALLANDER TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLANDER TOPCO LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.