Company NameOutreach Topco Limited
Company StatusDissolved
Company NumberSC583197
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Payne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Karen Payne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Gary James Thomson Potts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Laura Potts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

8 February 2018Delivered on: 13 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (2 pages)
9 November 2018Satisfaction of charge SC5831970001 in full (1 page)
15 February 2018Sub-division of shares on 5 February 2018 (5 pages)
15 February 2018Sub-division of shares on 5 February 2018 (5 pages)
13 February 2018Registration of charge SC5831970001, created on 8 February 2018 (9 pages)
12 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 February 2018Statement of capital on 12 February 2018
  • GBP 10,000.00
(3 pages)
12 February 2018Solvency Statement dated 08/02/18 (1 page)
12 February 2018Statement by Directors (1 page)
9 February 2018Change of share class name or designation (2 pages)
9 February 2018Statement by Directors (1 page)
9 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 February 2018Solvency Statement dated 07/02/18 (1 page)
9 February 2018Statement of capital on 9 February 2018
  • GBP 4,670,000.00
(3 pages)
8 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 February 2018Change of share class name or designation (2 pages)
8 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 10,350,003.48
(4 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 996.52
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 996.52
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)