Company NameTWD Topco Ltd
Company StatusActive
Company NumberSC587510
CategoryPrivate Limited Company
Incorporation Date1 February 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Lawrence Donner Dalgleish
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Thomas Dalgleish
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(1 day after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Richard Dalgleish
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(1 day after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2018(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

2 May 2019Delivered on: 3 May 2019
Persons entitled: Adam & Company

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
10 December 2022Satisfaction of charge SC5875100001 in full (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 6,000,008
(6 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 February 2021Confirmation statement made on 31 January 2021 with updates (8 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Director's details changed for Mr Richard Dalgleish on 16 October 2020 (2 pages)
10 November 2020Change of details for Mr Richard Dalgleish as a person with significant control on 16 October 2020 (2 pages)
27 July 2020Change of share class name or designation (2 pages)
27 July 2020Memorandum and Articles of Association (27 pages)
27 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2020Confirmation statement made on 31 January 2020 with updates (7 pages)
10 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 6,000,006
(5 pages)
10 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 6,000,005
(4 pages)
9 December 2019Director's details changed for Mr Thomas Dalgleish on 9 December 2019 (2 pages)
9 December 2019Change of details for Mr Thomas Dalgleish as a person with significant control on 9 December 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 May 2019Registration of charge SC5875100001, created on 2 May 2019 (8 pages)
26 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
7 February 2018Cessation of Lawrence Donner Dalgleish as a person with significant control on 2 February 2018 (1 page)
7 February 2018Appointment of Mr Thomas Dalgleish as a director on 2 February 2018 (2 pages)
7 February 2018Notification of Thomas Dalgleish as a person with significant control on 2 February 2018 (2 pages)
7 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 6,000,002
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/02/2018
(3 pages)
7 February 2018Appointment of Mr Richard Dalgleish as a director on 2 February 2018 (2 pages)
7 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 4
(4 pages)
7 February 2018Notification of Richard Dalgleish as a person with significant control on 2 February 2018 (2 pages)
7 February 2018Cessation of Caron Dalgleish as a person with significant control on 2 February 2018 (1 page)
1 February 2018Incorporation
Statement of capital on 2018-02-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)