Company NamePerpetual Midco Limited
Company StatusActive
Company NumberSC602778
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 8 months ago)
Previous NameDMWS 1112 Limited

Business Activity

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

Directors

Director NameDiego Colchero Paetz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed06 October 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceSpain
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Mark David Edward Gorton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameJamie Wark
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Simon Rowan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(4 months, 1 week after company formation)
Appointment Duration2 days (resigned 29 November 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Craig Donnelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Stuart James Kerr
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Neil Paterson Logan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMark Christopher Skelton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2023(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 June 2023)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2018(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

18 October 2021Delivered on: 28 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 January 2021Delivered on: 2 February 2021
Persons entitled: Dcg Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2018Delivered on: 7 December 2018
Persons entitled: Stuart James Kerr as Security Trustee

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Dcg Nominees Limited as Security Trustee

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

Filing History

2 February 2021Registration of charge SC6027780003, created on 21 January 2021 (24 pages)
1 February 2021Full accounts made up to 31 March 2020 (21 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
30 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
18 January 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 120 Bothwell Street Glasgow G2 7JL on 18 January 2019 (1 page)
17 December 2018Alterations to floating charge SC6027780001 (50 pages)
8 December 2018Alterations to floating charge SC6027780002 (49 pages)
7 December 2018Registration of charge SC6027780002, created on 29 November 2018 (25 pages)
5 December 2018Termination of appointment of Simon Rowan as a director on 29 November 2018 (1 page)
5 December 2018Registration of charge SC6027780001, created on 29 November 2018 (24 pages)
5 December 2018Appointment of Mr Craig Donnelly as a director on 29 November 2018 (2 pages)
5 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 418,905
(3 pages)
5 December 2018Appointment of Mr Neil Paterson Logan as a director on 29 November 2018 (2 pages)
5 December 2018Appointment of Mr Stuart James Kerr as a director on 29 November 2018 (2 pages)
27 November 2018Notification of Perpetual Topco Limited as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Ewan Caldwell Gilchrist as a director on 27 November 2018 (1 page)
27 November 2018Termination of appointment of Dm Company Services Limited as a secretary on 27 November 2018 (1 page)
27 November 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
27 November 2018Appointment of Mr Simon Rowan as a director on 27 November 2018 (2 pages)
27 November 2018Cessation of 22 Nominees Limited as a person with significant control on 27 November 2018 (1 page)
22 November 2018Company name changed dmws 1112 LIMITED\certificate issued on 22/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 1
(44 pages)