Company NameAllander Topco Limited
Company StatusDissolved
Company NumberSC621391
CategoryPrivate Limited Company
Incorporation Date15 February 2019(5 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 13 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKintyre House 209 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Louis Leslie Alexander Eperjesi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian,British
StatusClosed
Appointed30 August 2019(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandy Lane
Cheltenham
GL53 9BZ
Wales
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed15 February 2019(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence AddressKintyre House 209 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Stephen Gaw
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr David John Alexander Ritchie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaisteal Road Castlecary
Cumbernauld
Glasgow
G68 0FS
Scotland
Director NameMr Andrew David Charters
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Stephen John Anderson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Martin McCrimmon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Mark Horobin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
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 2020 (4 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

26 March 2019Delivered on: 1 April 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 2019Delivered on: 29 March 2019
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
6 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
24 December 2020Termination of appointment of David John Alexander Ritchie as a director on 22 December 2020 (1 page)
24 December 2020Termination of appointment of Stephen Gaw as a director on 28 August 2020 (1 page)
5 November 2020Appointment of Mr Andrew David Charters as a director on 21 October 2020 (2 pages)
5 November 2020Appointment of Mr Martin Mccrimmon as a director on 21 October 2020 (2 pages)
30 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The terms of a warrant instrument be approved 29/07/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2020Director's details changed for Mr Louis Leslie Alexander Eperjesi on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Louis Leslie Alexander Eperjesi on 29 July 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
14 February 2020Change 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 26 March 2019 (2 pages)
18 September 2019Appointment of Mr Louis Eperjesi as a director on 30 August 2019 (2 pages)
18 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 10,000
(4 pages)
11 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 26/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
11 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 9,800.00
(9 pages)
11 April 2019Sub-division of shares on 26 March 2019 (6 pages)
11 April 2019Change of share class name or designation (2 pages)
5 April 2019Appointment of Stephen Gaw as a director on 26 March 2019 (2 pages)
5 April 2019Appointment of David Ritchie as a director on 26 March 2019 (2 pages)
5 April 2019Appointment of Mr Michael Christopher Collis as a director on 26 March 2019 (2 pages)
4 April 2019Alterations to floating charge SC6213910001 (34 pages)
3 April 2019Alterations to floating charge SC6213910002 (32 pages)
1 April 2019Registration of charge SC6213910002, created on 26 March 2019 (15 pages)
29 March 2019Registration of charge SC6213910001, created on 25 March 2019 (21 pages)
28 February 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
15 February 2019Incorporation
Statement of capital on 2019-02-15
  • GBP 1
(38 pages)