- Company Overview for PERPETUAL TOPCO LIMITED (SC602774)
- Filing history for PERPETUAL TOPCO LIMITED (SC602774)
- People for PERPETUAL TOPCO LIMITED (SC602774)
- More for PERPETUAL TOPCO LIMITED (SC602774)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 3 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Simon Rowan as a director on 3 September 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
26 Feb 2021 | MA | Memorandum and Articles of Association | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | CH01 | Director's details changed for Mr Craig Donnelly on 20 November 2019 | |
01 Feb 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
20 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
30 Sep 2019 | AP01 | Appointment of Mr Richard Strachan Logan as a director on 1 April 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
18 Jan 2019 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 120 Bothwell Street Glasgow G2 7JL on 18 January 2019 | |
11 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
11 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Dec 2018 | SH08 | Change of share class name or designation | |
11 Dec 2018 | SH02 | Sub-division of shares on 29 November 2018 | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | PSC05 | Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 29 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Scott Leiper as a director on 29 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Neil Paterson Logan as a director on 29 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Stuart James Kerr as a director on 29 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Craig Donnelly as a director on 29 November 2018 |