Advanced company searchLink opens in new window

PERPETUAL TOPCO LIMITED

Company number SC602774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,700
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
  • GBP 8,600
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
  • GBP 8,500.00
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 29/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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