Advanced company searchLink opens in new window

PERPETUAL BIDCO LIMITED

Company number SC602781

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)
23 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
26 Jun 2023 AP01 Appointment of Jamie Wark as a director on 26 June 2023
09 Jun 2023 TM01 Termination of appointment of Mark Christopher Skelton as a director on 9 June 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
06 May 2023 AD01 Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 6 May 2023
11 Apr 2023 TM01 Termination of appointment of Neil Paterson Logan as a director on 29 March 2023
18 Jan 2023 AP01 Appointment of Mark Christopher Skelton as a director on 18 January 2023
12 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
02 Dec 2022 AA Full accounts made up to 31 March 2022
27 Oct 2022 AP01 Appointment of Mr Mark David Edward Gorton as a director on 27 October 2022
06 Oct 2022 TM01 Termination of appointment of Stuart James Kerr as a director on 30 September 2022
06 Oct 2022 TM01 Termination of appointment of Craig Donnelly as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Diego Colchero Paetz as a director on 30 September 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 2,695,233
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
30 Mar 2022 MR04 Satisfaction of charge SC6027810002 in full
24 Mar 2022 MR04 Satisfaction of charge SC6027810004 in full
24 Mar 2022 MR04 Satisfaction of charge SC6027810005 in full
24 Mar 2022 MR04 Satisfaction of charge SC6027810001 in full
24 Mar 2022 MR04 Satisfaction of charge SC6027810002 in part
24 Mar 2022 MR04 Satisfaction of charge SC6027810003 in full
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 AA Full accounts made up to 31 March 2021
03 Nov 2021 466(Scot) Alterations to floating charge SC6027810004