Warrior Bidco Limited

DataGardener
dissolved
Unknown

Warrior Bidco Limited

sc426386Private Limited With Share Capital

C/O Bdo Llp 31 York Street, Glasgow, G28NJ
Incorporated

18/06/2012

Company Age

13 years

Directors

1

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Warrior Bidco Limited (sc426386) is a private limited with share capital incorporated on 18/06/2012 (13 years old) and registered in glasgow, G28NJ. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 18/06/2012
G28NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2025
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:10-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2024
Resolution
Category:Resolution
Date:13-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2014
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2013
Resolution
Category:Resolution
Date:15-01-2013
Capital Alter Shares Subdivision
Category:Capital
Date:14-01-2013
Capital Allotment Shares
Category:Capital
Date:14-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2013
Termination Secretary Company With Name
Category:Officers
Date:14-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:14-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Legacy
Category:Mortgage
Date:18-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Termination Director Company With Name
Category:Officers
Date:18-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2012
Incorporation Company
Category:Incorporation
Date:18-06-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2025
Filing Date14/05/2024
Latest Accounts30/09/2023

Trading Addresses

Newbridge Industrial Estate, Newbridge, Midlothian, EH288PJ
C/O Bdo Llp 31 York Street, Glasgow, G28NJRegistered
C/O Bdo Llp 31 York Street, Glasgow, G28NJRegistered
Newbridge Industrial Estate, Newbridge, Midlothian, EH288PJRegistered

Contact

01313334140
www.premierhytemp.com
C/O Bdo Llp 31 York Street, Glasgow, G28NJ