Background WavePink WaveYellow Wave

KERRERA TOPCO LIMITED (SC835229)

KERRERA TOPCO LIMITED (SC835229) is an active UK company. incorporated on 24 January 2025. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KERRERA TOPCO LIMITED has been registered for 1 year. Current directors include FERGUSON, Fraser George Halkett, INGLIS, Julie Campbell, LOGAN, Richard Strachan and 1 others.

Company Number
SC835229
Status
active
Type
ltd
Incorporated
24 January 2025
Age
1 years
Address
Building 11000 Academy Park, Glasgow, G51 1PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, Fraser George Halkett, INGLIS, Julie Campbell, LOGAN, Richard Strachan, MCLAREN, Martin Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRERA TOPCO LIMITED

KERRERA TOPCO LIMITED is an active company incorporated on 24 January 2025 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KERRERA TOPCO LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

SC835229

LTD Company

Age

1 Years

Incorporated 24 January 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 24 October 2026
Period: 24 January 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Building 11000 Academy Park Gower Street Glasgow, G51 1PR,

Previous Addresses

C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 24 January 2025To: 25 February 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Oct 25
Director Joined
Nov 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

FERGUSON, Fraser George Halkett

Active
Academy Park, GlasgowG51 1PR
Born December 1960
Director
Appointed 12 Feb 2025

INGLIS, Julie Campbell

Active
Academy Park, GlasgowG51 1PR
Born December 1973
Director
Appointed 12 Feb 2025

LOGAN, Richard Strachan

Active
Academy Park, GlasgowG51 1PR
Born October 1957
Director
Appointed 26 Aug 2025

MCLAREN, Martin Philip

Active
Kintyre House, GlasgowG2 2LW
Born May 1983
Director
Appointed 24 Jan 2025

Persons with significant control

3

Mr Fraser George Halkett Ferguson

Active
Academy Park, GlasgowG51 1PR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025

Miss Julie Campbell Inglis

Active
Academy Park, GlasgowG51 1PR
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025
205 West George Street, GlasgowG2 2LW

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Resolution
24 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 June 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 May 2025
SH10Notice of Particulars of Variation
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 January 2025
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2025
NEWINCIncorporation