ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warrior Bidco Limited

Warrior Bidco Limited is a dissolved company incorporated on 18 June 2012 with the registered office located in . Warrior Bidco Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 10 October 2025 (23 days ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
SC426386
Private limited company
Scottish Company
Age
13 years
Incorporated 18 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Bdo Llp
31 York Street
Glasgow
G2 8NJ
Address changed on 14 Nov 2024 (11 months ago)
Previous address was Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ
Telephone
01313336930
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Investment Director • British • Lives in Scotland • Born in Apr 1965
Warrior Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dunedin LLP
Dougal Gareth Stuart Bennett is a mutual person.
Active
Warrior Topco Limited
Dougal Gareth Stuart Bennett is a mutual person.
Liquidation
Warrior Ebt Trustee Limited
Dougal Gareth Stuart Bennett is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£19.55M
Increased by £5.84M (+43%)
Total Liabilities
-£37.96M
Increased by £451K (+1%)
Net Assets
-£18.41M
Increased by £5.39M (-23%)
Debt Ratio (%)
194%
Decreased by 79.42% (-29%)
Latest Activity
Dissolved After Liquidation
23 Days Ago on 10 Oct 2025
Registered Address Changed
11 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 16 May 2024
Charge Satisfied
1 Year 7 Months Ago on 3 Apr 2024
Maurice Mcbride Resigned
1 Year 10 Months Ago on 31 Dec 2023
Premier Hytemp Topco Limited (PSC) Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 27 Nov 2023
Mohit Sreen Resigned
1 Year 11 Months Ago on 20 Nov 2023
Harun Rashid Resigned
1 Year 11 Months Ago on 20 Nov 2023
Get Credit Report
Discover Warrior Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Oct 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 10 Jul 2025
Registered office address changed from Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ to C/O Bdo Llp 31 York Street Glasgow G2 8NJ on 14 November 2024
Submitted on 14 Nov 2024
Resolutions
Submitted on 13 Nov 2024
Confirmation statement made on 18 June 2024 with updates
Submitted on 16 Jul 2024
Change of details for Premier Hytemp Topco Limited as a person with significant control on 6 December 2023
Submitted on 16 Jul 2024
Full accounts made up to 30 September 2023
Submitted on 16 May 2024
Satisfaction of charge 1 in full
Submitted on 3 Apr 2024
Termination of appointment of Maurice Mcbride as a director on 31 December 2023
Submitted on 11 Jan 2024
Certificate of change of name
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year