TOPLAND (SHANDWICK) LIMITED

4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX, Scotland
StatusLIQUIDATION
Company No.SC213049
CategoryPrivate Limited Company
Incorporated21 Nov 2000
Age23 years, 6 months, 13 days
JurisdictionScotland

SUMMARY

TOPLAND (SHANDWICK) LIMITED is an liquidation private limited company with number SC213049. It was incorporated 23 years, 6 months, 13 days ago, on 21 November 2000. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX, Scotland.



Company Fillings

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Mr Terence David O'beirne

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Levick Garth Wilson

Termination date: 2020-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Douglas Scott Wilkie

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-30

Psc name: Topland (Rutland) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Zakay

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheryl Moharm

Appointment date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2130490004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2130490005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2130490006

Documents

View document PDF

Resolution

Date: 03 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Douglas Scott Wilkie

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cheryl Moharm

Appointment date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Fiona Mary Mclean-Foreman

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Ewan Laing Mclean-Foreman

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Niall Donald Andrew Macalister Hall

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Simon Levick Garth Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Mark Simon Kingston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: 20a Manor Place Edinburgh EH3 7DS

New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-14

Charge number: SC2130490005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2130490006

Charge creation date: 2019-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-12

Charge number: SC2130490004

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Laing Mclean-Foreman

Appointment date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewan Laing Mclean-Foreman

Cessation date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Donald Andrew Macalister Hall

Appointment date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Ewan Laing Mclean-Foreman

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Miscellaneous

Date: 10 Apr 2017

Category: Miscellaneous

Type: MISC

Description: AA03 date od resolution 19/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Mr Douglas Scott Wilkie

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ewan Laing Mclean-Foreman

Change date: 2014-11-25

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Beck

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: 85 Morningside Road Edinburgh EH10 4AY

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Mary Mclean-Foreman

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Beck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Douglas Scott Wilkie

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Clare Beck

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr ewan laing mclean-foreman

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander wilkie

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/01/02

Documents

View document PDF

Incorporation company

Date: 21 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABILA LTD

79 CAIRNS ROAD,SUNDERLAND,SR5 1QS

Number:11083326
Status:ACTIVE
Category:Private Limited Company

CANTO ASSOCIATES LIMITED

ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX

Number:05833893
Status:ACTIVE
Category:Private Limited Company

CROSSMAGLEN DEVELOPMENT MANAGEMENT LIMITED

SUITE 1 DUNBARTON COURT,GILFORD,BT63 6HJ

Number:NI069315
Status:ACTIVE
Category:Private Limited Company

FANTASTIC TRANSPORT EGG LTD

1 BELSIZE AVENUE,LONDON,N13 4TL

Number:10260131
Status:ACTIVE
Category:Private Limited Company

OCAPPA LTD

SUITE E,LONDON,NW6 3BT

Number:11053002
Status:ACTIVE
Category:Private Limited Company

REMOTE SURVEILLANCE LTD

UNIT B2 ISLAND TRADE PARK, BRISTOW BROADWAY,BRISTOL,BS11 9FB

Number:09441156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source