TOPMARK ADJUSTERS LIMITED

9 Blairtummock Place 9 Blairtummock Place, Glasgow, G33 4EN, Scotland
StatusACTIVE
Company No.SC227097
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 5 months, 1 day
JurisdictionScotland

SUMMARY

TOPMARK ADJUSTERS LIMITED is an active private limited company with number SC227097. It was incorporated 22 years, 5 months, 1 day ago, on 18 January 2002. The company address is 9 Blairtummock Place 9 Blairtummock Place, Glasgow, G33 4EN, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Roger James Topping

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: John Aitken Dougall

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger James Topping

Termination date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 9 Blairtummock Place Panorama Business Village Glasgow G33 4EN

Change date: 2022-10-13

Old address: 9 Blairtummock Place Panorama Business Village Glasgow G33 4ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: John Aitken Dougall

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger James Topping

Cessation date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: John Aitken Dougall

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-12

Psc name: Tma Glasgow Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Desmond Gerard Bradshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-19

Capital : 110.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martino Marchetti

Termination date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martino Marchetti

Change date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Roger James Topping

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: John Aitken Dougall

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roger James Topping

Change date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Resolution

Date: 25 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change sail address company

Date: 22 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: John Aitken Dougall

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 09/02/07 from: topmark adjusters LTD 9 blair tummock place panorama business village glasgow G33 4ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Address

Type: 287

Description: Registered office changed on 13/05/04 from: bkr haines watts 65 bath street glasgow G2 2DD

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-NOVA BUILDING SOLUTION"S" LIMITED

412A EDGWARE ROAD,LONDON,W2 1ED

Number:08413707
Status:ACTIVE
Category:Private Limited Company

INFINITY MEP LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:11887764
Status:ACTIVE
Category:Private Limited Company

LASER MAYHEM LIMITED

PRYORS FARM PATCH PARK,ROMFORD,RM4 1AA

Number:05340733
Status:ACTIVE
Category:Private Limited Company

PAI EUROPE IV-C

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL

Number:LP009998
Status:ACTIVE
Category:Limited Partnership

SQUARE EXHIBITIONS LTD

14 WINCHESTER DRIVE,STOCKPORT,SK4 2NU

Number:11657081
Status:ACTIVE
Category:Private Limited Company

TESTED FILMS LIMITED

23 THE CRESCENT,WHITLEY BAY,NE26 2JG

Number:07332742
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