TOPQ SOFTWARE LIMITED

7 Castle Street, Edinburgh, EH2 3AH
StatusLIQUIDATION
Company No.SC434147
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 8 months, 9 days
JurisdictionScotland

SUMMARY

TOPQ SOFTWARE LIMITED is an liquidation private limited company with number SC434147. It was incorporated 11 years, 8 months, 9 days ago, on 05 October 2012. The company address is 7 Castle Street, Edinburgh, EH2 3AH.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

New address: 7 Castle Street Edinburgh EH2 3AH

Old address: 7 Exchange Crescent Conference Square Edinburgh EH3 8AN

Change date: 2023-04-21

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

New address: 7 Exchange Crescent Conference Square Edinburgh EH3 8AN

Change date: 2022-09-05

Old address: 23 Silvermills Court, Ground Floor Henderson Place Lane Edinburgh EH3 5DG Scotland

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jp Quittot

Change date: 2022-06-20

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 4,310,408 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jp Quittot

Appointment date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Eugene William Luciani

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Jerrod Stoller

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ottis Matthew Crisp Iii

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: James Edward Minnick Ii

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heath Erron Wilson

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Jerrod Stoller

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-13

Officer name: Eugene William Luciani

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eugene William Luciani

Appointment date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

New address: 23 Silvermills Court, Ground Floor Henderson Place Lane Edinburgh EH3 5DG

Old address: 6 Wemyss Place Edinburgh EH3 6DH

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heath Erron Wilson

Change date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heath Error Wilson

Change date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: James Edward Minnick Ii

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ottis Matthew Crisp Iii

Change date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heath Erron Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-28

Officer name: Drake Paulson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Heath Error Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Ottis Matthew Crisp Iii

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-28

Officer name: James Edward Minnick Ii

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-28

Officer name: Graham Douglas Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-28

Officer name: Thomas Graeme Faulds

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 16 Dec 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-21

Capital : 10,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2014

Action Date: 04 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-04

Capital : 10,408 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Drake Paulson

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2013

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Capital : 10,204 GBP

Date: 2013-06-27

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: 5 Gayfield Square Edinburgh EH1 3NW Scotland

Change date: 2013-07-01

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fusspot and earl LIMITED\certificate issued on 15/03/13

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Graeme Faulds

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-22

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABARN BUILDING LTD

113 MELLITUS STREET,LONDON,W12 0AU

Number:08558440
Status:ACTIVE
Category:Private Limited Company

INTROBORN LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201384
Status:ACTIVE
Category:Private Limited Company

KDBB LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:07030048
Status:ACTIVE
Category:Private Limited Company

R.K.M.COURIERS LIMITED

FLAT 5.BLOCK 2/3,FOLKESTONE,CT20 1SW

Number:11661299
Status:ACTIVE
Category:Private Limited Company

ROADWORKS DIRECT LTD

FIRST FLOOR SUITE 1,BURNLEY,BB10 1DZ

Number:11426690
Status:ACTIVE
Category:Private Limited Company

THE GARDEN BAR AND LOUNGE LTD

80 WESTGATE,GUISBOROUGH,TS14 6AP

Number:11460023
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