TOPO LA BAMBA (LOTHIAN ROAD) LIMITED

C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, Scotland
StatusACTIVE
Company No.SC518573
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 26 days
JurisdictionScotland

SUMMARY

TOPO LA BAMBA (LOTHIAN ROAD) LIMITED is an active private limited company with number SC518573. It was incorporated 8 years, 7 months, 26 days ago, on 23 October 2015. The company address is C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Luigi Gizzi

Change date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Mr Mario Luigi Gizzi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gerrard Sloan

Change date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 23 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Gerrard Sloan

Notification date: 2016-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 23 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Calum Maclachlainn

Notification date: 2016-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 23 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonio Guiseppe Frederico Conetta

Notification date: 2016-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 23 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mario Luigi Gizzi

Notification date: 2016-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gerrard Sloan

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5185730001

Charge creation date: 2016-05-17

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLS PAID LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:08656428
Status:ACTIVE
Category:Private Limited Company

COMELY BANK GLAZING LTD.

8 COMELY BANK AVENUE,,EH4 1EL

Number:SC253220
Status:ACTIVE
Category:Private Limited Company

KOHILAM LIMITED

105 FRIERN BARNET LANE,LONDON,N20 0XZ

Number:11094450
Status:ACTIVE
Category:Private Limited Company

OLIVIA KNIGHT PROPERTY LIMITED

148 BARKERS BUTTS LANE,COVENTRY,CV6 1EU

Number:11898704
Status:ACTIVE
Category:Private Limited Company

RADIATION PROTECTION & SOLUTIONS LTD

UNIT F1 THE CUMBERLAND BUS CTR,SOUTHSEA,,PO5 1DS

Number:05636288
Status:ACTIVE
Category:Private Limited Company

ROCKFORD INTERNATIONAL L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL023921
Status:ACTIVE
Category:Limited Partnership

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