UKBizDB.co.uk

TOPLAND (SHANDWICK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Topland (shandwick) Limited. The company was founded 23 years ago and was given the registration number SC213049. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOPLAND (SHANDWICK) LIMITED
Company Number:SC213049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:31 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 105, Wigmore Street, London, England, W1U 1QY

Secretary30 April 2019Active
Second Floor, 105, Wigmore Street, London, United Kingdom, W1U 1QY

Director30 April 2019Active
Second Floor, 105, Wigmore Street, London, United Kingdom, W1U 1QY

Director30 April 2019Active
4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director13 May 2020Active
Second Floor, 105, Wigmore Street, London, United Kingdom, W1U 1QY

Director30 April 2019Active
68 Hillpark Avenue, Edinburgh, EH4 7AL

Secretary24 January 2002Active
34 Ravelston Dykes, Edinburgh, EH4 3EB

Secretary21 November 2000Active
4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Secretary18 March 2013Active
85 Morningside Road, Edinburgh, EH10 4AY

Director01 October 2009Active
34 Ravelston Dykes, Edinburgh, EH4 3EB

Director21 November 2000Active
4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director27 October 2017Active
4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director18 May 2018Active
20a, Manor Place, Edinburgh, Scotland, EH3 7DS

Director20 November 2008Active
18 Craigleith Gardens, Edinburgh, EH4 3JW

Director21 November 2000Active
20a, Manor Place, Edinburgh, United Kingdom, EH3 7DS

Director21 November 2000Active
Second Floor, 105, Wigmore Street, London, England, W1U 1QY

Director30 April 2019Active

People with Significant Control

Topland (Rutland) Limited
Notified on:30 April 2019
Status:Active
Country of residence:Scotland
Address:4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Scott Wilkie
Notified on:21 June 2016
Status:Active
Date of birth:May 1966
Nationality:United Kingdom
Country of residence:Scotland
Address:20a, Manor Place, Edinburgh, Scotland, EH3 7DS
Nature of control:
  • Significant influence or control
Mr Ewan Laing Mclean-Foreman
Notified on:21 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Scotland
Address:20a, Manor Place, Edinburgh, Scotland, EH3 7DS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-19Resolution

Resolution.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Change account reference date company previous extended.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Resolution

Resolution.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Address

Change registered office address company with date old address new address.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.