UKBizDB.co.uk

TOPSNOW LIMITED

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

This company is commonly known as Topsnow Limited. The company was founded 35 years ago and was given the registration number SC117692. The firm's registered office is in . You can find them at 29 Mid Steil, Edinburgh, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOPSNOW LIMITED
Company Number:SC117692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 Mid Steil, Edinburgh, EH10 5XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Mid Steil, Edinburgh, EH10 5XB

Secretary16 June 2004Active
5 Burnaby Close, Beverley, HU17 7ET

Director01 September 2002Active
29 Limetree Crescent, Newton Mearns, Glasgow, G77 5BJ

Director-Active
3 Carment Drive, Glasgow, G41 3PP

Secretary-Active
3 Carment Drive, Shawlands, Glasgow, G41 3PP

Secretary01 November 1997Active
30 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director-Active
5 Gleneagles Gate, Newton Mearns, Glasgow, G77 5UN

Director-Active
6 Kilmardinny Grove, Bearsden, Glasgow, G61 3NY

Director-Active
37 Brighton Place, Aberdeen, AB10 6RT

Director01 September 2002Active
24 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director-Active
29 Mid Steil, Edinburgh, EH10 5XB

Director01 September 2002Active
9 Ford Road, Newton Mearns, Glasgow, G77 5AB

Director-Active

People with Significant Control

Mrs Jean Leslie Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:Scotland
Address:29, Limetree Crescent, Glasgow, Scotland, G77 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ewen James Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:5, Burnaby Close, Beverley, England, HU17 7ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Termination director company with name termination date.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2014-12-07Accounts

Accounts with accounts type dormant.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-15Accounts

Accounts with accounts type dormant.

Download
2013-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.