Company NameTopek Roofing Limited
DirectorsIan Harwood and Linda Helen Harwood
Company StatusRECEIVERSHIP
Company NumberSC065560
CategoryPrivate Limited Company
Incorporation Date2 August 1978(45 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ian Harwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleConstruction Engineer
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Secretary NameLinda Helen Harwood
NationalityBritish
StatusCurrent
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Director NameLinda Helen Harwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(11 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleSecretary
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Director NameEvelyn Bryce
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleSecretary
Correspondence Address111 Curtis Avenue
Kings Park
Glasgow
Lanarkshire
G44 4NN
Scotland

Contact

Telephone01236 732727
Telephone regionCoatbridge

Location

Registered Address9 Tollpark Road
Wardpark East Indl Estate
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Financials

Year2014
Turnover£4,175,456
Gross Profit£763,218
Net Worth£325,333
Current Liabilities£3,007,618

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Next Accounts Due30 June 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Next Return Due14 January 2017 (overdue)

Charges

14 May 1987Delivered on: 27 May 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 September 1984Delivered on: 21 September 1984
Satisfied on: 28 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
1 December 1997Receiver/Manager's abstract of receipts and payments (2 pages)
1 December 1997Receiver/Manager's abstract of receipts and payments (2 pages)
1 December 1997Receiver/Manager's abstract of receipts and payments (3 pages)
1 December 1997Receiver/Manager's abstract of receipts and payments (2 pages)
1 December 1997Receiver/Manager's abstract of receipts and payments (3 pages)
1 December 1997Receiver/Manager's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 May 1994Notice of the appointment of receiver by a holder of a floating charge (2 pages)
27 May 1994Notice of the appointment of receiver by a holder of a floating charge (2 pages)
15 February 1994Return made up to 31/12/93; no change of members (4 pages)
15 February 1994Return made up to 31/12/93; no change of members (4 pages)
29 January 1992Return made up to 31/12/91; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/01/92
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 January 1992Return made up to 31/12/91; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/01/92
  • 363(353) ‐ Location of register of members address changed
(5 pages)