Company NameTopdean Limited
Company StatusActive
Company NumberSC083407
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Susan Adele Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameMiss Laura Cummings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Secretary NameSusan Adele Cummings
NationalityBritish
StatusCurrent
Appointed19 January 1993(9 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameMr David Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Director NameJacqueline Anne Cummings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 1992)
RoleCo Director
Correspondence Address61 Hazelwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QT
Scotland
Director NameJoseph Cummings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 January 1993)
RoleCo Director
Correspondence AddressFlat 5 65 Partickhill Road
Glasgow
Lanarkshire
G11 5AD
Scotland
Secretary NameJoseph Cummings
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressFlat 5 65 Partickhill Road
Glasgow
Lanarkshire
G11 5AD
Scotland
Director NameMiriam Cummings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(6 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 1990)
RoleCompany Director
Correspondence Address65 Partickhill Road
Glasgow
Lanarkshire
G11 5AD
Scotland

Contact

Telephone0141 3323072
Telephone regionGlasgow

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Laura Hazel Cummings
50.00%
Ordinary
50 at £1Susan Cummings
50.00%
Ordinary

Financials

Year2014
Net Worth£339,550
Cash£87,138
Current Liabilities£41,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

8 February 2010Delivered on: 17 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 February 1993Delivered on: 15 February 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse being on the ground floor 231 meadowpark street, glasgow.
Outstanding
8 February 1993Delivered on: 11 February 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground flat left at 77 tankerland road, cathcart, glasgow.
Outstanding
6 November 1992Delivered on: 25 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 and 2/2, 542 cathcart road, glasgow.
Outstanding
28 February 1992Delivered on: 18 March 1992
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 540-544 cathcart road, glasgow; recorded in grs on 280652.
Outstanding
17 November 1988Delivered on: 7 December 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
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

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 April 2018Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Susan Adele Cummings on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Susan Adele Cummings on 5 December 2017 (1 page)
5 December 2017Director's details changed for Susan Adele Cummings on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Susan Adele Cummings on 5 December 2017 (1 page)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 April 2014Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 3 April 2014 (1 page)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Director's details changed for Susan Adele Cummings on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Susan Adele Cummings on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Susan Adele Cummings on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Susan Adele Cummings on 24 October 2009 (2 pages)
25 October 2010Director's details changed for Susan Adele Cummings on 24 October 2009 (2 pages)
25 October 2010Secretary's details changed for Susan Adele Cummings on 24 October 2009 (2 pages)
25 October 2010Director's details changed for Laura Cummings on 24 October 2009 (2 pages)
25 October 2010Appointment of Mr David Clive Levitus as a director (2 pages)
25 October 2010Secretary's details changed for Susan Adele Cummings on 24 October 2009 (2 pages)
25 October 2010Appointment of Mr David Clive Levitus as a director (2 pages)
25 October 2010Director's details changed for Laura Cummings on 24 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2010Annual return made up to 14 January 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 14 January 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 March 2007Return made up to 14/01/07; full list of members (2 pages)
14 March 2007Return made up to 14/01/07; full list of members (2 pages)
19 September 2006Return made up to 14/01/06; full list of members (2 pages)
19 September 2006Return made up to 14/01/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
24 January 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
9 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
13 March 2002Return made up to 14/01/02; full list of members (6 pages)
13 March 2002Return made up to 14/01/02; full list of members (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (6 pages)
1 March 2001Return made up to 14/01/01; full list of members (6 pages)
1 March 2001Return made up to 14/01/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (6 pages)
1 February 2000Return made up to 14/01/00; full list of members (6 pages)
1 February 2000Return made up to 14/01/00; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 March 1999Return made up to 14/01/99; full list of members (5 pages)
17 March 1999Return made up to 14/01/99; full list of members (5 pages)
1 June 1998Full accounts made up to 31 July 1997 (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (6 pages)
12 February 1998Return made up to 14/01/98; no change of members (4 pages)
12 February 1998Return made up to 14/01/98; no change of members (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (6 pages)
2 June 1997Full accounts made up to 31 July 1996 (6 pages)
3 February 1997Return made up to 14/01/97; no change of members (4 pages)
3 February 1997Return made up to 14/01/97; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 March 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1983Incorporation (17 pages)
7 June 1983Incorporation (17 pages)