Stonehouse
Larkhall
Lanarkshire
ML9 3ED
Scotland
Director Name | Mr Douglas Bryce |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(28 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 02 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Christopher McCrory |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(28 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 02 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Ian Harwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 August 2012) |
Role | Construction Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Director Name | Linda Helen Harwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 May 1994) |
Role | Secretary |
Correspondence Address | 12 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Secretary Name | Linda Helen Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 12 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Director Name | Mr Graham Scott Biddle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3 Unit 1 15 Cambuslang Road Glasgow G32 8NB Scotland |
Website | topek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2770950 |
Telephone region | Unknown |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100k at £0.6 | Scott Biddle & Douglas Bryce & Chris Mccrory 100.45% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,981 |
Cash | £45 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 May 1987 | Delivered 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 |
---|
2 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2020 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
5 April 2019 | Registered office address changed from Suite 3 Unit 1 15 Cambuslang Road Glasgow G32 8NB to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 April 2019 (2 pages) |
4 April 2019 | Resolutions
|
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
31 December 2018 | Full accounts made up to 31 August 2018 (17 pages) |
24 December 2018 | Statement of capital on 24 December 2018
|
18 December 2018 | Resolutions
|
18 December 2018 | Company name changed group topek holdings LIMITED\certificate issued on 18/12/18
|
17 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
17 December 2018 | Solvency Statement dated 13/12/18 (1 page) |
17 December 2018 | Resolutions
|
17 December 2018 | Resolutions
|
21 July 2018 | Termination of appointment of Graham Scott Biddle as a director on 15 June 2018 (1 page) |
21 July 2018 | Cessation of Graham Scott Biddle as a person with significant control on 15 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 31 August 2017 (16 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with no updates (3 pages) |
7 February 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
7 February 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
23 December 2015 | Accounts for a small company made up to 31 August 2015 (7 pages) |
4 September 2015 | Auditor's resignation (1 page) |
4 September 2015 | Auditor's resignation (1 page) |
19 January 2015 | Full accounts made up to 31 August 2014 (11 pages) |
19 January 2015 | Full accounts made up to 31 August 2014 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages) |
27 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages) |
3 December 2013 | Full accounts made up to 31 August 2013 (11 pages) |
3 December 2013 | Full accounts made up to 31 August 2013 (11 pages) |
16 October 2013 | Registered office address changed from Murdostoun House 5 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Murdostoun House 5 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 October 2013 (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
17 December 2012 | Full accounts made up to 31 August 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 August 2012 (11 pages) |
13 September 2012 | Appointment of Mr Christopher Mccrory as a director (2 pages) |
13 September 2012 | Appointment of Mr Douglas Bryce as a director (2 pages) |
13 September 2012 | Appointment of Mr Christopher Mccrory as a director (2 pages) |
13 September 2012 | Appointment of Mr Douglas Bryce as a director (2 pages) |
13 September 2012 | Appointment of Mr Graham Scott Biddle as a director (2 pages) |
13 September 2012 | Appointment of Mr Graham Scott Biddle as a director (2 pages) |
13 September 2012 | Termination of appointment of Ian Harwood as a director (1 page) |
13 September 2012 | Termination of appointment of Ian Harwood as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Full accounts made up to 31 August 2011 (9 pages) |
14 December 2011 | Full accounts made up to 31 August 2011 (9 pages) |
4 April 2011 | Group of companies' accounts made up to 31 August 2010 (19 pages) |
4 April 2011 | Group of companies' accounts made up to 31 August 2010 (19 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Group of companies' accounts made up to 31 August 2009 (20 pages) |
20 April 2010 | Group of companies' accounts made up to 31 August 2009 (20 pages) |
5 January 2010 | Director's details changed for Mr Ian Harwood on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Ian Harwood on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Ian Harwood on 5 January 2010 (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from gartferry road moddiesburn chryston G69 0JE (1 page) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from gartferry road moddiesburn chryston G69 0JE (1 page) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 January 2009 | Full accounts made up to 31 August 2008 (12 pages) |
25 January 2009 | Full accounts made up to 31 August 2008 (12 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from gartferry road moodiesburn chryston G69 0JE (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from gartferry road moodiesburn chryston G69 0JE (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from napier house, 7 napier road wardpark industrial estate cumbernauld glasgow G68 0EF (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from napier house, 7 napier road wardpark industrial estate cumbernauld glasgow G68 0EF (1 page) |
21 January 2008 | Full accounts made up to 31 August 2007 (12 pages) |
21 January 2008 | Full accounts made up to 31 August 2007 (12 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 August 2006 (12 pages) |
22 May 2007 | Full accounts made up to 31 August 2006 (12 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 August 2005 (11 pages) |
26 January 2006 | Full accounts made up to 31 August 2005 (11 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Return made up to 31/12/05; full list of members
|
14 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
14 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
23 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
23 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
26 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
26 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Return made up to 31/12/02; full list of members
|
11 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
11 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
11 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
15 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
6 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
6 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 August 1994 (13 pages) |
8 February 1996 | Full accounts made up to 31 August 1994 (13 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 June 1994 | Full accounts made up to 31 August 1993 (12 pages) |
30 June 1994 | Full accounts made up to 31 August 1993 (12 pages) |
11 June 1993 | Full group accounts made up to 31 August 1992 (22 pages) |
11 June 1993 | Full group accounts made up to 31 August 1992 (22 pages) |
29 April 1992 | Full group accounts made up to 31 August 1991 (21 pages) |
29 April 1992 | Full group accounts made up to 31 August 1991 (21 pages) |
8 February 1991 | Full group accounts made up to 31 August 1990 (19 pages) |
8 February 1991 | Full group accounts made up to 31 August 1990 (19 pages) |
28 February 1990 | Full accounts made up to 31 August 1989 (16 pages) |
28 February 1990 | Full accounts made up to 31 August 1989 (16 pages) |
28 August 1989 | Resolutions
|
28 August 1989 | Resolutions
|
9 August 1989 | Full accounts made up to 31 August 1988 (17 pages) |
9 August 1989 | Full accounts made up to 31 August 1988 (17 pages) |
8 August 1988 | Full accounts made up to 31 August 1987 (17 pages) |
8 August 1988 | Full accounts made up to 31 August 1987 (17 pages) |
1 July 1988 | Return made up to 31/12/87; full list of members (6 pages) |
1 July 1988 | Return made up to 31/12/87; full list of members (6 pages) |
9 February 1987 | Group of companies' accounts made up to 31 August 1986 (14 pages) |
9 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
9 February 1987 | Group of companies' accounts made up to 31 August 1986 (14 pages) |
9 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
27 February 1986 | Accounts made up to 31 August 1985 (13 pages) |
27 February 1986 | Accounts made up to 31 August 1985 (13 pages) |
17 May 1985 | Accounts made up to 31 August 1984 (4 pages) |
17 May 1985 | Accounts made up to 31 August 1984 (4 pages) |
2 March 1984 | Memorandum of association (5 pages) |
2 March 1984 | Memorandum of association (5 pages) |
11 January 1984 | Incorporation (14 pages) |
11 January 1984 | Certificate of incorporation (1 page) |
11 January 1984 | Certificate of incorporation (1 page) |
11 January 1984 | Incorporation (14 pages) |