Company NameKilmardinny 62 Limited
Company StatusDissolved
Company NumberSC086181
CategoryPrivate Limited Company
Incorporation Date11 January 1984(40 years, 2 months ago)
Dissolution Date2 September 2020 (3 years, 6 months ago)
Previous NameGroup Topek Holdings Limited

Business Activity

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

Directors

Secretary NameMrs Janet Anne Papureanu
NationalityScottish
StatusClosed
Appointed01 July 1995(11 years, 5 months after company formation)
Appointment Duration25 years, 2 months (closed 02 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellbrae
Stonehouse
Larkhall
Lanarkshire
ML9 3ED
Scotland
Director NameMr Douglas Bryce
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(28 years, 7 months after company formation)
Appointment Duration8 years (closed 02 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Christopher McCrory
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(28 years, 7 months after company formation)
Appointment Duration8 years (closed 02 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Ian Harwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 August 2012)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence Address45 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Director NameLinda Helen Harwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 1994)
RoleSecretary
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Secretary NameLinda Helen Harwood
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Director NameMr Graham Scott Biddle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 Unit 1
15 Cambuslang Road
Glasgow
G32 8NB
Scotland

Contact

Websitetopek.co.uk
Email address[email protected]
Telephone0845 2770950
Telephone regionUnknown

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100k at £0.6Scott Biddle & Douglas Bryce & Chris Mccrory
100.45%
Ordinary

Financials

Year2014
Net Worth£200,981
Cash£45

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

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

Filing History

2 September 2020Final Gazette dissolved following liquidation (1 page)
2 June 2020Final account prior to dissolution in MVL (final account attached) (12 pages)
5 April 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
31 December 2018Full accounts made up to 31 August 2018 (17 pages)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(3 pages)
18 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
(1 page)
18 December 2018Company name changed group topek holdings LIMITED\certificate issued on 18/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
17 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 151,823
(4 pages)
17 December 2018Solvency Statement dated 13/12/18 (1 page)
17 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors be authorised to capitalise the sum of 51823 standing to the credit of the companys merger reserve account and the sum of 33333 standing to the credit of the company capital redemption reserve 13/12/2018
(1 page)
17 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2018Termination of appointment of Graham Scott Biddle as a director on 15 June 2018 (1 page)
21 July 2018Cessation of Graham Scott Biddle as a person with significant control on 15 June 2018 (1 page)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 31 August 2017 (16 pages)
30 March 2017Confirmation statement made on 30 March 2017 with no updates (3 pages)
7 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
7 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 66,700
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 66,700
(4 pages)
23 December 2015Accounts for a small company made up to 31 August 2015 (7 pages)
23 December 2015Accounts for a small company made up to 31 August 2015 (7 pages)
4 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
19 January 2015Full accounts made up to 31 August 2014 (11 pages)
19 January 2015Full accounts made up to 31 August 2014 (11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66,700
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66,700
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 66,700
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 66,700
(4 pages)
27 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
27 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
3 December 2013Full accounts made up to 31 August 2013 (11 pages)
3 December 2013Full accounts made up to 31 August 2013 (11 pages)
16 October 2013Registered office address changed from Murdostoun House 5 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Murdostoun House 5 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 October 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2014.
(5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2014.
(5 pages)
17 December 2012Full accounts made up to 31 August 2012 (11 pages)
17 December 2012Full accounts made up to 31 August 2012 (11 pages)
13 September 2012Appointment of Mr Christopher Mccrory as a director (2 pages)
13 September 2012Appointment of Mr Douglas Bryce as a director (2 pages)
13 September 2012Appointment of Mr Christopher Mccrory as a director (2 pages)
13 September 2012Appointment of Mr Douglas Bryce as a director (2 pages)
13 September 2012Appointment of Mr Graham Scott Biddle as a director (2 pages)
13 September 2012Appointment of Mr Graham Scott Biddle as a director (2 pages)
13 September 2012Termination of appointment of Ian Harwood as a director (1 page)
13 September 2012Termination of appointment of Ian Harwood as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 December 2011Full accounts made up to 31 August 2011 (9 pages)
14 December 2011Full accounts made up to 31 August 2011 (9 pages)
4 April 2011Group of companies' accounts made up to 31 August 2010 (19 pages)
4 April 2011Group of companies' accounts made up to 31 August 2010 (19 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 April 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
20 April 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
5 January 2010Director's details changed for Mr Ian Harwood on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ian Harwood on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Ian Harwood on 5 January 2010 (2 pages)
19 February 2009Registered office changed on 19/02/2009 from gartferry road moddiesburn chryston G69 0JE (1 page)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from gartferry road moddiesburn chryston G69 0JE (1 page)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 January 2009Full accounts made up to 31 August 2008 (12 pages)
25 January 2009Full accounts made up to 31 August 2008 (12 pages)
8 April 2008Registered office changed on 08/04/2008 from gartferry road moodiesburn chryston G69 0JE (1 page)
8 April 2008Registered office changed on 08/04/2008 from gartferry road moodiesburn chryston G69 0JE (1 page)
4 April 2008Registered office changed on 04/04/2008 from napier house, 7 napier road wardpark industrial estate cumbernauld glasgow G68 0EF (1 page)
4 April 2008Registered office changed on 04/04/2008 from napier house, 7 napier road wardpark industrial estate cumbernauld glasgow G68 0EF (1 page)
21 January 2008Full accounts made up to 31 August 2007 (12 pages)
21 January 2008Full accounts made up to 31 August 2007 (12 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 May 2007Full accounts made up to 31 August 2006 (12 pages)
22 May 2007Full accounts made up to 31 August 2006 (12 pages)
3 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2006Full accounts made up to 31 August 2005 (11 pages)
26 January 2006Full accounts made up to 31 August 2005 (11 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2005Full accounts made up to 31 August 2004 (11 pages)
14 June 2005Full accounts made up to 31 August 2004 (11 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 February 2004Full accounts made up to 31 August 2003 (11 pages)
23 February 2004Full accounts made up to 31 August 2003 (11 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
26 April 2003Full accounts made up to 31 August 2002 (11 pages)
26 April 2003Full accounts made up to 31 August 2002 (11 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Full accounts made up to 31 August 2001 (11 pages)
11 February 2002Full accounts made up to 31 August 2001 (11 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 August 2000 (10 pages)
22 February 2001Full accounts made up to 31 August 2000 (10 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 August 1999 (9 pages)
14 June 2000Full accounts made up to 31 August 1999 (9 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 August 1998 (11 pages)
19 January 1999Full accounts made up to 31 August 1998 (11 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
11 February 1998Full accounts made up to 31 August 1997 (10 pages)
11 February 1998Full accounts made up to 31 August 1997 (10 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Full accounts made up to 31 August 1996 (11 pages)
15 January 1997Full accounts made up to 31 August 1996 (11 pages)
6 March 1996Full accounts made up to 31 August 1995 (12 pages)
6 March 1996Full accounts made up to 31 August 1995 (12 pages)
8 February 1996Full accounts made up to 31 August 1994 (13 pages)
8 February 1996Full accounts made up to 31 August 1994 (13 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 June 1994Full accounts made up to 31 August 1993 (12 pages)
30 June 1994Full accounts made up to 31 August 1993 (12 pages)
11 June 1993Full group accounts made up to 31 August 1992 (22 pages)
11 June 1993Full group accounts made up to 31 August 1992 (22 pages)
29 April 1992Full group accounts made up to 31 August 1991 (21 pages)
29 April 1992Full group accounts made up to 31 August 1991 (21 pages)
8 February 1991Full group accounts made up to 31 August 1990 (19 pages)
8 February 1991Full group accounts made up to 31 August 1990 (19 pages)
28 February 1990Full accounts made up to 31 August 1989 (16 pages)
28 February 1990Full accounts made up to 31 August 1989 (16 pages)
28 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1989Full accounts made up to 31 August 1988 (17 pages)
9 August 1989Full accounts made up to 31 August 1988 (17 pages)
8 August 1988Full accounts made up to 31 August 1987 (17 pages)
8 August 1988Full accounts made up to 31 August 1987 (17 pages)
1 July 1988Return made up to 31/12/87; full list of members (6 pages)
1 July 1988Return made up to 31/12/87; full list of members (6 pages)
9 February 1987Group of companies' accounts made up to 31 August 1986 (14 pages)
9 February 1987Return made up to 31/12/86; full list of members (6 pages)
9 February 1987Group of companies' accounts made up to 31 August 1986 (14 pages)
9 February 1987Return made up to 31/12/86; full list of members (6 pages)
27 February 1986Accounts made up to 31 August 1985 (13 pages)
27 February 1986Accounts made up to 31 August 1985 (13 pages)
17 May 1985Accounts made up to 31 August 1984 (4 pages)
17 May 1985Accounts made up to 31 August 1984 (4 pages)
2 March 1984Memorandum of association (5 pages)
2 March 1984Memorandum of association (5 pages)
11 January 1984Incorporation (14 pages)
11 January 1984Certificate of incorporation (1 page)
11 January 1984Certificate of incorporation (1 page)
11 January 1984Incorporation (14 pages)