Company NameTopsnow Limited
DirectorsJean Leslie Ferguson and Ewen James Ferguson
Company StatusActive
Company NumberSC117692
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Leslie Ferguson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1993(4 years after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Limetree Crescent
Newton Mearns
Glasgow
G77 5BJ
Scotland
Director NameDr Ewen James Ferguson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(13 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleResearch Chemist
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnaby Close
Beverley
East Yorkshire
HU17 7ET
Secretary NameMrs Lesley Anne McKinlay
NationalityBritish
StatusCurrent
Appointed16 June 2004(15 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Mid Steil
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NamePatricia Marguerita Carruth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address30 Arisdale Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6HE
Scotland
Director NameSheena Elizabeth Craig
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address5 Gleneagles Gate
Newton Mearns
Glasgow
G77 5UN
Scotland
Director NameMarjorie Graham
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6 Kilmardinny Grove
Bearsden
Glasgow
G61 3NY
Scotland
Director NameDiane McFarlane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address24 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameAlexandra Bowman Stuart
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address9 Ford Road
Newton Mearns
Glasgow
G77 5AB
Scotland
Secretary NameLeonard David Camrass
NationalityBritish
StatusResigned
Appointed03 May 1993(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address3 Carment Drive
Glasgow
Lanarkshire
G41 3PP
Scotland
Director NameDr Catriona Isobel Matheson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 January 2015)
RoleResearch Fellow
Country of ResidenceScotland
Correspondence Address37 Brighton Place
Aberdeen
AB10 6RT
Scotland
Director NameMrs Lesley Anne McKinlay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 May 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Mid Steil
Edinburgh
Midlothian
EH10 5XB
Scotland
Secretary NameMcIntosh & Maclachlan (Corporation)
StatusResigned
Appointed01 November 1997(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2004)
Correspondence Address3 Carment Drive
Shawlands
Glasgow
G41 3PP
Scotland

Location

Registered Address29 Mid Steil
Edinburgh
EH10 5XB
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

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

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 1 day from now)

Filing History

4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 600
(5 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 600
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Termination of appointment of Lesley Anne Mckinlay as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Lesley Anne Mckinlay as a director on 1 May 2015 (1 page)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 600
(6 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 600
(6 pages)
20 May 2015Termination of appointment of Lesley Anne Mckinlay as a director on 1 May 2015 (1 page)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 600
(6 pages)
14 January 2015Termination of appointment of Catriona Isobel Matheson as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Catriona Isobel Matheson as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Catriona Isobel Matheson as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Catriona Isobel Matheson as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Catriona Isobel Matheson as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Catriona Isobel Matheson as a director on 5 January 2015 (1 page)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 600
(8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 600
(8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 600
(8 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
12 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
12 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Director's details changed for Dr Ewen James Ferguson on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Lesley Anne Mckinlay on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Jean Leslie Ferguson on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Dr Catriona Isobel Matheson on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Jean Leslie Ferguson on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Lesley Anne Mckinlay on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Dr Catriona Isobel Matheson on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Dr Ewen James Ferguson on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Lesley Anne Mckinlay on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Jean Leslie Ferguson on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Dr Catriona Isobel Matheson on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Dr Ewen James Ferguson on 1 January 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Return made up to 03/05/09; full list of members (5 pages)
27 May 2009Return made up to 03/05/09; full list of members (5 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2008Return made up to 03/05/08; full list of members (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (5 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 May 2005Return made up to 03/05/05; full list of members (9 pages)
11 May 2005Return made up to 03/05/05; full list of members (9 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 July 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
6 April 2004Return made up to 03/05/02; full list of members (11 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 April 2004Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Return made up to 03/05/02; full list of members (11 pages)
6 April 2004Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 April 2004New director appointed (2 pages)
10 March 2004Restoration by order of the court (1 page)
10 March 2004Restoration by order of the court (1 page)
7 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2002First Gazette notice for compulsory strike-off (1 page)
14 August 2001Return made up to 03/05/01; no change of members (8 pages)
14 August 2001Return made up to 03/05/01; no change of members (8 pages)
16 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 03/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Return made up to 03/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 July 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 December 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 May 1997Return made up to 03/05/97; full list of members (7 pages)
15 May 1997Return made up to 03/05/97; full list of members (7 pages)
26 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Return made up to 03/05/96; no change of members (6 pages)
26 June 1996Return made up to 03/05/96; no change of members (6 pages)
15 June 1995Full accounts made up to 31 March 1995 (6 pages)
15 June 1995Full accounts made up to 31 March 1995 (6 pages)
15 June 1995Return made up to 03/05/95; no change of members (6 pages)
15 June 1995Return made up to 03/05/95; no change of members (6 pages)