Company NameTopline Natural Care Limited
Company StatusLiquidation
Company NumberSC166223
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameColin James McWilliam
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleManaging Director
Correspondence Address33 Monrieth Road
Newlands
Glasgow
G43 2NY
Scotland
Secretary NameColin James McWilliam
NationalityBritish
StatusCurrent
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleFinancial Director
Correspondence Address33 Monrieth Road
Newlands
Glasgow
G43 2NY
Scotland
Director NameRodney Webb
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleSelf Employed Agent
Correspondence Address404 Walkden Road
Worsley
Manchester
M28 2QJ
Director NameMr John Joseph Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address37 Cairnwood Drive
Cairnhill
Airdrie
Lanarkshire
ML6 9HR
Scotland
Director NameMr John Ewen Macaskill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(2 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence Address4 Villafield Loan
Bishopbriggs
Glasgow
Lanarkshire
G64 3NZ
Scotland
Director NameDouglas John Mitchell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressPenina
1 Albert Street
Monifieth Dundee
DD4 6NS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressHaines Watts
James Miller House
98 Westgeorge Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Turnover£595,874
Gross Profit£95,477
Net Worth-£184,781
Cash£1,005
Current Liabilities£247,277

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Next Accounts Due30 September 2001 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due25 June 2017 (overdue)

Filing History

15 May 2003Registered office changed on 15/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page)
15 May 2003Registered office changed on 15/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page)
11 September 2001Appointment of a provisional liquidator (1 page)
11 September 2001Appointment of a provisional liquidator (1 page)
13 August 2001Court order notice of winding up (1 page)
13 August 2001Appointment of a provisional liquidator (1 page)
13 August 2001Registered office changed on 13/08/01 from: north caldeen road coatbridge lanarkshire ML5 4EF (1 page)
13 August 2001Appointment of a provisional liquidator (1 page)
13 August 2001Notice of winding up order (1 page)
13 August 2001Notice of winding up order (1 page)
13 August 2001Registered office changed on 13/08/01 from: north caldeen road coatbridge lanarkshire ML5 4EF (1 page)
13 August 2001Court order notice of winding up (1 page)
13 July 2001Appointment of a provisional liquidator (2 pages)
13 July 2001Appointment of a provisional liquidator (2 pages)
6 March 2001Registered office changed on 06/03/01 from: drumshoreland road pumpherston livingston EH53 0LQ (1 page)
6 March 2001Registered office changed on 06/03/01 from: drumshoreland road pumpherston livingston EH53 0LQ (1 page)
11 July 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
11 July 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
7 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Partic of mort/charge * (6 pages)
22 June 2000Partic of mort/charge * (6 pages)
15 March 2000Full accounts made up to 31 May 1999 (12 pages)
15 March 2000Full accounts made up to 31 May 1999 (12 pages)
2 September 1999Return made up to 11/06/99; full list of members (6 pages)
2 September 1999Return made up to 11/06/99; full list of members (6 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 September 1997Return made up to 11/06/97; full list of members (6 pages)
23 September 1997Return made up to 11/06/97; full list of members (6 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
14 August 1996Company name changed m m & s (2317) LIMITED\certificate issued on 15/08/96 (2 pages)
14 August 1996Company name changed m m & s (2317) LIMITED\certificate issued on 15/08/96 (2 pages)
12 August 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
12 August 1996Ad 02/08/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
12 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
12 August 1996Registered office changed on 12/08/96 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
12 August 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
12 August 1996Ad 02/08/96--------- £ si 2@1=2 £ ic 60000/60002 (2 pages)
12 August 1996Memorandum and Articles of Association (7 pages)
12 August 1996Nc inc already adjusted 02/08/96 (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Ad 02/08/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Ad 02/08/96--------- £ si 2@1=2 £ ic 60000/60002 (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
12 August 1996Registered office changed on 12/08/96 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
12 August 1996Nc inc already adjusted 02/08/96 (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Memorandum and Articles of Association (7 pages)
11 June 1996Incorporation (18 pages)
11 June 1996Incorporation (18 pages)