Company NameTopland (Shandwick) Limited
Company StatusLiquidation
Company NumberSC213049
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Previous NameTGRB Limited

Business Activity

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

Directors

Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Secretary NameCheryl Moharm
StatusCurrent
Appointed30 April 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY
Director NameMr Terence David O'Beirne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameDavid Miller Bogie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleFinance Director
Correspondence Address34 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameAlexander Frederick Wilkie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleChairman
Correspondence Address18 Craigleith Gardens
Edinburgh
Midlothian
EH4 3JW
Scotland
Director NameMr Douglas Scott Wilkie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20a Manor Place
Edinburgh
EH3 7DS
Scotland
Secretary NameDavid Miller Bogie
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleFinance Director
Correspondence Address34 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Secretary NameMrs Veronica Clare Beck
NationalityBritish
StatusResigned
Appointed24 January 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Hillpark Avenue
Edinburgh
Lothian
EH4 7AL
Scotland
Director NameMrs Veronica Clare Beck
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address85 Morningside Road
Edinburgh
EH10 4AY
Scotland
Secretary NameMrs Fiona Mary McLean-Foreman
StatusResigned
Appointed18 March 2013(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Niall Donald Andrew Macalister Hall
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Ewan Laing McLean-Foreman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(17 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Ewan Laing McLean-Foreman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(17 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor, 105 Wigmore Street
London
W1U 1QY

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

Financials

Year2014
Net Worth£6,383,153
Cash£77,228
Current Liabilities£597,142

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return21 November 2020 (3 years, 5 months ago)
Next Return Due5 December 2021 (overdue)

Charges

14 February 2019Delivered on: 18 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 49-61 shandwick place, edinburgh EH2 4SD being the whole subjects registered in the land register of scotland under title number MID192721.
Outstanding
14 February 2019Delivered on: 18 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10A and 10B, canning street lane, edinburgh EH3 8ER being the whole subjects registered in the land register of scotland under title number MID26740.
Outstanding
12 February 2019Delivered on: 15 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 August 2002Delivered on: 15 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 lock up garages forming 10A & 10B canning street lane, edinburgh.
Outstanding
15 March 2001Delivered on: 21 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49-61 shandwick place, edinburghand ground at rutland square, edinburgh.
Outstanding
14 February 2001Delivered on: 19 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
29 January 2021Accounts for a small company made up to 31 May 2020 (17 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
9 October 2020Previous accounting period extended from 31 January 2020 to 31 May 2020 (1 page)
26 May 2020Appointment of Mr Terence David O'beirne as a director on 13 May 2020 (2 pages)
18 May 2020Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020 (1 page)
6 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
22 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 May 2019Termination of appointment of Douglas Scott Wilkie as a director on 30 April 2019 (1 page)
7 May 2019Satisfaction of charge SC2130490004 in full (1 page)
7 May 2019Appointment of Mr Eddie Zakay as a director on 30 April 2019 (2 pages)
7 May 2019Satisfaction of charge SC2130490005 in full (1 page)
7 May 2019Notification of Topland (Rutland) Limited as a person with significant control on 30 April 2019 (2 pages)
7 May 2019Satisfaction of charge SC2130490006 in full (1 page)
7 May 2019Appointment of Cheryl Moharm as a director on 30 April 2019 (2 pages)
3 May 2019Appointment of Mr Simon Levick Garth Wilson as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Niall Donald Andrew Macalister Hall as a director on 30 April 2019 (1 page)
3 May 2019Registered office address changed from 20a Manor Place Edinburgh EH3 7DS to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 May 2019 (1 page)
3 May 2019Appointment of Mr Mark Simon Kingston as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Ewan Laing Mclean-Foreman as a director on 30 April 2019 (1 page)
3 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
3 May 2019Cessation of Douglas Scott Wilkie as a person with significant control on 30 April 2019 (1 page)
3 May 2019Appointment of Cheryl Moharm as a secretary on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Fiona Mary Mclean-Foreman as a secretary on 30 April 2019 (1 page)
9 April 2019Accounts for a small company made up to 31 January 2019 (10 pages)
18 February 2019Registration of charge SC2130490005, created on 14 February 2019 (7 pages)
18 February 2019Registration of charge SC2130490006, created on 14 February 2019 (7 pages)
15 February 2019Registration of charge SC2130490004, created on 12 February 2019 (16 pages)
22 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
30 October 2018Accounts for a small company made up to 31 January 2018 (10 pages)
20 August 2018Satisfaction of charge 3 in full (1 page)
20 August 2018Satisfaction of charge 2 in full (1 page)
20 August 2018Satisfaction of charge 1 in full (1 page)
18 May 2018Appointment of Mr Ewan Laing Mclean-Foreman as a director on 18 May 2018 (2 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Cessation of Ewan Laing Mclean-Foreman as a person with significant control on 1 November 2017 (1 page)
22 November 2017Cessation of Ewan Laing Mclean-Foreman as a person with significant control on 1 November 2017 (1 page)
31 October 2017Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages)
31 October 2017Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages)
30 October 2017Termination of appointment of Ewan Laing Mclean-Foreman as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Ewan Laing Mclean-Foreman as a director on 27 October 2017 (1 page)
22 June 2017Accounts for a small company made up to 31 January 2017 (12 pages)
22 June 2017Accounts for a small company made up to 31 January 2017 (12 pages)
10 April 2017AA03 date od resolution 19/12/16 (2 pages)
10 April 2017AA03 date od resolution 19/12/16 (2 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
7 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
7 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
29 May 2015Accounts for a small company made up to 31 January 2015 (6 pages)
29 May 2015Accounts for a small company made up to 31 January 2015 (6 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
25 November 2014Director's details changed for Mr Douglas Scott Wilkie on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Douglas Scott Wilkie on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Ewan Laing Mclean-Foreman on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Ewan Laing Mclean-Foreman on 25 November 2014 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
9 May 2014Accounts for a small company made up to 31 January 2014 (6 pages)
9 May 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
10 May 2013Full accounts made up to 31 January 2013 (14 pages)
10 May 2013Full accounts made up to 31 January 2013 (14 pages)
18 March 2013Appointment of Mrs Fiona Mary Mclean-Foreman as a secretary (1 page)
18 March 2013Termination of appointment of Veronica Beck as a secretary (1 page)
18 March 2013Registered office address changed from 85 Morningside Road Edinburgh EH10 4AY on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 85 Morningside Road Edinburgh EH10 4AY on 18 March 2013 (1 page)
18 March 2013Termination of appointment of Veronica Beck as a director (1 page)
18 March 2013Termination of appointment of Veronica Beck as a director (1 page)
18 March 2013Appointment of Mrs Fiona Mary Mclean-Foreman as a secretary (1 page)
18 March 2013Termination of appointment of Veronica Beck as a secretary (1 page)
10 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 January 2012 (14 pages)
18 May 2012Full accounts made up to 31 January 2012 (14 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 August 2011Full accounts made up to 31 January 2011 (15 pages)
16 August 2011Full accounts made up to 31 January 2011 (15 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 January 2010 (15 pages)
2 June 2010Full accounts made up to 31 January 2010 (15 pages)
28 January 2010Appointment of Mrs Veronica Clare Beck as a director (2 pages)
28 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Douglas Scott Wilkie on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Douglas Scott Wilkie on 1 October 2009 (2 pages)
28 January 2010Appointment of Mrs Veronica Clare Beck as a director (2 pages)
28 January 2010Director's details changed for Mr Douglas Scott Wilkie on 1 October 2009 (2 pages)
3 June 2009Full accounts made up to 31 January 2009 (13 pages)
3 June 2009Full accounts made up to 31 January 2009 (13 pages)
30 December 2008Return made up to 21/11/08; full list of members (3 pages)
30 December 2008Appointment terminated director alexander wilkie (1 page)
30 December 2008Director appointed mr ewan laing mclean-foreman (1 page)
30 December 2008Return made up to 21/11/08; full list of members (3 pages)
30 December 2008Director appointed mr ewan laing mclean-foreman (1 page)
30 December 2008Appointment terminated director alexander wilkie (1 page)
16 June 2008Full accounts made up to 31 January 2008 (13 pages)
16 June 2008Full accounts made up to 31 January 2008 (13 pages)
18 December 2007Return made up to 21/11/07; full list of members (2 pages)
18 December 2007Return made up to 21/11/07; full list of members (2 pages)
14 June 2007Full accounts made up to 31 January 2007 (14 pages)
14 June 2007Full accounts made up to 31 January 2007 (14 pages)
12 December 2006Return made up to 21/11/06; no change of members (7 pages)
12 December 2006Return made up to 21/11/06; no change of members (7 pages)
4 July 2006Full accounts made up to 31 January 2006 (14 pages)
4 July 2006Full accounts made up to 31 January 2006 (14 pages)
7 December 2005Return made up to 21/11/05; no change of members (7 pages)
7 December 2005Return made up to 21/11/05; no change of members (7 pages)
2 June 2005Full accounts made up to 31 January 2005 (11 pages)
2 June 2005Full accounts made up to 31 January 2005 (11 pages)
13 December 2004Return made up to 21/11/04; full list of members (7 pages)
13 December 2004Return made up to 21/11/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 January 2004 (12 pages)
5 July 2004Full accounts made up to 31 January 2004 (12 pages)
29 November 2003Return made up to 21/11/03; no change of members
  • 363(287) ‐ Registered office changed on 29/11/03
(7 pages)
29 November 2003Return made up to 21/11/03; no change of members
  • 363(287) ‐ Registered office changed on 29/11/03
(7 pages)
19 September 2003Full accounts made up to 31 January 2003 (12 pages)
19 September 2003Full accounts made up to 31 January 2003 (12 pages)
31 December 2002Return made up to 21/11/02; no change of members (7 pages)
31 December 2002Return made up to 21/11/02; no change of members (7 pages)
23 September 2002Full accounts made up to 31 January 2002 (8 pages)
23 September 2002Full accounts made up to 31 January 2002 (8 pages)
15 August 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
11 December 2001Return made up to 21/11/01; full list of members (7 pages)
11 December 2001Return made up to 21/11/01; full list of members (7 pages)
21 March 2001Partic of mort/charge * (5 pages)
21 March 2001Partic of mort/charge * (5 pages)
19 February 2001Partic of mort/charge * (6 pages)
19 February 2001Partic of mort/charge * (6 pages)
14 December 2000Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
14 December 2000Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
21 November 2000Incorporation (28 pages)
21 November 2000Incorporation (28 pages)