Company NameTopling Ltd
DirectorsStephen Daniel Jones and Daniel Jones
Company StatusActive
Company NumberSC237281
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities
Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Daniel Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Lodge 42 Bridgend
Duns
Berwickshire
TD11 3EX
Scotland
Director NameDaniel Jones
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Lodge 42 Bridgend
Duns
Berwickshire
TD11 3EX
Scotland
Director NameMr John Michael Seed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Farm
Duns
Berwickshire
TD11 3QW
Scotland
Secretary NameAllan Edwin Charles Campbell
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
Director NameMrs Barbara Louise Seed
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend
Duns
Berwickshire
TD11 3QW
Scotland
Secretary NameMrs Barbara Louise Seed
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend
Duns
Berwickshire
TD11 3QW
Scotland
Secretary NameMr John Michael Seed
NationalityBritish
StatusResigned
Appointed12 March 2009(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Farm
Duns
Berwickshire
TD11 3QW
Scotland
Director NameDr Adrian Clive Bowles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Lodge 42 Bridgend
Duns
Berwickshire
TD11 3EX
Scotland
Director NameMr Graham Jim Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend
Duns
Berwickshire
TD11 3QW
Scotland
Director NameMr William John Ingram Hill
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFenton Lodge 42 Bridgend
Duns
Berwickshire
TD11 3EX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.topling.co.uk

Location

Registered AddressFenton Lodge
42 Bridgend
Duns
Berwickshire
TD11 3EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,451
Cash£36,975
Current Liabilities£109,325

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

29 May 2014Delivered on: 12 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Fenton lodge, 42 bridgend, duns.
Outstanding
21 May 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 October 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
27 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
28 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
4 May 2016Termination of appointment of John Michael Seed as a director on 30 March 2016 (1 page)
4 May 2016Termination of appointment of John Michael Seed as a secretary on 30 March 2016 (1 page)
4 May 2016Termination of appointment of John Michael Seed as a director on 30 March 2016 (1 page)
4 May 2016Termination of appointment of John Michael Seed as a secretary on 30 March 2016 (1 page)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 127,002
(4 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 127,002
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
10 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 127,002
(5 pages)
10 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 127,002
(5 pages)
1 October 2014Termination of appointment of William John Ingram Hill as a director on 17 September 2014 (1 page)
1 October 2014Termination of appointment of William John Ingram Hill as a director on 17 September 2014 (1 page)
1 October 2014Termination of appointment of Adrian Clive Bowles as a director on 17 September 2014 (1 page)
1 October 2014Termination of appointment of Adrian Clive Bowles as a director on 17 September 2014 (1 page)
2 July 2014Registered office address changed from Woodend Duns Berwickshire TD11 3QW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Woodend Duns Berwickshire TD11 3QW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Woodend Duns Berwickshire TD11 3QW on 2 July 2014 (1 page)
12 June 2014Registration of charge 2372810002 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 June 2014Registration of charge 2372810002 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 127,002
(6 pages)
23 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 127,002
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 February 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 255,002
(4 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 February 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 255,002
(4 pages)
20 November 2012Company name changed overdahl LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Appointment of Mr William John Ingram Hill as a director (2 pages)
20 November 2012Company name changed overdahl LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Appointment of Mr William John Ingram Hill as a director (2 pages)
20 November 2012Termination of appointment of Graham Watson as a director (1 page)
20 November 2012Termination of appointment of Graham Watson as a director (1 page)
25 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 127,002
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 127,002
(4 pages)
25 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2012Termination of appointment of Barbara Seed as a director (1 page)
17 October 2012Termination of appointment of Barbara Seed as a director (1 page)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
3 July 2012Appointment of Mr Graham Watson as a director (2 pages)
3 July 2012Appointment of Mr Graham Watson as a director (2 pages)
3 July 2012Appointment of Dr Adrian Clive Bowles as a director (2 pages)
3 July 2012Appointment of Dr Adrian Clive Bowles as a director (2 pages)
2 July 2012Appointment of Mr Stephen Daniel Jones as a director (2 pages)
2 July 2012Appointment of Mr Stephen Daniel Jones as a director (2 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 75,002
(4 pages)
8 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 75,002
(4 pages)
8 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 75,002
(4 pages)
2 March 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
2 March 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
12 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Company name changed overdahl uk LTD.\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed overdahl uk LTD.\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
26 January 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
26 January 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Barbara Louise Seed on 1 June 2010 (2 pages)
11 October 2010Director's details changed for Barbara Louise Seed on 1 June 2010 (2 pages)
11 October 2010Director's details changed for Barbara Louise Seed on 1 June 2010 (2 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
18 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(4 pages)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
(1 page)
4 May 2010Company name changed bidco LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
4 May 2010Company name changed bidco LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
(1 page)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 March 2009Return made up to 24/09/08; full list of members (4 pages)
12 March 2009Appointment terminated secretary barbara seed (1 page)
12 March 2009Return made up to 24/09/08; full list of members (4 pages)
12 March 2009Secretary appointed mr john john seed (1 page)
12 March 2009Appointment terminated secretary barbara seed (1 page)
12 March 2009Secretary appointed mr john john seed (1 page)
22 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 November 2007Return made up to 24/09/07; full list of members (2 pages)
9 November 2007Return made up to 24/09/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 November 2006Return made up to 24/09/06; full list of members (2 pages)
13 November 2006Return made up to 24/09/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 October 2005Return made up to 24/09/05; full list of members (7 pages)
21 October 2005Return made up to 24/09/05; full list of members (7 pages)
27 September 2005Registered office changed on 27/09/05 from: 11 murray street duns berwickshire TD11 3DF (1 page)
27 September 2005Registered office changed on 27/09/05 from: 11 murray street duns berwickshire TD11 3DF (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 September 2004Return made up to 24/09/04; full list of members (7 pages)
24 September 2004Return made up to 24/09/04; full list of members (7 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
16 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 September 2003Return made up to 24/09/03; full list of members (7 pages)
25 September 2003Return made up to 24/09/03; full list of members (7 pages)
31 January 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 January 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Memorandum and Articles of Association (17 pages)
12 November 2002Memorandum and Articles of Association (17 pages)
9 October 2002Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2002Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2002Incorporation (18 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Incorporation (18 pages)
24 September 2002Secretary resigned (1 page)