Glasgow
G1 2PT
Scotland
Director Name | Mr David Esfandi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(21 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Peter Graham Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(21 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Kenneth Bell McKenzie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | East Wing Formakin Bishopton PA7 5NX Scotland |
Director Name | Mr Graeme James Forbes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Financial Services Consult |
Country of Residence | Scotland |
Correspondence Address | 2 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr Graeme James Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Financial Services Consult |
Country of Residence | Scotland |
Correspondence Address | 2 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(5 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fulford House Easter Howgate Penicuik Midlothian EH26 0PG Scotland |
Director Name | Mrs Natalie Claire Stafford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fernlea Campbell Street Johnstone Renfrewshire PA5 8EJ Scotland |
Director Name | Mr David John Oliver |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2012) |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | The Square 95 Morrison Street Glasgow G5 8BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | topifa.com |
---|
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
500 at £0.01 | Natalie Claire Stafford 6.72% Ordinary A |
---|---|
500 at £0.01 | Trustees Of Pv LTD Rbs 6.72% Ordinary A |
3.9k at £0.01 | Cell 420470 LTD 52.57% Ordinary A |
372 at £0.01 | Graeme James Forbes 5.00% Ordinary D |
372 at £0.01 | Graeme James Forbes 5.00% Ordinary E |
372 at £0.01 | John Freeland 5.00% Ordinary C |
372 at £0.01 | Thomas David Bremner 5.00% Ordinary B |
921 at £0.01 | Graeme James Forbes 12.38% Ordinary A |
119 at £0.01 | Thomas David Bremner 1.60% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
12 October 2017 | Delivered on: 13 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
9 May 2007 | Delivered on: 18 May 2007 Persons entitled: Barclays Bank PLC 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 |
15 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
9 August 2019 | Director's details changed for Mr Thomas David Bremner on 8 August 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Registered office address changed from The Square 95 Morrison Street Glasgow G5 8BE to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 1 February 2019 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
19 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
11 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
11 January 2018 | Purchase of own shares. (3 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
9 January 2018 | Cessation of Cell 420470 Limited as a person with significant control on 21 December 2017 (1 page) |
9 January 2018 | Notification of Intelligent Capital Holdings Limited as a person with significant control on 21 December 2017 (2 pages) |
9 January 2018 | Cessation of Graeme James Forbes as a person with significant control on 21 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Graeme James Forbes as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Graeme James Forbes as a director on 3 January 2018 (1 page) |
3 January 2018 | Registration of charge SC2447010003, created on 22 December 2017 (17 pages) |
18 December 2017 | Satisfaction of charge SC2447010002 in full (1 page) |
18 December 2017 | Satisfaction of charge SC2447010002 in full (1 page) |
18 December 2017 | Satisfaction of charge 1 in full (1 page) |
18 December 2017 | Satisfaction of charge 1 in full (1 page) |
22 November 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (1 page) |
22 November 2017 | Termination of appointment of Natalie Claire Stafford as a director on 29 September 2017 (1 page) |
13 October 2017 | Registration of charge SC2447010002, created on 12 October 2017 (17 pages) |
13 October 2017 | Registration of charge SC2447010002, created on 12 October 2017 (17 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 March 2016 | Secretary's details changed for Mr Graeme James Forbes on 4 October 2015 (1 page) |
30 March 2016 | Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages) |
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Secretary's details changed for Mr Graeme James Forbes on 4 October 2015 (1 page) |
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Graeme James Forbes on 4 October 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Thomas David Bremner on 1 November 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
15 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Thomas David Bremner as a director on 1 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
29 October 2012 | Termination of appointment of David Oliver as a director (1 page) |
25 September 2012 | Resolutions
|
25 September 2012 | Purchase of own shares. (3 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Purchase of own shares. (3 pages) |
25 September 2012 | Cancellation of shares. Statement of capital on 25 September 2012
|
25 September 2012 | Cancellation of shares. Statement of capital on 25 September 2012
|
1 May 2012 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
1 May 2012 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Appointment of Mr David John Oliver as a director (2 pages) |
28 October 2011 | Appointment of Mr David John Oliver as a director (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
8 April 2008 | Director appointed natalie claire stafford (2 pages) |
8 April 2008 | Director appointed natalie claire stafford (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 505 great western road glasgow G12 8HN (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 505 great western road glasgow G12 8HN (1 page) |
20 March 2008 | Director appointed alan graeme manson (2 pages) |
20 March 2008 | Director appointed alan graeme manson (2 pages) |
20 July 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
20 July 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
18 May 2007 | Partic of mort/charge * (5 pages) |
16 April 2007 | Return made up to 27/02/07; full list of members; amend (7 pages) |
16 April 2007 | Return made up to 27/02/07; full list of members; amend (7 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
11 August 2006 | Group of companies' accounts made up to 31 January 2006 (21 pages) |
11 August 2006 | Group of companies' accounts made up to 31 January 2006 (21 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
2 August 2005 | Group of companies' accounts made up to 31 January 2005 (20 pages) |
2 August 2005 | Group of companies' accounts made up to 31 January 2005 (20 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
19 August 2004 | Group of companies' accounts made up to 31 January 2004 (18 pages) |
19 August 2004 | Group of companies' accounts made up to 31 January 2004 (18 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
16 July 2003 | Memorandum and Articles of Association (15 pages) |
16 July 2003 | Memorandum and Articles of Association (15 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
28 April 2003 | Nc inc already adjusted 16/04/03 (1 page) |
28 April 2003 | Nc inc already adjusted 16/04/03 (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Ad 05/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2003 | Ad 05/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Incorporation (16 pages) |