Company NameTopline Facilities Ltd
DirectorElizabeth McDonald
Company StatusActive
Company NumberSC263760
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameTopline Tutorials Limited

Business Activity

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

Directors

Director NameMrs Elizabeth McDonald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address28 Clydeford Drive
Uddingston
Glasgow
G71 7DJ
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusCurrent
Appointed21 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
Correspondence Address63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Director NameAnthony Joseph McDonald
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2004(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2007)
RoleConsultant
Correspondence Address28 Clydeford Drive
Uddingston
Glasgow
G71 7DJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitetoplinetutorials.co.uk
Telephone01698 811127
Telephone regionMotherwell

Location

Registered AddressNarplan House
63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£24,046
Cash£29,087
Current Liabilities£9,449

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

23 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 March 2021Confirmation statement made on 20 February 2021 with updates (3 pages)
22 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
22 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
23 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
23 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
23 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
7 May 2010Director's details changed for Elizabeth Mcdonald on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Elizabeth Mcdonald on 2 October 2009 (2 pages)
7 May 2010Secretary's details changed for Narplan Accounting Services on 2 October 2009 (2 pages)
7 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Narplan Accounting Services on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Elizabeth Mcdonald on 2 October 2009 (2 pages)
7 May 2010Secretary's details changed for Narplan Accounting Services on 2 October 2009 (2 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
10 April 2008Return made up to 20/02/08; full list of members (3 pages)
10 April 2008Return made up to 20/02/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
12 March 2007Return made up to 20/02/07; full list of members (7 pages)
12 March 2007Return made up to 20/02/07; full list of members (7 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
20 March 2006Return made up to 20/02/06; full list of members (7 pages)
20 March 2006Return made up to 20/02/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
13 May 2005Return made up to 20/02/05; full list of members (7 pages)
13 May 2005Return made up to 20/02/05; full list of members (7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Ad 21/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Ad 21/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
20 February 2004Incorporation (15 pages)
20 February 2004Incorporation (15 pages)