Company NameTop Spec Contracts Limited
Company StatusDissolved
Company NumberSC300424
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameA.D.M. Property Developers Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Angela Margaret McKillop
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Greenhill Business Park
Greenhill Road
Paisley
Renfrewshire
PA3 1RQ
Scotland
Secretary NameMr Stephen James McKillop
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleProperty Developer
Correspondence AddressUnit 9 Greenhill Business Park
82 Greenhill Road
Paisley
Renfrewshire
PA3 1RQ
Scotland
Director NameMr Stephen James McKillop
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 year after company formation)
Appointment Duration11 years, 2 months (closed 10 July 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Greenhill Business Park
Greenhill Road
Paisley
Renfrewshire
PA3 1RQ
Scotland

Contact

Websitewww.topspeccontracts.net

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£498,847
Cash£261,118
Current Liabilities£454,469

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2018Final Gazette dissolved following liquidation (1 page)
10 April 2018Order of court for early dissolution (1 page)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
13 June 2016Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 13 June 2016 (1 page)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 October 2015Director's details changed for Angela Mckillop on 1 October 2015 (2 pages)
15 October 2015Director's details changed for Stephen James Mckillop on 1 October 2015 (2 pages)
15 October 2015Director's details changed for Stephen James Mckillop on 1 October 2015 (2 pages)
15 October 2015Director's details changed for Angela Mckillop on 1 October 2015 (2 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
27 January 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Secretary's details changed for Mr Stephen James Mckillop on 1 January 2015 (1 page)
19 January 2015Secretary's details changed for Mr Stephen James Mckillop on 1 January 2015 (1 page)
19 January 2015Secretary's details changed for Mr Stephen James Mckillop on 1 January 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
24 April 2012Statement of capital following an allotment of shares on 22 September 2011
  • GBP 100
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 22 September 2011
  • GBP 100
(3 pages)
20 December 2011Registered office address changed from 12a Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 12a Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA on 20 December 2011 (1 page)
7 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 98
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 98
(4 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Secretary's details changed for Stephen James Mckillop on 31 July 2010 (2 pages)
28 April 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2
(3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Secretary's details changed for Stephen James Mckillop on 31 July 2010 (2 pages)
28 April 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2
(3 pages)
5 April 2011Director's details changed for Stephen James Mckillop on 31 July 2009 (4 pages)
5 April 2011Director's details changed for Stephen James Mckillop on 31 July 2009 (4 pages)
5 April 2011Director's details changed for Angela Mckillop on 31 July 2009 (3 pages)
5 April 2011Director's details changed for Angela Mckillop on 31 July 2009 (3 pages)
22 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1
(3 pages)
22 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1
(3 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Angela Mckillop on 6 April 2010 (2 pages)
19 August 2010Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 6 April 2008 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Stephen James Mckillop on 6 April 2010 (2 pages)
19 August 2010Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 6 April 2008 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Stephen James Mckillop on 6 April 2010 (2 pages)
19 August 2010Director's details changed for Angela Mckillop on 6 April 2010 (2 pages)
19 August 2010Director's details changed for Stephen James Mckillop on 6 April 2010 (2 pages)
19 August 2010Director's details changed for Angela Mckillop on 6 April 2010 (2 pages)
19 August 2010Annual return made up to 6 April 2008 with a full list of shareholders (3 pages)
18 August 2010Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
18 August 2010Director's details changed for Angela Mckillop on 28 March 2008 (2 pages)
18 August 2010Director's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
18 August 2010Director's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
18 August 2010Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
18 August 2010Director's details changed for Angela Mckillop on 28 March 2008 (2 pages)
18 August 2010Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
18 August 2010Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
18 August 2010Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
18 August 2010Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 May 2009Registered office changed on 01/05/2009 from flat 3 haddockston house west glen road houston renfrewshire PA6 7GE (1 page)
1 May 2009Registered office changed on 01/05/2009 from flat 3 haddockston house west glen road houston renfrewshire PA6 7GE (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2008Company name changed A.D.M. property developers LIMITED\certificate issued on 17/09/08 (2 pages)
12 September 2008Company name changed A.D.M. property developers LIMITED\certificate issued on 17/09/08 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from 84 garnie avenue erskine renfrewshire PA8 7BE (1 page)
12 May 2008Registered office changed on 12/05/2008 from 84 garnie avenue erskine renfrewshire PA8 7BE (1 page)
3 October 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2007First Gazette notice for compulsory strike-off (1 page)
17 August 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
6 April 2006Incorporation (12 pages)
6 April 2006Incorporation (12 pages)