Glasgow
G2 5EZ
Scotland
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 16 January 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Minster Court 7th Floor London EC3R 7AA |
Director Name | Mr Roger James Topping |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 98 Dowanhill Street Glasgow Lanarkshire G12 9EG Scotland |
Secretary Name | Mr Roger James Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 98 Dowanhill Street Glasgow Lanarkshire G12 9EG Scotland |
Director Name | Mr Martino Marchetti |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 November 2014) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Director Name | Stephanie Staubach |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Elmbank Road Langbank Renfrewshire PA14 6YT Scotland |
Director Name | Mr Mark Robert Smith |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/L 7 Garth Street Glasgow Lanarkshire G1 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.topmarkadjusters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7812070 |
Telephone region | Glasgow |
Registered Address | 2nd Floor, The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £217,483 |
Cash | £574,892 |
Current Liabilities | £697,735 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2023 (5 months from now) |
25 September 2020 | Delivered on: 6 October 2020 Persons entitled: Intermediate Capital Group PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
27 September 2012 | Delivered on: 28 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 154-164 bath street glasgow GLA160783, GLA151867, GLA133775, GLA106285, GLA56947, GLA55109, GLA52977, GLA30502, GLA20181 and GLA211617. Outstanding |
28 August 2012 | Delivered on: 4 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 October 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
---|---|
10 September 2021 | Termination of appointment of Stephanie Staubach as a director on 15 January 2021 (1 page) |
10 September 2021 | Termination of appointment of Mark Robert Smith as a director on 15 January 2021 (1 page) |
26 August 2021 | Registered office address changed from 160 Bath Street Glasgow G2 4TB Scotland to 2nd Floor, the Forsyth Building 5 Renfield Street Glasgow G2 5EZ on 26 August 2021 (1 page) |
28 July 2021 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
19 November 2020 | Memorandum and Articles of Association (10 pages) |
6 October 2020 | Registration of charge SC3056080003, created on 25 September 2020 (23 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
6 March 2019 | Statement of capital following an allotment of shares on 6 August 2008
|
30 January 2019 | Cessation of Mark Robert Smith as a person with significant control on 16 January 2019 (1 page) |
30 January 2019 | Cessation of Roger James Topping as a person with significant control on 16 January 2019 (1 page) |
30 January 2019 | Cessation of Stephanie Margaret Staubach as a person with significant control on 16 January 2019 (1 page) |
30 January 2019 | Notification of Davies Group Limited as a person with significant control on 16 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Roger James Topping as a secretary on 16 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Roger James Topping as a director on 16 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Daniel Mark Saulter as a director on 16 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Antonio Debiase as a director on 16 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Antonio Debiase as a secretary on 16 January 2019 (2 pages) |
29 January 2019 | Registered office address changed from 9 Blairtummock Place Panorama Business Village Glasgow G33 4ED to 160 Bath Street Glasgow G2 4TB on 29 January 2019 (1 page) |
24 January 2019 | Satisfaction of charge 1 in full (1 page) |
21 January 2019 | Statement of capital following an allotment of shares on 6 August 2008
|
17 January 2019 | Satisfaction of charge 2 in full (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Cancellation of shares. Statement of capital on 19 August 2015
|
28 October 2015 | Purchase of own shares. (3 pages) |
28 October 2015 | Cancellation of shares. Statement of capital on 19 August 2015
|
28 October 2015 | Purchase of own shares. (3 pages) |
18 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Termination of appointment of Martino Marchetti as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Martino Marchetti as a director on 21 November 2014 (1 page) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Martino Marchetti on 1 January 2014 (2 pages) |
31 July 2014 | Director's details changed for Martino Marchetti on 1 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Martino Marchetti on 1 January 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Mark Robert Smith on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stephanie Staubach on 18 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Mark Robert Smith on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stephanie Staubach on 18 July 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Director appointed mark robert smith (2 pages) |
9 April 2008 | Director appointed stephanie staubach (2 pages) |
9 April 2008 | Director appointed mark robert smith (2 pages) |
9 April 2008 | Director appointed stephanie staubach (2 pages) |
22 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 July 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
4 July 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: haines watts 231/233 st vincent street glasgow G2 5QY (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: haines watts 231/233 st vincent street glasgow G2 5QY (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (16 pages) |
18 July 2006 | Incorporation (16 pages) |