Company NameDavid Topping Limited
Company StatusDissolved
Company NumberSC409072
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Robert Topping
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address1 Church Grove
Leswalt
Stranraer
DG9 0JZ
Scotland
Secretary NameMrs Fiona Grace Topping
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Church Grove
Leswalt
Stranraer
DG9 0JZ
Scotland
Director NameMrs Fiona Grace Topping
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Grove
Leswalt
Stranraer
DG9 0JZ
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£44,588
Current Liabilities£90,060

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Notice of final meeting of creditors (3 pages)
9 March 2017Notice of final meeting of creditors (3 pages)
26 June 2015Registered office address changed from 1 Church Grove Leswalt Stranraer DG9 0JZ to 168 Bath Street Glasgow G2 4TP on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from 1 Church Grove Leswalt Stranraer DG9 0JZ to 168 Bath Street Glasgow G2 4TP on 26 June 2015 (2 pages)
26 June 2015Court order notice of winding up (1 page)
26 June 2015Notice of winding up order (1 page)
26 June 2015Notice of winding up order (1 page)
26 June 2015Court order notice of winding up (1 page)
2 December 2014Termination of appointment of Fiona Grace Topping as a director on 31 October 2014 (1 page)
2 December 2014Termination of appointment of Fiona Grace Topping as a director on 31 October 2014 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(5 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(5 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 October 2012Register inspection address has been changed (1 page)
10 October 2011Incorporation (23 pages)
10 October 2011Incorporation (23 pages)