Company NameTop-Sub Inspection Limited
DirectorDavid Peter Ritchie
Company StatusActive - Proposal to Strike off
Company NumberSC427067
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David Peter Ritchie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleTopside Nondestructive Testing Inspector
Country of ResidenceScotland
Correspondence Address12 Charleston Avenue
Cove
Aberdeen
AB12 3QE
Scotland

Location

Registered Address12 Charleston Avenue
Cove
Aberdeen
Aberdeenshire
AB12 3QE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Financials

Year2013
Net Worth£576
Cash£15,340
Current Liabilities£15,818

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 June 2021 (2 years, 10 months ago)
Next Return Due10 July 2022 (overdue)

Filing History

23 September 2020Micro company accounts made up to 5 April 2020 (5 pages)
6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 July 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr david peter ritchie (2 pages)
8 October 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
27 June 2018Notification of David Ritchie as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
5 July 2017Notification of David Ritchie as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
5 July 2017Notification of David Ritchie as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Ritchie as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
3 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
3 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
29 April 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
29 April 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
29 April 2013Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(28 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)