Company NameTOPP Enterprises Ltd
DirectorsGordon Topping and Wilma Grace Topping
Company StatusActive
Company NumberSC476044
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Gordon Topping
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 West Hemming Street Letham
Forfar
Angus
DD8 2PU
Scotland
Director NameMrs Wilma Grace Topping
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Hemming Street Letham
Forfar
Angus
DD8 2PU
Scotland

Location

Registered AddressKirkland Huntingfaulds Road
Tealing
Dundee
DD4 0QZ
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

14 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
18 December 2017Registered office address changed from 16 West Hemming Street Letham Forfar Angus DD8 2PU to Kirkland Huntingfaulds Road Tealing Dundee DD4 0QZ on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 16 West Hemming Street Letham Forfar Angus DD8 2PU to Kirkland Huntingfaulds Road Tealing Dundee DD4 0QZ on 18 December 2017 (1 page)
16 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(23 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(23 pages)