Company NameTopspec Civil Engineering Limited
DirectorShaun Ennis
Company StatusLiquidation
Company NumberSC586702
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Shaun Ennis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Allan Mac Lean
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 25 March 2019)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressUnit 34 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland

Location

Registered Address5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 August 2021 (2 years, 7 months ago)
Next Return Due16 August 2022 (overdue)

Charges

14 May 2020Delivered on: 21 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
21 May 2020Registration of charge SC5867020001, created on 14 May 2020 (17 pages)
15 January 2020Registered office address changed from Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland to New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 15 January 2020 (1 page)
9 December 2019Micro company accounts made up to 30 November 2019 (4 pages)
9 October 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
25 March 2019Termination of appointment of Allan Mac Lean as a director on 25 March 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 4
(3 pages)
14 March 2019Appointment of Mr Allan Mac Lean as a director on 12 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 30 November 2018 (4 pages)
24 December 2018Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page)
12 November 2018Registered office address changed from 97 Thistleneuk Thistleneuk Old Kilpatrick Glasgow G60 5LZ to Unit 34 Anniesland Industrial Estate Glasgow G13 1EU on 12 November 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
18 July 2018Registered office address changed from 34 Cable Depot Road Clydebank G81 1UY United Kingdom to 97 Thistleneuk Thistleneuk Old Kilpatrick Glasgow G60 5LZ on 18 July 2018 (2 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)