Company NameTopcat Home Improvements Limited
DirectorsDale John Carr and Thomas Anthony Carr
Company StatusActive
Company NumberSC692126
CategoryPrivate Limited Company
Incorporation Date12 March 2021(3 years ago)
Previous NamesTopcat Franchises Ltd and TCAT - Home Improvements Ltd

Business Activity

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

Directors

Director NameMr Dale John Carr
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Wilson Business Park 1 Queen Elizabeth Av
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Thomas Anthony Carr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Wilson Business Park 1 Queen Elizabeth Av
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Dale John Carr
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House P2.2, 2nd Floor
175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director NameMr Thomas Anthony Carr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House 175 Renfrew Road
Unit P2.2
Paisley
Renfrewshire
PA3 4EF
Scotland
Director NameMr Ian Close
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House P2.2, 2nd Floor
175 Renfrew Road
Paisley
PA3 4EF
Scotland

Location

Registered AddressUnit 10, Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 January 2023 (1 year, 2 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

12 March 2021Incorporation
Statement of capital on 2021-03-12
  • GBP 3
(35 pages)