Active
Company Information for TOPEK SOUTHERN LIMITED
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC361395
Private Limited Company
Active |
Company Name | |
---|---|
TOPEK SOUTHERN LIMITED | |
Legal Registered Office | |
272 BATH STREET GLASGOW G2 4JR Other companies in G32 | |
Company Number | SC361395 | |
---|---|---|
Company ID Number | SC361395 | |
Date formed | 2009-06-18 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB122131085 |
Last Datalog update: | 2024-04-06 18:17:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE PAPUREANU |
||
ANDREW COPELAND |
||
DEXTER COPELAND |
||
JOHN HARWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PATRICK COONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL ROOFING SUPPORT LTD | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC3613950002 | ||
APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAM JONES | ||
Termination of appointment of Candice Ferguson on 2024-01-19 | ||
APPOINTMENT TERMINATED, DIRECTOR CONNOR HOUNSELL | ||
DIRECTOR APPOINTED MR MICHAEL DAVID GANT | ||
DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON | ||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2024-01-19 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3613950001 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEWIS WILLIAM JONES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Candice Ferguson as company secretary on 2022-04-01 | |
TM02 | Termination of appointment of Sarah Helen Hughes on 2022-04-01 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC3613950001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3613950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CONNOR HOUNSELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Dexter Copeland on 2020-07-07 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Dexter Copeland on 2020-03-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
AP03 | Appointment of Mrs Sarah Helen Hughes as company secretary on 2019-10-01 | |
TM02 | Termination of appointment of Anne Papureanu on 2019-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM Suite 3 Unit 1 15 Cambuslang Road Glasgow G32 8NB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COPELAND | |
PSC03 | Notification of Tsl Assets Limited as a person with significant control on 2018-10-08 | |
PSC07 | CESSATION OF ANDREW COPLAND AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEXTER COPELAND | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 12/10/2016 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK COONEY | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Harwood on 2015-04-17 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Copeland on 2013-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNE PAPUREANU on 2013-10-01 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/13 FROM Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML3 4RA Scotland | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/12 TO 31/08/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK COONEY | |
AR01 | 18/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 18/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COPELAND / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PAPUREANU / 01/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOPEK SOUTHERN LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as TOPEK SOUTHERN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |