Top Scot Promotions Limited

General information

Name:

Top Scot Promotions Ltd

Office Address:

19 Bon Accord Crescent AB11 6DE Aberdeen

Number: SC182637

Incorporation date: 1998-02-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Top Scot Promotions started conducting its operations in the year 1998 as a Private Limited Company with reg. no. SC182637. The firm has been functioning for 26 years and it's currently active. The company's headquarters is registered in Aberdeen at 19 Bon Accord Crescent. Anyone could also locate the firm using the postal code : AB11 6DE. This company's registered with SIC code 77341 : Renting and leasing of passenger water transport equipment. Wed, 31st Aug 2022 is the last time account status updates were reported.

In order to satisfy its customers, this specific business is continually directed by a group of three directors who are John J., Jack J. and Mairi J.. Their successful cooperation has been of great importance to the business for twelve years. Moreover, the director's tasks are often backed by a secretary - Mairi J., who was chosen by the business in 1998.

Financial data based on annual reports

Company staff

John J.

Role: Director

Appointed: 15 November 2012

Latest update: 23 March 2024

Jack J.

Role: Director

Appointed: 02 February 1998

Latest update: 23 March 2024

Mairi J.

Role: Director

Appointed: 02 February 1998

Latest update: 23 March 2024

Mairi J.

Role: Secretary

Appointed: 02 February 1998

Latest update: 23 March 2024

People with significant control

Executives who have control over this firm are as follows: Jack J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mairi J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jack J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mairi J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

1 Fonthill Terrace

Post code:

AB1 2UR

City / Town:

Aberdeen

HQ address,
2014

Address:

38 Beansburn

Post code:

KA3 1RL

City / Town:

Kilmarnock

HQ address,
2015

Address:

C/o Ids + Co 38 Beansburn

Post code:

KA3 1RL

City / Town:

Kilmarnock

HQ address,
2016

Address:

Ids & Co 38 Beansburn

Post code:

KA3 1RL

City / Town:

Kilmarnock

Search other companies

Services (by SIC Code)

  • 77341 : Renting and leasing of passenger water transport equipment
26
Company Age

Closest Companies - by postcode