Topmark Adjusters Limited

General information

Name:

Topmark Adjusters Ltd

Office Address:

9 Blairtummock Place Panorama Business Village G33 4EN Glasgow

Number: SC227097

Incorporation date: 2002-01-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01413532250
  • 01417812078
  • 02890447110

Emails:

  • david.owen@topmarkadjusters.co.uk
  • dawson.adair@topmarkadjusters.co.uk
  • info@topmarkadjusters.co.uk
  • roger.topping@topmarkadjusters.co.uk

Website

www.topmarkadjusters.co.uk

Description

Data updated on:

Topmark Adjusters Limited could be found at 9 Blairtummock Place, Panorama Business Village in Glasgow. Its post code is G33 4EN. Topmark Adjusters has been actively competing in this business since the firm was set up on 2002-01-18. Its Companies House Registration Number is SC227097. This company's classified under the NACE and SIC code 66210, that means Risk and damage evaluation. The business most recent annual accounts describe the period up to 2022-06-30 and the most recent annual confirmation statement was filed on 2023-01-18.

According to the latest update, there’s only a single director in the company: Desmond B. (since 2019-01-17). The firm had been guided by John D. up until 2023-09-05. Furthermore a different director, specifically Roger T. resigned on 2023-09-05.

The companies with significant control over this firm are as follows: Tma Glasgow Limited owns over 3/4 of company shares. This business can be reached in Glasgow at Blairtummock Place, G33 4EN and was registered as a PSC under the reg no Sc636264.

Financial data based on annual reports

Company staff

Desmond B.

Role: Director

Appointed: 17 January 2019

Latest update: 29 February 2024

People with significant control

Tma Glasgow Limited
Address: 9 Blairtummock Place, Glasgow, G33 4EN, Scotland
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc636264
Notified on 12 August 2019
Nature of control:
over 3/4 of shares
Roger T.
Notified on 18 January 2017
Ceased on 12 August 2019
Nature of control:
over 1/2 to 3/4 of shares
John D.
Notified on 18 January 2017
Ceased on 12 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 February 2014
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 February 2016
Annual Accounts 4 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 13 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 13 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

42 Stirling Street

Post code:

FK6 6DJ

City / Town:

Denny

HQ address,
2015

Address:

42 Stirling Street

Post code:

FK6 6DJ

City / Town:

Denny

Search other companies

Services (by SIC Code)

  • 66210 : Risk and damage evaluation
22
Company Age

Similar companies nearby

Closest companies