General information

Name:

Topsail Ltd

Office Address:

2/5 Canada Court 81 Miller Street G1 1EB Glasgow

Number: SC301388

Incorporation date: 2006-04-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Topsail was established on 2006-04-26 as a Private Limited Company. This enterprise's headquarters can be found at Glasgow on 2/5 Canada Court, 81 Miller Street. Assuming you need to contact the firm by mail, its post code is G1 1EB. The reg. no. for Topsail Limited is SC301388. This enterprise's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business most recent filed accounts documents describe the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-03-07.

David M. is this company's solitary director, who was appointed in 2006 in April. That business had been led by Blair M. until 5 years ago.

David M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 26 April 2006

Latest update: 14 April 2024

People with significant control

David M.
Notified on 31 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 August 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 January 2016
Annual Accounts 7 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 7 January 2017
Annual Accounts 18 April 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 18 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Mon, 26th Feb 2024. New Address: 15-17 High Street Kingussie Inverness-Shire PH21 1HS. Previous address: 15-17 High Street High Street Kingussie PH21 1HS Scotland (AD01)
filed on: 26th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode