TOPAZ ENVIRONMENTAL AND MARINE LIMITED
ANGUS TOPAZ MARINE SURVEYS LIMITED

Hellopages » Dundee City » Dundee City » DD1 1RJ

Company number SC211719
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address 30 & 34 REFORM STREET, DUNDEE, ANGUS, DD1 1RJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Director's details changed for Mr Philip Stewart Leighton on 10 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TOPAZ ENVIRONMENTAL AND MARINE LIMITED are www.topazenvironmentalandmarine.co.uk, and www.topaz-environmental-and-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Topaz Environmental and Marine Limited is a Private Limited Company. The company registration number is SC211719. Topaz Environmental and Marine Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Topaz Environmental and Marine Limited is 30 34 Reform Street Dundee Angus Dd1 1rj. . BLACKADDERS LLP is a Secretary of the company. BATES, Charles Richard, Dr is a Director of the company. KYLE, Alison Helena is a Director of the company. LEIGHTON, Philip Stewart is a Director of the company. Secretary BLACKADDERS SOLICITORS has been resigned. Director CLARK, Campbell John Scott has been resigned. Director SEMPLE, Thomas Ralph has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008

Director
BATES, Charles Richard, Dr
Appointed Date: 13 September 2001
61 years old

Director
KYLE, Alison Helena
Appointed Date: 23 July 2010
64 years old

Director
LEIGHTON, Philip Stewart
Appointed Date: 13 September 2001
68 years old

Resigned Directors

Secretary
BLACKADDERS SOLICITORS
Resigned: 01 April 2008
Appointed Date: 06 October 2000

Director
CLARK, Campbell John Scott
Resigned: 13 September 2001
Appointed Date: 06 October 2000
53 years old

Director
SEMPLE, Thomas Ralph
Resigned: 23 July 2010
Appointed Date: 13 September 2001
72 years old

Persons With Significant Control

Topaz Consultants Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Charles Richard Bates
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPAZ ENVIRONMENTAL AND MARINE LIMITED Events

11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
11 Oct 2016
Director's details changed for Mr Philip Stewart Leighton on 10 October 2016
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
13 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

13 Oct 2015
Director's details changed for Mr Philip Stewart Leighton on 1 May 2015
...
... and 49 more events
01 Oct 2001
New director appointed
01 Oct 2001
New director appointed
13 Aug 2001
Accounting reference date extended from 31/10/01 to 30/11/01
20 Nov 2000
Company name changed topaz marine surveys LIMITED\certificate issued on 21/11/00
06 Oct 2000
Incorporation