TOPMARK ADJUSTERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 4ED

Company number SC227097
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 9 BLAIRTUMMOCK PLACE, PANORAMA BUSINESS VILLAGE, GLASGOW, G33 4ED
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Second filing of Confirmation Statement dated 18/01/2017; Confirmation statement made on 18 January 2017 with updates ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 13/02/2017 . The most likely internet sites of TOPMARK ADJUSTERS LIMITED are www.topmarkadjusters.co.uk, and www.topmark-adjusters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Topmark Adjusters Limited is a Private Limited Company. The company registration number is SC227097. Topmark Adjusters Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Topmark Adjusters Limited is 9 Blairtummock Place Panorama Business Village Glasgow G33 4ed. . TOPPING, Roger James is a Secretary of the company. DOUGALL, John Aitken is a Director of the company. TOPPING, Roger James is a Director of the company. Secretary BKR HAINES WATTS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LAMBIE, Edward Ezekiel Anthony has been resigned. Director MARCHETTI, Martino has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Risk and damage evaluation".


Current Directors

Secretary
TOPPING, Roger James
Appointed Date: 01 July 2002

Director
DOUGALL, John Aitken
Appointed Date: 01 January 2008
61 years old

Director
TOPPING, Roger James
Appointed Date: 01 July 2002
68 years old

Resigned Directors

Secretary
BKR HAINES WATTS
Resigned: 01 July 2002
Appointed Date: 18 January 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
LAMBIE, Edward Ezekiel Anthony
Resigned: 01 July 2002
Appointed Date: 18 January 2002
75 years old

Director
MARCHETTI, Martino
Resigned: 19 December 2014
Appointed Date: 01 July 2002
56 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mr Roger James Topping
Notified on: 18 January 2017
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

John Aitken Dougall
Notified on: 18 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPMARK ADJUSTERS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Second filing of Confirmation Statement dated 18/01/2017
30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 13/02/2017

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 110

...
... and 44 more events
22 Jan 2002
Secretary resigned
22 Jan 2002
Director resigned
21 Jan 2002
New director appointed
21 Jan 2002
New secretary appointed
18 Jan 2002
Incorporation