Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TOPLAND (SHANDWICK) LIMITED
Company Information for

TOPLAND (SHANDWICK) LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC213049
Private Limited Company
Liquidation

Company Overview

About Topland (shandwick) Ltd
TOPLAND (SHANDWICK) LIMITED was founded on 2000-11-21 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Topland (shandwick) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOPLAND (SHANDWICK) LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in EH3
 
Previous Names
TGRB LIMITED03/05/2019
Filing Information
Company Number SC213049
Company ID Number SC213049
Date formed 2000-11-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2021-04-16 23:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPLAND (SHANDWICK) LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOPLAND (SHANDWICK) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY MCLEAN-FOREMAN
Company Secretary 2013-03-18
NIALL DONALD ANDREW MACALISTER HALL
Director 2017-10-27
EWAN LAING MCLEAN-FOREMAN
Director 2018-05-18
DOUGLAS SCOTT WILKIE
Director 2000-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
EWAN LAING MCLEAN-FOREMAN
Director 2008-11-20 2017-10-27
VERONICA CLARE BECK
Company Secretary 2002-01-24 2013-03-18
VERONICA CLARE BECK
Director 2009-10-01 2013-03-18
ALEXANDER FREDERICK WILKIE
Director 2000-11-21 2008-09-19
DAVID MILLER BOGIE
Company Secretary 2000-11-21 2002-01-24
DAVID MILLER BOGIE
Director 2000-11-21 2002-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL DONALD ANDREW MACALISTER HALL TOPLAND (RUTLAND) LIMITED Director 2017-10-27 CURRENT 1940-11-04 Liquidation
NIALL DONALD ANDREW MACALISTER HALL BEINN AN TUIRC DISTILLERS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIALL DONALD ANDREW MACALISTER HALL KINTYRE GIN LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIALL DONALD ANDREW MACALISTER HALL MACHRIHANISH AIRBASE COMMUNITY COMPANY Director 2014-10-01 CURRENT 2008-09-05 Active
NIALL DONALD ANDREW MACALISTER HALL ARGYLL AND THE ISLES TOURISM CO-OPERATIVE LIMITED Director 2014-09-11 CURRENT 2012-03-12 Active
NIALL DONALD ANDREW MACALISTER HALL CARRADALE HARBOUR ENTERPRISES LTD Director 2013-12-20 CURRENT 2013-12-20 Active
NIALL DONALD ANDREW MACALISTER HALL THE LONG AND WINDING WAY Director 2013-11-27 CURRENT 2006-05-15 Active - Proposal to Strike off
EWAN LAING MCLEAN-FOREMAN TOPLAND (RUTLAND) LIMITED Director 2018-05-18 CURRENT 1940-11-04 Liquidation
DOUGLAS SCOTT WILKIE TGWR LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
DOUGLAS SCOTT WILKIE TOPLAND (RUTLAND) LIMITED Director 2012-10-24 CURRENT 1940-11-04 Liquidation
DOUGLAS SCOTT WILKIE DWI CONCEPTS LTD Director 2012-02-29 CURRENT 2012-02-29 Active
DOUGLAS SCOTT WILKIE CHAMBER DEVELOPMENTS LIMITED Director 2010-11-01 CURRENT 1975-10-23 Dissolved 2015-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-17
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-09AA01Previous accounting period extended from 31/01/20 TO 31/05/20
2020-05-26AP01DIRECTOR APPOINTED MR TERENCE DAVID O'BEIRNE
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEVICK GARTH WILSON
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-05-22RES01ADOPT ARTICLES 22/05/19
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT WILKIE
2019-05-07PSC02Notification of Topland (Rutland) Limited as a person with significant control on 2019-04-30
2019-05-07AP01DIRECTOR APPOINTED CHERYL MOHARM
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2130490006
2019-05-03RES15CHANGE OF COMPANY NAME 03/05/19
2019-05-03PSC07CESSATION OF DOUGLAS SCOTT WILKIE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03AP03Appointment of Cheryl Moharm as company secretary on 2019-04-30
2019-05-03TM02Termination of appointment of Fiona Mary Mclean-Foreman on 2019-04-30
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DONALD ANDREW MACALISTER HALL
2019-05-03AP01DIRECTOR APPOINTED MR MARK SIMON KINGSTON
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 20a Manor Place Edinburgh EH3 7DS
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2130490006
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2130490004
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-18AP01DIRECTOR APPOINTED MR EWAN LAING MCLEAN-FOREMAN
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-22PSC07CESSATION OF EWAN LAING MCLEAN-FOREMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AP01DIRECTOR APPOINTED MR NIALL DONALD ANDREW MACALISTER HALL
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EWAN LAING MCLEAN-FOREMAN
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-10MISCAA03 date od resolution 19/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT WILKIE / 25/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN LAING MCLEAN-FOREMAN / 25/11/2014
2014-10-20AUDAUDITOR'S RESIGNATION
2014-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0121/11/13 ANNUAL RETURN FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY VERONICA BECK
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 85 MORNINGSIDE ROAD EDINBURGH EH10 4AY
2013-03-18AP03SECRETARY APPOINTED MRS FIONA MARY MCLEAN-FOREMAN
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA BECK
2013-01-10AR0121/11/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-12-21AR0121/11/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-16AR0121/11/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-28AR0121/11/09 FULL LIST
2010-01-28AP01DIRECTOR APPOINTED MRS VERONICA CLARE BECK
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT WILKIE / 01/10/2009
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-30363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED MR EWAN LAING MCLEAN-FOREMAN
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WILKIE
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-18363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-12363sRETURN MADE UP TO 21/11/06; NO CHANGE OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-12-07363sRETURN MADE UP TO 21/11/05; NO CHANGE OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-13363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/03
2003-11-29363sRETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-12-31363sRETURN MADE UP TO 21/11/02; NO CHANGE OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-15288bSECRETARY RESIGNED
2002-03-15288aNEW SECRETARY APPOINTED
2001-12-11363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-14225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02
2000-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOPLAND (SHANDWICK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOPLAND (SHANDWICK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-03-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-02-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TOPLAND (SHANDWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPLAND (SHANDWICK) LIMITED
Trademarks
We have not found any records of TOPLAND (SHANDWICK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPLAND (SHANDWICK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TOPLAND (SHANDWICK) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOPLAND (SHANDWICK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPLAND (SHANDWICK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOPLAND (SHANDWICK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.