About

Registered Number: SC336166
Date of Incorporation: 14/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 1007 Argyle Street, Glasgow, G3 8LZ,

 

Topglass (Scotland) Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Hussain, Amjad, Hussain, Amjad, Hussain, Tahira, Hussain, Tahira, Saleem, Muhammad Shahid, Begum, Surria, Hussain, Amjad, Hussain, Tahira are listed as the directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Amjad 06 January 2014 - 1
BEGUM, Surria 14 January 2008 28 May 2008 1
HUSSAIN, Amjad 28 May 2008 29 April 2013 1
HUSSAIN, Tahira 29 April 2013 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Amjad 29 April 2013 01 January 2014 1
HUSSAIN, Tahira 01 January 2014 01 August 2015 1
HUSSAIN, Tahira 01 July 2008 29 April 2013 1
SALEEM, Muhammad Shahid 14 January 2008 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 08 June 2016
AAMD - Amended Accounts 01 December 2015
AA - Annual Accounts 01 November 2015
TM02 - Termination of appointment of secretary 27 October 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 12 January 2015
AP03 - Appointment of secretary 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AAMD - Amended Accounts 07 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 08 October 2013
AP03 - Appointment of secretary 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
410(Scot) - N/A 19 September 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
410(Scot) - N/A 07 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 16 September 2008 Outstanding

N/A

Bond & floating charge 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.