About

Registered Number: SC305608
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 160 Bath Street, Glasgow, G2 4TB,

 

Topmark Claims Management Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Debiase, Antonio, Smith, Mark Robert, Staubach, Stephanie, Topping, Roger James are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark Robert 28 March 2008 - 1
STAUBACH, Stephanie 28 March 2008 - 1
TOPPING, Roger James 18 July 2006 16 January 2019 1
Secretary Name Appointed Resigned Total Appointments
DEBIASE, Antonio 16 January 2019 - 1

Filing History

Document Type Date
MR01 - N/A 06 October 2020
CS01 - N/A 29 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 01 August 2019
SH01 - Return of Allotment of shares 06 March 2019
PSC07 - N/A 30 January 2019
PSC07 - N/A 30 January 2019
PSC07 - N/A 30 January 2019
PSC02 - N/A 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AP03 - Appointment of secretary 29 January 2019
AD01 - Change of registered office address 29 January 2019
MR04 - N/A 24 January 2019
SH01 - Return of Allotment of shares 21 January 2019
MR04 - N/A 17 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 30 March 2016
SH06 - Notice of cancellation of shares 28 October 2015
SH03 - Return of purchase of own shares 28 October 2015
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
RESOLUTIONS - N/A 19 April 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 04 July 2007
287 - Change in situation or address of Registered Office 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2020 Outstanding

N/A

Standard security 27 September 2012 Fully Satisfied

N/A

Floating charge 28 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.