TOPSHIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTOPSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02209662
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOPSHIRE LIMITED?

    • (6713) /

    Where is TOPSHIRE LIMITED located?

    Registered Office Address
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOPSHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for TOPSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2010

    Statement of capital on Aug 26, 2010

    • Capital: GBP 100
    SH01

    Secretary's details changed for Aberdeen Asset Management Plc on Jul 21, 2010

    3 pagesCH04

    legacy

    3 pagesMG02

    Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH on Dec 02, 2009

    2 pagesAD01

    Registered office address changed from Aberdeen Asset Managers Limited One Bow Churchyard Cheapside London EC4M 9HH on Dec 02, 2009

    2 pagesAD01

    Director's details changed for Andrew Stephen Robson on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mervyn Donald Couve on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Anthony Beverley Davidson on Oct 01, 2009

    3 pagesCH01

    Director's details changed for David Paul Kidd on Oct 01, 2009

    3 pagesCH01

    Full accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    10 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    8 pages363s

    Who are the officers of TOPSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    818260004
    COUVE, Mervyn Donald
    7th Floor
    40 Princess Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princess Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    EnglandBritish93082280001
    DAVIDSON, Anthony Beverley
    7th Floor
    40 Princess Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princess Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United KingdomBritish61933730002
    KIDD, David Paul
    7th Floor
    40 Princess Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princess Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United KingdomBritish688290003
    ROBSON, Andrew Stephen
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    EnglandBritish61725360001
    GLASGOW INVESTMENT MANAGERS LTD
    Sutherland House
    149 St Vincent Street
    G2 5DR Glasgow
    Secretary
    Sutherland House
    149 St Vincent Street
    G2 5DR Glasgow
    888190002
    BUCHAN, Hamish Noble
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    Director
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    ScotlandBritish71732010001
    CLARKE, Charles St George Stephenson
    Mill House
    Letcombe Regis
    OX12 9JD Wantage
    Oxfordshire
    Director
    Mill House
    Letcombe Regis
    OX12 9JD Wantage
    Oxfordshire
    British12225980001
    DAVIDSON, Joanna Rosalind, The Hon
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    Director
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    British53039790001
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritish745050003
    HARDIE, Michael Scott
    Wyndham Barns
    Corton Denham
    DT9 4LS Sherborne
    Dorset
    Director
    Wyndham Barns
    Corton Denham
    DT9 4LS Sherborne
    Dorset
    British777270001
    IZAT, Alexander John Rennie
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    Director
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    EnglandBritish52978120002
    STUBBS, John
    44 Hurst Road
    BN6 9NL Hassocks
    West Sussex
    Director
    44 Hurst Road
    BN6 9NL Hassocks
    West Sussex
    British50528360001
    WILBY, Michael Charles William
    Flat 5
    10 Tudor Road
    KT2 6AS Kingston Upon Thames
    Surrey
    Director
    Flat 5
    10 Tudor Road
    KT2 6AS Kingston Upon Thames
    Surrey
    British33527920001

    Does TOPSHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Dec 17, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    The principal of and interest on £15,000,000 3.4375 per cent. Index-linked debenture stock 2017 - 2019 and all other monies due under the said deed
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Mar 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Mar 06, 1990
    Delivered On Mar 16, 1990
    Satisfied
    Amount secured
    The principal of and interest on £16,00,000 5% index linhed debenture stock 2008-2010 of shires investment PLC and all other moneys due or to become due or to the chargee as secured by this deed
    Short particulars
    First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Company Limited(The "Trustee" as Defined)
    Transactions
    • Mar 16, 1990Registration of a charge
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0