TOPLAND (RUTLAND) LIMITED

TOPLAND (RUTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTOPLAND (RUTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC021540
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOPLAND (RUTLAND) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TOPLAND (RUTLAND) LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TOPLAND (RUTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER WILKIE, LIMITEDNov 04, 1940Nov 04, 1940

    What are the latest accounts for TOPLAND (RUTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What is the status of the latest confirmation statement for TOPLAND (RUTLAND) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2020

    What are the latest filings for TOPLAND (RUTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    20 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 17, 2021

    LRESSP

    Previous accounting period extended from Jan 31, 2020 to May 31, 2020

    1 pagesAA01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Terence David O'beirne as a director on May 13, 2020

    2 pagesAP01

    Termination of appointment of Simon Levick Garth Wilson as a director on May 13, 2020

    1 pagesTM01

    Confirmation statement made on Jul 20, 2019 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2019

    RES15

    Termination of appointment of Fiona Mary Mclean-Foreman as a secretary on Apr 30, 2019

    1 pagesTM02

    Termination of appointment of Brigid Whoriskey as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Fiona Mclean-Foreman as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Ewan Laing Mclean-Foreman as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Douglas Scott Wilkie as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Andrew Watt Shepherd as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Niall Donald Andrew Macalister Hall as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Eddie Zakay as a director on Apr 30, 2019

    2 pagesAP01

    Appointment of Cheryl Moharm as a director on Apr 30, 2019

    2 pagesAP01

    Appointment of Cheryl Moharm as a secretary on Apr 30, 2019

    2 pagesAP03

    Appointment of Mr Simon Levick Garth Wilson as a director on Apr 30, 2019

    2 pagesAP01

    Appointment of Mr Mark Simon Kingston as a director on Apr 30, 2019

    2 pagesAP01

    Notification of Topland (No 34) Limited as a person with significant control on Apr 30, 2019

    2 pagesPSC02

    Cessation of Douglas Scott Wilkie as a person with significant control on Apr 30, 2019

    1 pagesPSC07

    Cessation of Ewan Mclean-Foreman as a person with significant control on Apr 30, 2019

    1 pagesPSC07

    Who are the officers of TOPLAND (RUTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHARM, Cheryl
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    258223200001
    KINGSTON, Mark Simon
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    EnglandBritishReal Estate Professional182691450001
    MOHARM, Cheryl Frances
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    United KingdomBritishCompany Secretary/Director74265400006
    O'BEIRNE, Terence David
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    EnglandIrishChartered Accountant189988760002
    ZAKAY, Eddie
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    United Kingdom
    MonacoBritishCompany Director258223520001
    BECK, Veronica Clare
    68 Hillpark Avenue
    EH4 7AL Edinburgh
    Lothian
    Secretary
    68 Hillpark Avenue
    EH4 7AL Edinburgh
    Lothian
    British80862600001
    BOGIE, David Miller
    34 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    Secretary
    34 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    British702390001
    MCLEAN-FOREMAN, Fiona Mary
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    Secretary
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    British118983560001
    BOGIE, David Miller
    34 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    Director
    34 Ravelston Dykes
    EH4 3EB Edinburgh
    Midlothian
    BritishAccountant702390001
    CHITTLEBURGH, Nicola Jane
    2 Braid Hills Avenue
    EH10 6LQ Edinburgh
    Midlothian
    Director
    2 Braid Hills Avenue
    EH10 6LQ Edinburgh
    Midlothian
    BritishAccountant60861410002
    MACALISTER HALL, Niall Donald Andrew
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    ScotlandScottishSurveyor183372190001
    MACALISTER HALL, Niall
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    Director
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    ScotlandBritishSurveyor157210840003
    MCLEAN-FOREMAN, Ewan Laing
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    ScotlandBritishManaging Director35126890002
    MCLEAN-FOREMAN, Ewan Laing
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    Director
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    ScotlandBritishManaging Director35126890002
    MCLEAN-FOREMAN, Fiona
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    United KingdomBritishMrs37739440007
    PETRIE, Anthony Edward Ross
    26 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    26 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Great BritainBritishSolicitor387280001
    ROBERTS, Susan Joy
    13 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    Director
    13 Airthrey Avenue
    Bridge Of Allan
    FK9 4RB Stirling
    BritishDirector37739400001
    SHEPHERD, Andrew Watt
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    ScotlandBritishAccountant82978320002
    STILLWELL, Peter Henry
    Firth House
    EH25 9QH Roslin
    Midlothian
    Director
    Firth House
    EH25 9QH Roslin
    Midlothian
    BritishDirector52325210001
    WHORISKEY, Brigid
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    ScotlandIrishCompany Director205354910001
    WILKIE, Alexander Angus Booth
    Willowbank
    Kilchrenan
    PA35 1HD Taynuilt
    Director
    Willowbank
    Kilchrenan
    PA35 1HD Taynuilt
    BritishMussel Farmer37739390002
    WILKIE, Alexander Frederick
    18 Craigleith Gardens
    EH4 3JW Edinburgh
    Midlothian
    Director
    18 Craigleith Gardens
    EH4 3JW Edinburgh
    Midlothian
    BritishChairman267330001
    WILKIE, Douglas Scott
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Scotland
    ScotlandUnited KingdomDirector72965920001
    WILKIE, Douglas Scott
    Bayview
    Main Street, Aberlady
    EH32 0RF Longniddry
    East Lothian
    Director
    Bayview
    Main Street, Aberlady
    EH32 0RF Longniddry
    East Lothian
    ScotlandUnited KingdomManaging Director72965920001
    WILKIE, Ida Marie
    1 Northlawn Court
    EH4 6JR Edinburgh
    Midlothian
    Director
    1 Northlawn Court
    EH4 6JR Edinburgh
    Midlothian
    British1228490001
    WILKIE, Judith Helen
    18 Craigleith Gardens
    EH4 3JW Edinburgh
    Midlothian
    Scotland
    Director
    18 Craigleith Gardens
    EH4 3JW Edinburgh
    Midlothian
    Scotland
    ScottishCompany Director4655720001
    WILSON, Simon Levick Garth
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    England
    Director
    Wigmore Street
    W1U 1QY London
    Second Floor, 105
    England
    EnglandBritishAccountant92821080001

    Who are the persons with significant control of TOPLAND (RUTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    England
    Apr 30, 2019
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10924660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ewan Mclean-Foreman
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    Jun 21, 2016
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Douglas Scott Wilkie
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    Jun 21, 2016
    Manor Place
    EH3 7DS Edinburgh
    20a
    Scotland
    Scotland
    Yes
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TOPLAND (RUTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2021Commencement of winding up
    Jan 10, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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