Topmark Adjusters Limited GLASGOW


Topmark Adjusters started in year 2002 as Private Limited Company with registration number SC227097. The Topmark Adjusters company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Glasgow at 9 Blairtummock Place. Postal code: G33 4EN.

The firm has one director. Desmond B., appointed on 17 January 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Topmark Adjusters Limited Address / Contact

Office Address 9 Blairtummock Place
Office Address2 Panorama Business Village
Town Glasgow
Post code G33 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227097
Date of Incorporation Fri, 18th Jan 2002
Industry Risk and damage evaluation
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Desmond B.

Position: Director

Appointed: 17 January 2019

John D.

Position: Director

Appointed: 01 January 2008

Resigned: 05 September 2023

Roger T.

Position: Secretary

Appointed: 01 July 2002

Resigned: 05 September 2023

Roger T.

Position: Director

Appointed: 01 July 2002

Resigned: 05 September 2023

Martino M.

Position: Director

Appointed: 01 July 2002

Resigned: 19 December 2014

B.

Position: Secretary

Appointed: 18 January 2002

Resigned: 01 July 2002

Edward L.

Position: Director

Appointed: 18 January 2002

Resigned: 01 July 2002

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Tma Glasgow Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Roger T. This PSC owns 50,01-75% shares. The third one is John D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Tma Glasgow Limited

9 Blairtummock Place, Glasgow, G33 4EN, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc636264
Notified on 12 August 2019
Nature of control: 75,01-100% shares

Roger T.

Notified on 18 January 2017
Ceased on 12 August 2019
Nature of control: 50,01-75% shares

John D.

Notified on 18 January 2017
Ceased on 12 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth115 148131 106128 756138 277164 157166 702       
Balance Sheet
Cash Bank In Hand70 535122 13586 064193 373162 489120 347       
Cash Bank On Hand     120 34792 664115 442336 326280 500324 014310 792302 854
Current Assets242 389281 011255 215328 418245 898221 058238 023371 594510 273366 996369 133364 185390 336
Debtors127 117148 667151 113126 52673 90992 361135 639249 294163 90881 40034 90136 64472 763
Net Assets Liabilities     166 702167 411226 960338 639209 128237 242234 602289 312
Net Assets Liabilities Including Pension Asset Liability115 148131 106128 756138 277164 157        
Other Debtors     16 15112 943165 4901 9707 9378 78112 62513 102
Property Plant Equipment     6 3585 2466 2165 7096 3434 8714 072 
Stocks Inventory44 73710 20918 0388 5199 5008 350       
Tangible Fixed Assets7 3037 8006 2564 7364 7206 358       
Total Inventories     8 3509 7206 85810 0395 09610 21816 74914 719
Reserves/Capital
Called Up Share Capital200200200200200110       
Profit Loss Account Reserve114 948130 906128 556138 077163 957166 502       
Shareholder Funds115 148131 106128 756138 277164 157166 702       
Other
Accumulated Depreciation Impairment Property Plant Equipment     36 74638 06839 71941 17642 94745 76347 14113 882
Average Number Employees During Period      8885444
Bank Borrowings Overdrafts       27 750  50 00030 00010 000
Capital Redemption Reserve     90       
Creditors     60 71475 44427 750176 65650 00050 00030 00020 000
Creditors Due Within One Year133 669156 937132 256194 47486 46160 714       
Increase From Depreciation Charge For Year Property Plant Equipment      1 3221 6511 4571 7712 8161 3781 282
Net Current Assets Liabilities108 720124 074122 959133 944159 437160 344162 579249 187333 617253 667283 034261 092306 256
Number Shares Allotted 2222110       
Other Creditors     7 07025 09243 84654 32950 00050 00044 14213 356
Other Taxation Social Security Payable     48 11347 55365 39998 93371 89857 85239 51152 375
Par Value Share 11111       
Property Plant Equipment Gross Cost     43 10443 31445 93546 88549 29050 63451 21352 075
Provisions For Liabilities Balance Sheet Subtotal      414693687882663562557
Provisions For Liabilities Charges875768459403         
Share Capital Allotted Called Up Paid200200200200200110       
Tangible Fixed Assets Additions 3 9071 0106991 4763 180       
Tangible Fixed Assets Cost Or Valuation32 83236 73937 74938 44839 92443 104       
Tangible Fixed Assets Depreciation25 52928 93931 49333 71235 20436 746       
Tangible Fixed Assets Depreciation Charged In Period 3 4102 5542 2191 4921 542       
Total Additions Including From Business Combinations Property Plant Equipment      2102 6219502 4051 344579354
Total Assets Less Current Liabilities116 023131 874129 215138 680164 157166 702167 825255 403339 326260 010287 905265 164309 869
Trade Creditors Trade Payables     5 5312 7993 41223 3949883 4809 4408 349
Trade Debtors Trade Receivables     76 21050 00083 804161 93873 46326 12024 01959 661

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements