Company NameTominey Estates Limited
Company StatusActive
Company NumberSC047346
CategoryPrivate Limited Company
Incorporation Date25 March 1970(54 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCatherine Tominey
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(18 years, 11 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Richard Gilliland
NationalityBritish
StatusCurrent
Appointed14 February 1989(18 years, 11 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Renata Elizabeth Naddell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(29 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Mark Tominey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(31 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Liana Fleming
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(37 years after company formation)
Appointment Duration17 years, 1 month
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameThomas Carr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
Lanarkshire
G62 6AW
Scotland
Director NameRobert Tominey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(18 years, 11 months after company formation)
Appointment Duration32 years, 6 months (resigned 29 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStewart Tennent
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 1999)
RoleSurveyor
Correspondence Address11 Kirk Mews Busheyhill Street
Glasgow
G72 8HZ
Scotland

Contact

Telephone0141 7785533
Telephone regionGlasgow

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,168,208
Cash£97,153
Current Liabilities£20,133

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Charges

27 September 1991Delivered on: 7 October 1991
Persons entitled: The Donaldson Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.9 hectares north side of townhead kirkintilloch.
Outstanding
25 July 1991Delivered on: 6 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground adjacent to southbank road, kirkintilloch, title no gla 77737.
Outstanding
5 June 1991Delivered on: 12 June 1991
Persons entitled: Preston Plan Homes LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres of ground separated by woodburn avenue redding part of lands of estate of westwanter grangemouth.
Outstanding
11 October 1990Delivered on: 24 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/12 paton street glasgow.
Outstanding
1 August 1990Delivered on: 17 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at woodburn avenue redding.
Outstanding
20 July 1989Delivered on: 4 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A piece of ground 8.317 acres or 1.116 acres in the parish of kirkintilloch dumbarton. Title no dmb 22790.
Outstanding
8 June 1988Delivered on: 13 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 691, 693, 695, 699, 703, 705 duke st, glasgow.
Outstanding
16 June 2004Delivered on: 25 June 2004
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 152 & 154 west george street, glasgow GLA114823.
Outstanding
28 November 2003Delivered on: 2 December 2003
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 king street, kilmarnock.
Outstanding
29 August 2001Delivered on: 6 September 2001
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, granby house, 4 hillhead street, glasgow.
Outstanding
20 November 1998Delivered on: 30 November 1998
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 renfield street,glasgow.
Outstanding
8 March 1996Delivered on: 19 March 1996
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of dwellinghouses at 37/39 kersland street,glasgow.
Outstanding
15 November 1993Delivered on: 1 December 1993
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 hillhead street, glasgow.
Outstanding
18 November 1991Delivered on: 22 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground adjacent to south- bank road,kirkintilloch gla 63949 & gla 17150.
Outstanding
27 January 1987Delivered on: 3 February 1987
Satisfied on: 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 December 2020Change of details for Mrs Renata Elizabeth Naddell as a person with significant control on 30 October 2020 (2 pages)
2 December 2020Director's details changed for Mrs Renata Elizabeth Naddell on 30 October 2020 (2 pages)
22 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Change of details for Mrs Renata Elizabeth Tominey as a person with significant control on 28 August 2017 (2 pages)
26 April 2019Director's details changed for Robert Tominey on 14 April 2019 (2 pages)
26 April 2019Change of details for Mr Mark Tominey as a person with significant control on 14 April 2019 (2 pages)
26 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
26 April 2019Director's details changed for Catherine Tominey on 14 April 2019 (2 pages)
26 April 2019Director's details changed for Mrs Renata Elizabeth Naddell on 14 April 2019 (2 pages)
26 April 2019Secretary's details changed for Mr Richard Gilliland on 14 April 2019 (1 page)
26 April 2019Director's details changed for Mrs Liana Fleming on 14 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Mark Tominey on 14 April 2019 (2 pages)
26 April 2019Change of details for Mrs Liana Fleming as a person with significant control on 14 April 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 September 2017Director's details changed for Ms Reneta Elizabeth Tominey on 28 August 2017 (2 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,740
(10 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,740
(10 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,740
(9 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,740
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 7,740
(9 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 7,740
(9 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
18 April 2011Director's details changed for Catherine Tominey on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Catherine Tominey on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Robert Tominey on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Robert Tominey on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
11 June 2010Director's details changed for Catherine Tominey on 14 April 2010 (2 pages)
11 June 2010Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2010 (2 pages)
11 June 2010Director's details changed for Liana Fleming on 14 April 2010 (2 pages)
11 June 2010Director's details changed for Catherine Tominey on 14 April 2010 (2 pages)
11 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Liana Fleming on 14 April 2010 (2 pages)
11 June 2010Director's details changed for Ms Reneta Elizabeth Tominey on 14 April 2010 (2 pages)
11 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 14/04/09; full list of members (6 pages)
14 May 2009Return made up to 14/04/09; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Director's change of particulars / mark tominey / 15/04/2007 (1 page)
27 May 2008Return made up to 14/04/08; full list of members (6 pages)
27 May 2008Secretary's change of particulars / richard gilliland / 15/04/2007 (1 page)
27 May 2008Director's change of particulars / reneta tominey / 15/04/2007 (1 page)
27 May 2008Director's change of particulars / reneta tominey / 15/04/2007 (1 page)
27 May 2008Secretary's change of particulars / richard gilliland / 15/04/2007 (1 page)
27 May 2008Return made up to 14/04/08; full list of members (6 pages)
27 May 2008Director's change of particulars / mark tominey / 15/04/2007 (1 page)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 14/04/07; no change of members (8 pages)
30 May 2007Return made up to 14/04/07; no change of members (8 pages)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
19 April 2006Return made up to 14/04/06; full list of members (9 pages)
19 April 2006Return made up to 14/04/06; full list of members (9 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 April 2005Return made up to 14/04/05; full list of members (9 pages)
18 April 2005Return made up to 14/04/05; full list of members (9 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 June 2004Partic of mort/charge * (5 pages)
25 June 2004Partic of mort/charge * (5 pages)
16 April 2004Return made up to 14/04/04; full list of members (9 pages)
16 April 2004Return made up to 14/04/04; full list of members (9 pages)
2 December 2003Partic of mort/charge * (5 pages)
2 December 2003Partic of mort/charge * (5 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 July 2003Dec mort/charge * (5 pages)
31 July 2003Dec mort/charge * (5 pages)
28 April 2003Return made up to 14/04/03; full list of members (9 pages)
28 April 2003Return made up to 14/04/03; full list of members (9 pages)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
29 November 2002Registered office changed on 29/11/02 from: 219 st vincent street glasgow G2 5QY (1 page)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 May 2002Return made up to 14/04/02; full list of members (8 pages)
13 May 2002Return made up to 14/04/02; full list of members (8 pages)
6 September 2001Partic of mort/charge * (5 pages)
6 September 2001Partic of mort/charge * (5 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
8 May 2001Return made up to 14/04/01; full list of members (8 pages)
8 May 2001Return made up to 14/04/01; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 14/04/00; full list of members (8 pages)
18 April 2000Return made up to 14/04/00; full list of members (8 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 May 1999Return made up to 14/04/99; no change of members (4 pages)
4 May 1999Return made up to 14/04/99; no change of members (4 pages)
30 November 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Return made up to 14/04/98; full list of members (6 pages)
15 June 1998Return made up to 14/04/98; full list of members (6 pages)
13 May 1997Company name changed the donaldson group LIMITED\certificate issued on 14/05/97 (3 pages)
13 May 1997Company name changed the donaldson group LIMITED\certificate issued on 14/05/97 (3 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 May 1997S-div 23/04/97 (1 page)
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 May 1997S-div 23/04/97 (1 page)
9 May 1997Memorandum and Articles of Association (14 pages)
9 May 1997Memorandum and Articles of Association (14 pages)
14 April 1997Return made up to 14/04/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Return made up to 14/04/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 14/04/96; full list of members (6 pages)
1 May 1996Return made up to 14/04/96; full list of members (6 pages)
19 March 1996Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
6 January 1989Company name changed\certificate issued on 06/01/89 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
14 January 1987Company name changed archibald donaldson (plumbers) l imited\certificate issued on 14/01/87 (2 pages)
14 January 1987Company name changed archibald donaldson (plumbers) l imited\certificate issued on 14/01/87 (2 pages)
25 March 1970Certificate of incorporation (1 page)
25 March 1970Certificate of incorporation (1 page)