Company NameD Tobias (1995) Limited
DirectorJohn Delaney
Company StatusActive
Company NumberSC159475
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Delaney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleBlacksmith
Correspondence Address41 Grampian Street
Sandyhills
Glasgow
Strathclyde
G32 9TF
Scotland
Secretary NameJohn Delaney
NationalityBritish
StatusCurrent
Appointed30 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleBlacksmith
Correspondence Address41 Grampian Street
Sandyhills
Glasgow
Strathclyde
G32 9TF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameThomas Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 month after company formation)
Appointment Duration23 years, 5 months (resigned 25 January 2019)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address29 West Whitby Street
Glasgow
G31 4TS
Scotland
Director NameRobert Connor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 month after company formation)
Appointment Duration24 years, 6 months (resigned 28 February 2020)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address300 Killin Street
Glasgow
G32 9TQ
Scotland

Contact

Telephone0141 5542348
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2k at £1John Delaney
33.33%
Ordinary
2k at £1Robert Connor
33.33%
Ordinary
2k at £1Thomas Kelly
33.33%
Ordinary

Financials

Year2014
Net Worth£53,327
Cash£75,637
Current Liabilities£119,404

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 September 1997Delivered on: 3 October 1997
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.
Outstanding

Filing History

29 February 2024Micro company accounts made up to 31 August 2023 (4 pages)
11 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 August 2022 (4 pages)
12 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
6 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
16 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
24 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
11 September 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 2,000
(6 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
22 July 2020Termination of appointment of Robert Connor as a director on 28 February 2020 (1 page)
9 June 2020Resolutions
  • RES13 ‐ Approve the purchase of 2,000 ord shares from mr robert conner for the price of £28,457 28/02/2020
(2 pages)
9 June 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 September 2019Cessation of Thomas Kelly as a person with significant control on 25 January 2019 (1 page)
10 September 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
21 August 2019Termination of appointment of Thomas Kelly as a director on 25 January 2019 (1 page)
15 March 2019Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 4,000
(6 pages)
7 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2019Purchase of own shares. (3 pages)
6 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
6 September 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,000
(6 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,000
(6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,000
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 50 rogart street glasgow G40 2AA (1 page)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 50 rogart street glasgow G40 2AA (1 page)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 October 2007Return made up to 31/07/07; no change of members (7 pages)
11 October 2007Return made up to 31/07/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 August 2006Return made up to 31/07/06; full list of members (7 pages)
11 August 2006Return made up to 31/07/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 31/07/05; full list of members (7 pages)
14 September 2005Return made up to 31/07/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 September 2003Return made up to 31/07/03; full list of members (7 pages)
24 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 August 2001Return made up to 31/07/01; full list of members (7 pages)
1 August 2001Return made up to 31/07/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 September 1999Return made up to 31/07/99; full list of members (6 pages)
8 September 1999Return made up to 31/07/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
(4 pages)
12 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
(4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 October 1997Partic of mort/charge * (6 pages)
3 October 1997Partic of mort/charge * (6 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 August 1996Return made up to 31/07/96; full list of members (6 pages)
29 August 1996Return made up to 31/07/96; full list of members (6 pages)
12 September 1995Ad 31/08/95--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
12 September 1995Ad 31/08/95--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 82 mitchell street glasgow G1 3NA (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Accounting reference date notified as 31/08 (1 page)
7 September 1995Accounting reference date notified as 31/08 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 82 mitchell street glasgow G1 3NA (1 page)
7 September 1995Secretary resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
4 September 1995Company name changed deskway LIMITED\certificate issued on 05/09/95 (4 pages)
4 September 1995Company name changed deskway LIMITED\certificate issued on 05/09/95 (4 pages)
31 August 1995Nc inc already adjusted 31/07/95 (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995Nc inc already adjusted 31/07/95 (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Incorporation (32 pages)
31 July 1995Incorporation (32 pages)