UKBizDB.co.uk

TOMINEY ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tominey Estates Limited. The company was founded 54 years ago and was given the registration number SC047346. The firm's registered office is in . You can find them at 216 West George Street, Glasgow, , . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TOMINEY ESTATES LIMITED
Company Number:SC047346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1970
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:216 West George Street, Glasgow, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 West George Street, Glasgow, G2 2PQ

Secretary-Active
216 West George Street, Glasgow, G2 2PQ

Director22 March 2007Active
216 West George Street, Glasgow, G2 2PQ

Director30 June 1999Active
216 West George Street, Glasgow, G2 2PQ

Director-Active
216 West George Street, Glasgow, G2 2PQ

Director21 May 2001Active
6 Briarwell Road, Milngavie, Glasgow, G62 6AW

Director19 October 1988Active
11 Kirk Mews Busheyhill Street, Glasgow, G72 8HZ

Director25 January 1991Active
216 West George Street, Glasgow, G2 2PQ

Director-Active

People with Significant Control

Mrs Liana Fleming
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Tominey
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Renata Elizabeth Naddell
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Change person secretary company with change date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.