TOMINEY ESTATES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC047346
Status Active
Incorporation Date 25 March 1970
Company Type Private Limited Company
Address 216 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 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.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 7,740 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TOMINEY ESTATES LIMITED are www.tomineyestates.co.uk, and www.tominey-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tominey Estates Limited is a Private Limited Company. The company registration number is SC047346. Tominey Estates Limited has been working since 25 March 1970. The present status of the company is Active. The registered address of Tominey Estates Limited is 216 West George Street Glasgow G2 2pq. . GILLILAND, Richard is a Secretary of the company. FLEMING, Liana is a Director of the company. TOMINEY, Catherine is a Director of the company. TOMINEY, Mark is a Director of the company. TOMINEY, Reneta Elizabeth is a Director of the company. TOMINEY, Robert is a Director of the company. Director CARR, Thomas has been resigned. Director TENNENT, Stewart has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director
FLEMING, Liana
Appointed Date: 22 March 2007
52 years old

Director
TOMINEY, Catherine

93 years old

Director
TOMINEY, Mark
Appointed Date: 21 May 2001
57 years old

Director
TOMINEY, Reneta Elizabeth
Appointed Date: 30 June 1999
59 years old

Director
TOMINEY, Robert

93 years old

Resigned Directors

Director
CARR, Thomas
Resigned: 30 September 1992
Appointed Date: 19 October 1988
81 years old

Director
TENNENT, Stewart
Resigned: 30 July 1999
Appointed Date: 25 January 1991
63 years old

TOMINEY ESTATES LIMITED Events

07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,740

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,740

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 103 more events
14 Jan 1987
Company name changed archibald donaldson (plumbers) l imited\certificate issued on 14/01/87
21 Nov 1986
Registered office changed on 21/11/86 from: 691 duke street glasgow G31

23 Sep 1986
Return made up to 06/06/86; full list of members

30 Jul 1986
Full accounts made up to 30 April 1985

25 Mar 1970
Certificate of incorporation

TOMINEY ESTATES LIMITED Charges

16 June 2004
Standard security
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 152 & 154 west george street, glasgow GLA114823.
28 November 2003
Standard security
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 52 king street, kilmarnock.
29 August 2001
Standard security
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Flat 2/1, granby house, 4 hillhead street, glasgow.
20 November 1998
Standard security
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 65 renfield street,glasgow.
8 March 1996
Standard security
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: The City of Glasgow District Council
Description: Tenement of dwellinghouses at 37/39 kersland street,glasgow.
15 November 1993
Standard security
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: The City of Glasgow District Council
Description: 2/4 hillhead street, glasgow.
18 November 1991
Standard security
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground adjacent to south- bank…
27 September 1991
Standard security
Delivered: 7 October 1991
Status: Outstanding
Persons entitled: The Donaldson Group Limited
Description: 1.9 hectares north side of townhead kirkintilloch.
25 July 1991
Standard security
Delivered: 6 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground adjacent to southbank road, kirkintilloch…
5 June 1991
Standard security
Delivered: 12 June 1991
Status: Outstanding
Persons entitled: Preston Plan Homes LTD
Description: 2 acres of ground separated by woodburn avenue redding part…
11 October 1990
Standard security
Delivered: 24 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8/12 paton street glasgow.
1 August 1990
Standard security
Delivered: 17 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at woodburn avenue redding.
20 July 1989
Standard security
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A piece of ground 8.317 acres or 1.116 acres in the parish…
8 June 1988
Standard security
Delivered: 13 June 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 691, 693, 695, 699, 703, 705 duke st…
27 January 1987
Bond & floating charge
Delivered: 3 February 1987
Status: Satisfied on 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…