Duffy Toshner & Co Limited GLASGOW


Founded in 2007, Duffy Toshner &, classified under reg no. SC325735 is an active company. Currently registered at 23 Main Street G72 7EX, Glasgow the company has been in the business for seventeen years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Kenneth F., appointed on 31 October 2013. 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.

Duffy Toshner & Co Limited Address / Contact

Office Address 23 Main Street
Office Address2 Cambuslang
Town Glasgow
Post code G72 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325735
Date of Incorporation Tue, 19th Jun 2007
Industry Solicitors
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Kenneth F.

Position: Director

Appointed: 31 October 2013

Sarah M.

Position: Director

Appointed: 23 December 2021

Resigned: 11 October 2022

Claire C.

Position: Director

Appointed: 01 August 2018

Resigned: 23 December 2021

Katherine D.

Position: Secretary

Appointed: 31 July 2016

Resigned: 31 July 2018

Katherine D.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2018

Cornelius D.

Position: Director

Appointed: 19 June 2007

Resigned: 31 October 2013

Barry T.

Position: Secretary

Appointed: 19 June 2007

Resigned: 31 July 2016

Kenneth F.

Position: Director

Appointed: 19 June 2007

Resigned: 09 July 2010

Barry T.

Position: Director

Appointed: 19 June 2007

Resigned: 01 June 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Barry T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kenneth F. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kenneth F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand35 54411 91313 18858 74331 14628 77226 969
Current Assets100 69360 20662 699109 03880 75375 40473 061
Debtors47 09931 34333 74633 27033 07230 38233 592
Net Assets Liabilities48 34330 19729 72647 96339 89136 34324 745
Other Debtors  14 72714 72716 72716 72716 727
Property Plant Equipment4 0394 1034 4912 8662 2422 9092 699
Total Inventories18 05016 95015 76517 02516 53516 25012 500
Other
Accrued Liabilities Deferred Income14 07216 79718 08719 54512 35113 98512 995
Accumulated Amortisation Impairment Intangible Assets164 000168 000172 000176 000180 000184 000188 000
Accumulated Depreciation Impairment Property Plant Equipment12 35913 98715 64117 26618 43419 59420 868
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -67
Average Number Employees During Period9878877
Corporation Tax Payable23 22417 20014 20216 68612 81013 98316 626
Creditors91 62265 33265 00787 73862 67857 26762 379
Fixed Assets40 03936 10332 49126 86622 24218 90914 699
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 6281 6541 6251 1681 1601 274
Intangible Assets36 00032 00028 00024 00020 00016 00012 000
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities9 071-5 126-2 30821 30018 07518 13710 682
Other Creditors31 38016 60117 09319 48922 29815 90219 521
Other Taxation Social Security Payable18 61614 70215 34031 22615 03912 8112 541
Prepayments9 4017 4897 5649 1696 7147 6205 210
Property Plant Equipment Gross Cost16 39818 09020 13220 13220 67622 50323 567
Provisions767780457203426703636
Provisions For Liabilities Balance Sheet Subtotal767780457203426703636
Total Additions Including From Business Combinations Property Plant Equipment 1 6922 042 5441 8271 064
Total Assets Less Current Liabilities49 11030 97730 18348 16640 31737 04625 381
Trade Debtors Trade Receivables37 69823 85411 4559 3749 6316 03511 655
Work In Progress18 05016 95015 76517 02516 53516 25012 500

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023/06/19
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements