Tominey Estates Limited


Tominey Estates started in year 1970 as Private Limited Company with registration number SC047346. The Tominey Estates company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Blythswood Hill at 216 West George Street. Postal code: G2 2PQ. Since 14th May 1997 Tominey Estates Limited is no longer carrying the name The Donaldson Group.

At the moment there are 4 directors in the the firm, namely Liana F., Mark T. and Reneta T. and others. In addition one secretary - Richard G. - is with the company. As of 8 February 2025, there were 3 ex directors - Robert T., Stewart T. and others listed below. There were no ex secretaries.

Tominey Estates Limited Address / Contact

Office Address 216 West George Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047346
Date of Incorporation Wed, 25th Mar 1970
Industry Construction of other civil engineering projects n.e.c.
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (131 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Liana F.

Position: Director

Appointed: 22 March 2007

Mark T.

Position: Director

Appointed: 21 May 2001

Reneta T.

Position: Director

Appointed: 30 June 1999

Richard G.

Position: Secretary

Appointed: 14 February 1989

Catherine T.

Position: Director

Appointed: 14 February 1989

Robert T.

Position: Director

Resigned: 29 August 2021

Stewart T.

Position: Director

Appointed: 25 January 1991

Resigned: 30 July 1999

Thomas C.

Position: Director

Appointed: 19 October 1988

Resigned: 30 September 1992

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Renata N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Liana F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Renata N.

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

Mark T.

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

Liana F.

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

Company previous names

The Donaldson Group May 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand13 35121 49726 06428 635
Current Assets16 57324 05435 17938 750
Debtors3 2222 5579 11510 115
Net Assets Liabilities1 219 0851 253 6401 288 1461 302 019
Other Debtors4386896 570250
Property Plant Equipment1 238 7461 263 9971 072 1411 071 775
Other
Accumulated Depreciation Impairment Property Plant Equipment8 8479 57612 01412 380
Average Number Employees During Period22  
Corporation Tax Payable10 2606 4893 3864 048
Creditors36 23434 41127 78624 312
Depreciation Rate Used For Property Plant Equipment 25 15
Fixed Assets  1 280 7531 287 581
Increase From Depreciation Charge For Year Property Plant Equipment 729 366
Investments  208 61210 586
Investments Fixed Assets  208 612215 806
Net Current Assets Liabilities-19 661-10 3577 39314 438
Other Creditors24 85825 89718 64616 579
Other Investments Other Than Loans  208 61210 586
Other Taxation Social Security Payable1 3632 0252162 187
Property Plant Equipment Gross Cost1 247 5931 273 573 1 084 155
Total Assets Less Current Liabilities1 219 0851 253 6401 288 1461 302 019
Total Increase Decrease From Revaluations Property Plant Equipment 25 980  
Trade Creditors Trade Payables-247 5 5381 498
Trade Debtors Trade Receivables2 7841 8682 5459 865

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 10th, December 2024
Free Download (10 pages)

Company search

Advertisements