DONAL TONER ASSOCIATES LTD

Register to unlock more data on OkredoRegister

DONAL TONER ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335930

Incorporation date

08/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Hunter Street Hunter Street, East Kilbride, Glasgow G74 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon31/03/2026
Replacement filing of PSC01 for Mr Donal Patrick Toner
dot icon30/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon24/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon21/03/2025
Certificate of change of name
dot icon20/03/2025
Registered office address changed from C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL Scotland to 6B Hunter Street Hunter Street East Kilbride Glasgow G74 4LZ on 2025-03-20
dot icon20/03/2025
Cessation of Paul Francis Ferguson as a person with significant control on 2025-03-19
dot icon11/10/2024
Satisfaction of charge 1 in full
dot icon28/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/02/2024
Appointment of Mr Donal Toner as a director on 2023-12-30
dot icon20/02/2024
Termination of appointment of Margaret Toner as a secretary on 2023-12-30
dot icon20/02/2024
Termination of appointment of Margaret Anne Toner as a director on 2023-12-30
dot icon20/02/2024
Cessation of Margaret Anne Toner as a person with significant control on 2023-12-30
dot icon20/02/2024
Notification of Donal Toner as a person with significant control on 2023-12-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon09/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/04/2019
Termination of appointment of Paul Francis Ferguson as a director on 2019-04-02
dot icon06/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon10/01/2018
Notification of Margaret Toner as a person with significant control on 2017-05-09
dot icon10/01/2018
Cessation of Donal Toner as a person with significant control on 2017-05-09
dot icon07/06/2017
Appointment of Mrs Margaret Toner as a secretary on 2017-05-09
dot icon07/06/2017
Appointment of Mrs Margaret Anne Toner as a director on 2017-05-09
dot icon07/06/2017
Termination of appointment of Donal Toner as a director on 2017-05-09
dot icon07/06/2017
Termination of appointment of Donal Toner as a secretary on 2017-05-09
dot icon13/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/10/2016
Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ to C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL on 2016-10-14
dot icon21/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/10/2015
Registered office address changed from C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 2015-10-01
dot icon23/07/2015
Registered office address changed from 18/20 Montgomery Street East Kilbride South Lanarkshire G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 2015-07-23
dot icon12/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/08/2010
Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW on 2010-08-31
dot icon20/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 08/01/09; full list of members
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2008
New secretary appointed;new director appointed
dot icon24/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Registered office changed on 08/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+48.25 % *

* during past year

Cash in Bank

£3,131.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
295.57K
-
0.00
2.68K
-
2023
0
290.46K
-
0.00
2.11K
-
2024
0
284.63K
-
0.00
3.13K
-
2024
0
284.63K
-
0.00
3.13K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

284.63K £Descended-2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.13K £Ascended48.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, Donal
Director
30/12/2023 - Present
8
Toner, Margaret Anne
Director
09/05/2017 - 30/12/2023
9
Toner, Margaret
Secretary
09/05/2017 - 30/12/2023
-
Toner, Donal Patrick
Director
21/01/2008 - 09/05/2017
3
Toner, Donal Patrick
Secretary
21/01/2008 - 09/05/2017
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DONAL TONER ASSOCIATES LTD

DONAL TONER ASSOCIATES LTD is an(a) Active company incorporated on 08/01/2008 with the registered office located at 6b Hunter Street Hunter Street, East Kilbride, Glasgow G74 4LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DONAL TONER ASSOCIATES LTD?

toggle

DONAL TONER ASSOCIATES LTD is currently Active. It was registered on 08/01/2008 .

Where is DONAL TONER ASSOCIATES LTD located?

toggle

DONAL TONER ASSOCIATES LTD is registered at 6b Hunter Street Hunter Street, East Kilbride, Glasgow G74 4LZ.

What does DONAL TONER ASSOCIATES LTD do?

toggle

DONAL TONER ASSOCIATES LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DONAL TONER ASSOCIATES LTD?

toggle

The latest filing was on 31/03/2026: Replacement filing of PSC01 for Mr Donal Patrick Toner.