Glasgow
G2 1DY
Scotland
Director Name | Mr James Gerard Rafferty |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Alexander Torrance |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | M.O.T Station Mechanic |
Correspondence Address | 52 Southburn Road Airdrie Lanarkshire ML6 9AD Scotland |
Director Name | Angus Dickson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | M.O.T Station Mechanic |
Correspondence Address | 8 Braedale Avenue Airdrie Lanarkshire ML6 9LP Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Angus Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Braedale Avenue Airdrie Lanarkshire ML6 9LP Scotland |
Secretary Name | Linda Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1993) |
Role | Company Director |
Correspondence Address | 3 Iona Airdrie |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 12 December 2016) |
Role | Motor Trader |
Country of Residence | Scotland |
Correspondence Address | 30 Mote Hill Hamilton ML3 6EF Scotland |
Secretary Name | Angelina Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 30 Mote Hill Hamilton ML3 6EF Scotland |
Director Name | Mr Kevin James Johnston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mark Grier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Secretary Name | Kevin James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr Craig Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4/1 6 Haggs Gate Glasgow City Of Glasgow G41 4BB Scotland |
Secretary Name | Mr Craig Rattray |
---|---|
Status | Resigned |
Appointed | 25 November 2011(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | 4/1 - 6 Haggs Gate Glasgow G41 4BB Scotland |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2012(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr Gary James Grier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr David Love |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 December 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr Stephen Robert Purkis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
Website | www.tomvehiclesales.co.uk/ |
---|---|
Telephone | 01236 749889 |
Telephone region | Coatbridge |
Registered Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £48,742,000 |
Net Worth | £3,174,000 |
Cash | £479,000 |
Current Liabilities | £32,692,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 February 2013 | Delivered on: 23 February 2013 Persons entitled: Tmf Channel Islands Limited & Another Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: All moneys frm time to time standing to the credit of the deposit account see form for further details. Outstanding |
---|---|
6 February 2013 | Delivered on: 23 February 2013 Persons entitled: Tmf Channel Islands Limited & Another Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: All moneys from time to time standing to the credit of the deposit account referred to in the rent deposit deed. Outstanding |
30 March 2017 | Delivered on: 8 April 2017 Persons entitled: Gmac UK PLC Classification: A registered charge Outstanding |
31 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 April 2015 | Delivered on: 14 May 2015 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
7 April 2015 | Delivered on: 9 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
24 February 2015 | Delivered on: 24 February 2015 Persons entitled: Specialist Fleet Services Limited T/a Five Arrows Vehicle Finance Classification: A registered charge Particulars: 17 x sdc box van with trailer - 45B200107668, 45B200107669, 45B200107670, 45B200107671, 45B200107672, 45B200107673, 45B200107674, 45B200107675, 45B200107651, 45B200107652, 45B200107653, 45B200107654, 45B200107655, 45B200107656, 45B200107657, 45B200107658, 45B200107659. 1 x sdc tri axle curtain-sider - SDCCS45B300122132. 10 x cartwright curtain-sider – 104603, 104604, 104605, 104606, 104607, 104608, 104609, 104610, 104611, 104612. 1 x montracon tri axle curtain-sider - SMRC3AXXXEN111220. 7 x renault premium dxi 460.25 –. VF624JPA000004291, FJ11FFG. VF624JPA000004283, FJ11FFH. VF624JPA000004275, FJ11FFK. VF624JPA000004327, FJ11FFL. VF624JPA000005231, FJ61EDR. VF624JPA000005232, FJ61EDU. VF624JPA000005233, FJ61EDV. Outstanding |
24 February 2015 | Delivered on: 24 February 2015 Persons entitled: Specialist Fleet Services Limited T/a Five Arrows Vehicle Finance Classification: A registered charge Particulars: 15X cartwright trailers - 070617, 070618, 070619, 070620, 070621, 070622, 070623, 070624, 070625, 070626, 070627, 070628, 070629, 070630, 070631. Outstanding |
11 December 2014 | Delivered on: 31 December 2014 Persons entitled: Specialist Fleet Services LTD T/a Five Arrows Vehicle Finance Classification: A registered charge Particulars: 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L780783 FJ63NDX 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L779017 FJ63NDY 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L780784 FJ63NDZ 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L781172 FJ63NEF 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L781562 FJ63NEN 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L782733 FJ63NEO 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L782734 FJ63NEU 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L782735 FJ63NEY 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L782969 FJ63NFA 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L782970 FJ63NFC 1/9/2013. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L696183 FN62LFA 1/10/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L696585 FN62LFB 1/10/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L694928 FN62LF 1/10/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L696184 FN62LFF 1/10/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L696925 FN62LFG 1/10/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L696182 FN62LFH 1/10/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L627708 FN62LFJ 1/10/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L688364 FN62LCA 5/9/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L688365 FN62LCC 5/9/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L689728 FN62LCE 5/9/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L690515 FN62LCF 5/9/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L689729 FN62LCG 5/9/2012. 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit WDB9342332L690516 FN62LCJ 5/9/2012. Outstanding |
16 December 2014 | Delivered on: 31 December 2014 Persons entitled: Specialist Fleet Services LTD T/a Five Arrows Vehicle Finance Classification: A registered charge Particulars: 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA00000280 FJ59UOD 1/2/2010. 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA000002806 FJ59UOE 1/2/2010. 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA000005105 FJ61EBN 1/11/2011. 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA000005079 FJ61EBO 1/11/2011. 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA000005095 FJ61EBP 1/11/2011. 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA000005131 FJ61EBU 1/11/2011. 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA000005130 FJ61EBV 1/11/2011. 1 x used renault premium 460 dxi 44 ton 6X2 adr spec tractor unit VF624JPA000005313 FJ61EDC 1/11/2011. 1 x used montracon trailer CHT501B SMRV3AGXXEN110674 H99900860902 2014. 1 x used montracon trailer CHT502B SMRV3AGXXEN110676 H99900860903 2014. 1 x used montracon trailer CHT503B SMRV3AGXXDN109055 H99900861086 2014. 1 x used montracon trailer CHT504B SMRV3AGXXEN110673 H99900863389 2014. 1 x used sdc 13.6M tandem axle box van trailer CHT132 SDCBG45B200107660 H03600017976 2010. 1 x used sdc 13.6M tandem axle box van trailer CHT133 SDCBG45B200107661 H03600017927 2010. 1 x used sdc 13.6M tandem axle box van trailer CHT134 SDCBG45B200107662 H03600017936 2010. 1 x used sdc 13.6M tandem axle box van trailer CHT135 SDCBG45B200107663 H03600017960 2010. 1 x used sdc 13.6M tandem axle box van trailer CHT136 SDCBG45B200107664 H03600017963 2010. 1 x used sdc 13.6M tandem axle box van trailer CHT137 SDCBG45B200107665 H02900017345 2010. 1 x used sdc 13.6M tandem axle box van trailer CHT138 SDCBG45B200107666 H03600017961 2010. 1 x used sdc 13.6M tandem axle box van trailer CHT139 SDCBG45B200107667 H02900016877 2010. Outstanding |
5 August 2014 | Delivered on: 14 August 2014 Persons entitled: Mercedes-Benz Bank Ag Classification: A registered charge Particulars: Units 5/6, tom semple road, balmakeith industrial estate, nairn NRN1026. Outstanding |
23 June 2014 | Delivered on: 9 July 2014 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Chapelhall workshop and yard carlisle road chapelhall airdrie LAN217459. Outstanding |
21 February 2012 | Delivered on: 29 February 2012 Satisfied on: 3 June 2015 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 October 2011 | Delivered on: 2 November 2011 Satisfied on: 3 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 September 2010 | Delivered on: 30 September 2010 Satisfied on: 3 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 January 2009 | Delivered on: 10 February 2009 Satisfied on: 31 March 2011 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 December 2008 | Delivered on: 30 December 2008 Satisfied on: 13 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 January 2006 | Delivered on: 9 January 2006 Satisfied on: 3 June 2015 Persons entitled: Man Financial Services PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: First fixed charge over the subcontracts to lease, hire, leas-purchase or hire purchase the vehicles. Fully Satisfied |
30 March 2000 | Delivered on: 6 April 2000 Satisfied on: 1 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 November 2020 | Administrator's progress report (20 pages) |
---|---|
6 April 2020 | Administrator's progress report (30 pages) |
24 March 2020 | Notice of extension of period of Administration (3 pages) |
11 November 2019 | Administrator's progress report (29 pages) |
7 May 2019 | Administrator's progress report (22 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Company name changed T.O.M. vehicle rental LIMITED\certificate issued on 28/03/19
|
28 February 2019 | Notice of extension of period of Administration (2 pages) |
15 November 2018 | Administrator's progress report (149 pages) |
5 November 2018 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
5 October 2018 | Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018 (1 page) |
6 September 2018 | Statement of affairs with form 2.14B(Scot) (2 pages) |
5 June 2018 | Statement of affairs with form 2.13B(Scot) (48 pages) |
23 April 2018 | Statement of administrator's deemed proposal (1 page) |
18 April 2018 | Statement of administrator's deemed proposal (1 page) |
5 April 2018 | Statement of administrator's proposal (66 pages) |
5 April 2018 | Appointment of an administrator (3 pages) |
4 April 2018 | Registered office address changed from , Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE to G1 Building 5 George Square Glasgow G2 1DY on 4 April 2018 (2 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
8 April 2017 | Registration of charge SC1300560020, created on 30 March 2017 (16 pages) |
8 April 2017 | Registration of charge SC1300560020, created on 30 March 2017 (16 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
20 March 2017 | Company name changed T.O.M. airdrie LIMITED\certificate issued on 20/03/17 (3 pages) |
20 March 2017 | Company name changed T.O.M. airdrie LIMITED\certificate issued on 20/03/17 (3 pages) |
16 January 2017 | Satisfaction of charge SC1300560011 in full (4 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
16 January 2017 | Satisfaction of charge SC1300560011 in full (4 pages) |
6 January 2017 | Termination of appointment of Hugh Stewart as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Mark Grier as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Mark Grier as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Gary James Grier as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Hugh Stewart as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Gary James Grier as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of David Love as a director on 12 December 2016 (1 page) |
6 January 2017 | Termination of appointment of David Love as a director on 12 December 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
3 June 2016 | Termination of appointment of David Rutherford as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of David Rutherford as a director on 31 May 2016 (1 page) |
13 May 2016 | Appointment of Mr David Love as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr David Love as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
9 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 June 2015 | Satisfaction of charge 5 in full (1 page) |
3 June 2015 | Satisfaction of charge 5 in full (1 page) |
3 June 2015 | Satisfaction of charge 2 in full (1 page) |
3 June 2015 | Satisfaction of charge 2 in full (1 page) |
3 June 2015 | Satisfaction of charge 6 in full (1 page) |
3 June 2015 | Satisfaction of charge 7 in full (1 page) |
3 June 2015 | Satisfaction of charge 6 in full (1 page) |
3 June 2015 | Satisfaction of charge 7 in full (1 page) |
1 June 2015 | Registration of charge SC1300560019, created on 31 May 2015 (18 pages) |
1 June 2015 | Registration of charge SC1300560019, created on 31 May 2015 (18 pages) |
21 May 2015 | Registration of charge SC1300560018, created on 20 May 2015 (13 pages) |
21 May 2015 | Registration of charge SC1300560018, created on 20 May 2015 (13 pages) |
14 May 2015 | Registration of charge SC1300560017, created on 30 April 2015 (21 pages) |
14 May 2015 | Registration of charge SC1300560017, created on 30 April 2015 (21 pages) |
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 April 2015 | Registration of charge SC1300560016, created on 7 April 2015 (19 pages) |
9 April 2015 | Registration of charge SC1300560016, created on 7 April 2015 (19 pages) |
9 April 2015 | Registration of charge SC1300560016, created on 7 April 2015 (19 pages) |
24 February 2015 | Registration of charge SC1300560014, created on 24 February 2015 (15 pages) |
24 February 2015 | Registration of charge SC1300560015, created on 24 February 2015 (16 pages) |
24 February 2015 | Registration of charge SC1300560014, created on 24 February 2015 (15 pages) |
24 February 2015 | Registration of charge SC1300560015, created on 24 February 2015 (16 pages) |
31 December 2014 | Registration of charge SC1300560012, created on 16 December 2014 (14 pages) |
31 December 2014 | Registration of charge SC1300560013, created on 11 December 2014 (14 pages) |
31 December 2014 | Registration of charge SC1300560013, created on 11 December 2014 (14 pages) |
31 December 2014 | Registration of charge SC1300560012, created on 16 December 2014 (14 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
14 August 2014 | Registration of charge SC1300560011, created on 5 August 2014 (9 pages) |
14 August 2014 | Registration of charge SC1300560011, created on 5 August 2014 (9 pages) |
14 August 2014 | Registration of charge SC1300560011, created on 5 August 2014 (9 pages) |
9 July 2014 | Registration of charge SC1300560010, created on 23 June 2014
|
9 July 2014 | Registration of charge SC1300560010, created on 23 June 2014
|
8 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
26 April 2013 | Appointment of Mr James Gerard Rafferty as a director (2 pages) |
26 April 2013 | Appointment of Mr James Gerard Rafferty as a director (2 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 December 2012 | Section 519 (1 page) |
19 December 2012 | Section 519 (1 page) |
26 November 2012 | Auditor's resignation (1 page) |
26 November 2012 | Auditor's resignation (1 page) |
7 November 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
7 November 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
28 August 2012 | Termination of appointment of Craig Rattray as a director (1 page) |
28 August 2012 | Appointment of Mr Gary James Grier as a director (2 pages) |
28 August 2012 | Appointment of Mr David Rutherford as a director (2 pages) |
28 August 2012 | Appointment of Mr David Rutherford as a director (2 pages) |
28 August 2012 | Appointment of Mr Gary James Grier as a director (2 pages) |
28 August 2012 | Termination of appointment of Craig Rattray as a secretary (1 page) |
28 August 2012 | Termination of appointment of Craig Rattray as a director (1 page) |
28 August 2012 | Termination of appointment of Craig Rattray as a secretary (1 page) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Alterations to floating charge 6 (7 pages) |
12 March 2012 | Alterations to floating charge 5 (7 pages) |
12 March 2012 | Alterations to floating charge 5 (7 pages) |
12 March 2012 | Alterations to floating charge 6 (7 pages) |
7 March 2012 | Alterations to floating charge 7 (5 pages) |
7 March 2012 | Alterations to floating charge 2 (5 pages) |
7 March 2012 | Alterations to floating charge 2 (5 pages) |
7 March 2012 | Alterations to floating charge 7 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
25 January 2012 | Termination of appointment of Kevin Johnston as a secretary (1 page) |
25 January 2012 | Appointment of Mr Craig Rattray as a secretary (2 pages) |
25 January 2012 | Appointment of Mr Craig Rattray as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Kevin Johnston as a secretary (1 page) |
2 November 2011 | Alterations to floating charge 6 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2011 | Alterations to floating charge 5 (5 pages) |
2 November 2011 | Alterations to floating charge 2 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2011 | Alterations to floating charge 6 (5 pages) |
2 November 2011 | Alterations to floating charge 5 (5 pages) |
2 November 2011 | Alterations to floating charge 2 (6 pages) |
24 October 2011 | Appointment of Mr Craig Rattray as a director (2 pages) |
24 October 2011 | Appointment of Mr Craig Rattray as a director (2 pages) |
10 August 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
10 August 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
31 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
31 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 February 2011 | Termination of appointment of Kevin Johnston as a director (1 page) |
25 February 2011 | Termination of appointment of Kevin Johnston as a director (1 page) |
7 February 2011 | Statement of satisfaction in full or in part of a floating charge /part /charge no 4 (3 pages) |
7 February 2011 | Statement of satisfaction in full or in part of a floating charge /part /charge no 4 (3 pages) |
13 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
10 January 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2010 | Appointment of Kevin James Johnson as a secretary (3 pages) |
27 April 2010 | Appointment of Hugh Stewart as a director (3 pages) |
27 April 2010 | Appointment of Hugh Stewart as a director (3 pages) |
27 April 2010 | Appointment of Kevin James Johnson as a secretary (3 pages) |
27 April 2010 | Termination of appointment of Angelina Rafferty as a secretary (2 pages) |
27 April 2010 | Appointment of Mark Grier as a director (3 pages) |
27 April 2010 | Termination of appointment of Angelina Rafferty as a secretary (2 pages) |
27 April 2010 | Appointment of Mark Grier as a director (3 pages) |
21 April 2010 | Appointment of Kevin James Johnston as a director (3 pages) |
21 April 2010 | Appointment of Kevin James Johnston as a director (3 pages) |
21 April 2010 | Appointment of Robert Walter Stewart as a director (3 pages) |
21 April 2010 | Appointment of Robert Walter Stewart as a director (3 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Director's details changed for James William Rafferty on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for James William Rafferty on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for James William Rafferty on 4 March 2010 (2 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 March 2009 | Alterations to floating charge 2 (9 pages) |
23 March 2009 | Alterations to floating charge 2 (9 pages) |
11 March 2009 | Alterations to floating charge 3 (9 pages) |
11 March 2009 | Alterations to floating charge 4 (9 pages) |
11 March 2009 | Alterations to floating charge 4 (9 pages) |
11 March 2009 | Alterations to floating charge 3 (9 pages) |
11 March 2009 | Alterations to floating charge 1 (9 pages) |
11 March 2009 | Alterations to floating charge 1 (9 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
21 September 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
21 September 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 52 southburn road, airdrie ML6 9AD (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 52 southburn road airdrie ML6 9AD (1 page) |
14 August 2006 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
14 August 2006 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
3 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
9 January 2006 | Partic of mort/charge * (7 pages) |
9 January 2006 | Partic of mort/charge * (7 pages) |
31 August 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
31 August 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
10 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Nc inc already adjusted 29/03/02 (1 page) |
7 June 2002 | Ad 29/03/02-29/03/02 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
7 June 2002 | Ad 29/03/02-29/03/02 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Nc inc already adjusted 29/03/02 (1 page) |
5 March 2002 | Return made up to 10/02/02; full list of members (4 pages) |
5 March 2002 | Return made up to 10/02/02; full list of members (4 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
12 November 2001 | Memorandum and Articles of Association (12 pages) |
12 November 2001 | Memorandum and Articles of Association (12 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members
|
19 February 2001 | Return made up to 10/02/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 April 2000 | Partic of mort/charge * (6 pages) |
6 April 2000 | Partic of mort/charge * (6 pages) |
4 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
4 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
21 September 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
21 September 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
18 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
18 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
18 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
11 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
6 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 28 February 1996 (11 pages) |
16 January 1997 | Full accounts made up to 28 February 1996 (11 pages) |
22 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
20 February 1995 | Return made up to 10/02/95; full list of members (5 pages) |
20 February 1995 | Return made up to 10/02/95; full list of members (5 pages) |
21 June 1994 | Return made up to 18/02/94; no change of members (4 pages) |
21 June 1994 | Return made up to 18/02/94; no change of members (4 pages) |
19 November 1993 | New director appointed (2 pages) |
19 November 1993 | New director appointed (2 pages) |
16 February 1993 | Return made up to 18/02/93; full list of members
|
16 February 1993 | Return made up to 18/02/93; full list of members
|
25 April 1992 | Return made up to 18/02/92; full list of members (6 pages) |
25 April 1992 | Return made up to 18/02/92; full list of members (6 pages) |
17 September 1991 | Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1991 | Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1991 | Incorporation (17 pages) |
18 February 1991 | Incorporation (17 pages) |