Company NameTVRL Realisations Limited
Company StatusDissolved
Company NumberSC130056
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)
Previous NamesT.O.M. Airdrie Limited and T.O.M. Vehicle Rental Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(19 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 Building 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr James Gerard Rafferty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(22 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 25 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG1 Building 5 George Square
Glasgow
G2 1DY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAlexander Torrance
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleM.O.T Station Mechanic
Correspondence Address52 Southburn Road
Airdrie
Lanarkshire
ML6 9AD
Scotland
Director NameAngus Dickson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleM.O.T Station Mechanic
Correspondence Address8 Braedale Avenue
Airdrie
Lanarkshire
ML6 9LP
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameAngus Dickson
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Braedale Avenue
Airdrie
Lanarkshire
ML6 9LP
Scotland
Secretary NameLinda Kelly
NationalityBritish
StatusResigned
Appointed10 August 1992(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 1993)
RoleCompany Director
Correspondence Address3 Iona
Airdrie
Director NameMr James William Rafferty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 December 2016)
RoleMotor Trader
Country of ResidenceScotland
Correspondence Address30 Mote Hill
Hamilton
ML3 6EF
Scotland
Secretary NameAngelina Rafferty
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address30 Mote Hill
Hamilton
ML3 6EF
Scotland
Director NameMr Kevin James Johnston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(19 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMark Grier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Secretary NameKevin James Johnston
NationalityBritish
StatusResigned
Appointed20 April 2010(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Craig Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(20 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4/1 6
Haggs Gate
Glasgow
City Of Glasgow
G41 4BB
Scotland
Secretary NameMr Craig Rattray
StatusResigned
Appointed25 November 2011(20 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2012)
RoleCompany Director
Correspondence Address4/1 - 6
Haggs Gate
Glasgow
G41 4BB
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2012(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Gary James Grier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(21 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr David Love
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(25 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 December 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Stephen Robert Purkis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressG1 Building 5 George Square
Glasgow
G2 1DY
Scotland

Contact

Websitewww.tomvehiclesales.co.uk/
Telephone01236 749889
Telephone regionCoatbridge

Location

Registered AddressG1 Building
5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£48,742,000
Net Worth£3,174,000
Cash£479,000
Current Liabilities£32,692,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

6 February 2013Delivered 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 2013Delivered 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 2017Delivered on: 8 April 2017
Persons entitled: Gmac UK PLC

Classification: A registered charge
Outstanding
31 May 2015Delivered on: 1 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 21 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 April 2015Delivered on: 14 May 2015
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
7 April 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

9 November 2020Administrator's progress report (20 pages)
6 April 2020Administrator's progress report (30 pages)
24 March 2020Notice of extension of period of Administration (3 pages)
11 November 2019Administrator's progress report (29 pages)
7 May 2019Administrator's progress report (22 pages)
28 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-15
(1 page)
28 March 2019Company name changed T.O.M. vehicle rental LIMITED\certificate issued on 28/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
28 February 2019Notice of extension of period of Administration (2 pages)
15 November 2018Administrator's progress report (149 pages)
5 November 2018Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
5 October 2018Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018 (1 page)
6 September 2018Statement of affairs with form 2.14B(Scot) (2 pages)
5 June 2018Statement of affairs with form 2.13B(Scot) (48 pages)
23 April 2018Statement of administrator's deemed proposal (1 page)
18 April 2018Statement of administrator's deemed proposal (1 page)
5 April 2018Statement of administrator's proposal (66 pages)
5 April 2018Appointment of an administrator (3 pages)
4 April 2018Registered 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 2017Full accounts made up to 31 March 2017 (31 pages)
9 November 2017Full accounts made up to 31 March 2017 (31 pages)
8 April 2017Registration of charge SC1300560020, created on 30 March 2017 (16 pages)
8 April 2017Registration of charge SC1300560020, created on 30 March 2017 (16 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 March 2017Company name changed T.O.M. airdrie LIMITED\certificate issued on 20/03/17 (3 pages)
20 March 2017Company name changed T.O.M. airdrie LIMITED\certificate issued on 20/03/17 (3 pages)
16 January 2017Satisfaction of charge SC1300560011 in full (4 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 January 2017Satisfaction of charge SC1300560011 in full (4 pages)
6 January 2017Termination of appointment of Hugh Stewart as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of Mark Grier as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of Mark Grier as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of Gary James Grier as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of Hugh Stewart as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of Gary James Grier as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of David Love as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of David Love as a director on 12 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (29 pages)
21 December 2016Full accounts made up to 31 March 2016 (29 pages)
3 June 2016Termination of appointment of David Rutherford as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of David Rutherford as a director on 31 May 2016 (1 page)
13 May 2016Appointment of Mr David Love as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr David Love as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100,100
(7 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100,100
(7 pages)
9 September 2015Full accounts made up to 31 March 2015 (23 pages)
9 September 2015Full accounts made up to 31 March 2015 (23 pages)
3 June 2015Satisfaction of charge 5 in full (1 page)
3 June 2015Satisfaction of charge 5 in full (1 page)
3 June 2015Satisfaction of charge 2 in full (1 page)
3 June 2015Satisfaction of charge 2 in full (1 page)
3 June 2015Satisfaction of charge 6 in full (1 page)
3 June 2015Satisfaction of charge 7 in full (1 page)
3 June 2015Satisfaction of charge 6 in full (1 page)
3 June 2015Satisfaction of charge 7 in full (1 page)
1 June 2015Registration of charge SC1300560019, created on 31 May 2015 (18 pages)
1 June 2015Registration of charge SC1300560019, created on 31 May 2015 (18 pages)
21 May 2015Registration of charge SC1300560018, created on 20 May 2015 (13 pages)
21 May 2015Registration of charge SC1300560018, created on 20 May 2015 (13 pages)
14 May 2015Registration of charge SC1300560017, created on 30 April 2015 (21 pages)
14 May 2015Registration of charge SC1300560017, created on 30 April 2015 (21 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,100
(7 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,100
(7 pages)
9 April 2015Registration of charge SC1300560016, created on 7 April 2015 (19 pages)
9 April 2015Registration of charge SC1300560016, created on 7 April 2015 (19 pages)
9 April 2015Registration of charge SC1300560016, created on 7 April 2015 (19 pages)
24 February 2015Registration of charge SC1300560014, created on 24 February 2015 (15 pages)
24 February 2015Registration of charge SC1300560015, created on 24 February 2015 (16 pages)
24 February 2015Registration of charge SC1300560014, created on 24 February 2015 (15 pages)
24 February 2015Registration of charge SC1300560015, created on 24 February 2015 (16 pages)
31 December 2014Registration of charge SC1300560012, created on 16 December 2014 (14 pages)
31 December 2014Registration of charge SC1300560013, created on 11 December 2014 (14 pages)
31 December 2014Registration of charge SC1300560013, created on 11 December 2014 (14 pages)
31 December 2014Registration of charge SC1300560012, created on 16 December 2014 (14 pages)
18 November 2014Full accounts made up to 31 March 2014 (23 pages)
18 November 2014Full accounts made up to 31 March 2014 (23 pages)
14 August 2014Registration of charge SC1300560011, created on 5 August 2014 (9 pages)
14 August 2014Registration of charge SC1300560011, created on 5 August 2014 (9 pages)
14 August 2014Registration of charge SC1300560011, created on 5 August 2014 (9 pages)
9 July 2014Registration of charge SC1300560010, created on 23 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
9 July 2014Registration of charge SC1300560010, created on 23 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,100
(7 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,100
(7 pages)
19 November 2013Full accounts made up to 31 March 2013 (20 pages)
19 November 2013Full accounts made up to 31 March 2013 (20 pages)
26 April 2013Appointment of Mr James Gerard Rafferty as a director (2 pages)
26 April 2013Appointment of Mr James Gerard Rafferty as a director (2 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 December 2012Section 519 (1 page)
19 December 2012Section 519 (1 page)
26 November 2012Auditor's resignation (1 page)
26 November 2012Auditor's resignation (1 page)
7 November 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
7 November 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
28 August 2012Termination of appointment of Craig Rattray as a director (1 page)
28 August 2012Appointment of Mr Gary James Grier as a director (2 pages)
28 August 2012Appointment of Mr David Rutherford as a director (2 pages)
28 August 2012Appointment of Mr David Rutherford as a director (2 pages)
28 August 2012Appointment of Mr Gary James Grier as a director (2 pages)
28 August 2012Termination of appointment of Craig Rattray as a secretary (1 page)
28 August 2012Termination of appointment of Craig Rattray as a director (1 page)
28 August 2012Termination of appointment of Craig Rattray as a secretary (1 page)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
12 March 2012Alterations to floating charge 6 (7 pages)
12 March 2012Alterations to floating charge 5 (7 pages)
12 March 2012Alterations to floating charge 5 (7 pages)
12 March 2012Alterations to floating charge 6 (7 pages)
7 March 2012Alterations to floating charge 7 (5 pages)
7 March 2012Alterations to floating charge 2 (5 pages)
7 March 2012Alterations to floating charge 2 (5 pages)
7 March 2012Alterations to floating charge 7 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
25 January 2012Termination of appointment of Kevin Johnston as a secretary (1 page)
25 January 2012Appointment of Mr Craig Rattray as a secretary (2 pages)
25 January 2012Appointment of Mr Craig Rattray as a secretary (2 pages)
25 January 2012Termination of appointment of Kevin Johnston as a secretary (1 page)
2 November 2011Alterations to floating charge 6 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2011Alterations to floating charge 5 (5 pages)
2 November 2011Alterations to floating charge 2 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2011Alterations to floating charge 6 (5 pages)
2 November 2011Alterations to floating charge 5 (5 pages)
2 November 2011Alterations to floating charge 2 (6 pages)
24 October 2011Appointment of Mr Craig Rattray as a director (2 pages)
24 October 2011Appointment of Mr Craig Rattray as a director (2 pages)
10 August 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
10 August 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
31 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
31 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 February 2011Termination of appointment of Kevin Johnston as a director (1 page)
25 February 2011Termination of appointment of Kevin Johnston as a director (1 page)
7 February 2011Statement of satisfaction in full or in part of a floating charge /part /charge no 4 (3 pages)
7 February 2011Statement of satisfaction in full or in part of a floating charge /part /charge no 4 (3 pages)
13 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (23 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2010Appointment of Kevin James Johnson as a secretary (3 pages)
27 April 2010Appointment of Hugh Stewart as a director (3 pages)
27 April 2010Appointment of Hugh Stewart as a director (3 pages)
27 April 2010Appointment of Kevin James Johnson as a secretary (3 pages)
27 April 2010Termination of appointment of Angelina Rafferty as a secretary (2 pages)
27 April 2010Appointment of Mark Grier as a director (3 pages)
27 April 2010Termination of appointment of Angelina Rafferty as a secretary (2 pages)
27 April 2010Appointment of Mark Grier as a director (3 pages)
21 April 2010Appointment of Kevin James Johnston as a director (3 pages)
21 April 2010Appointment of Kevin James Johnston as a director (3 pages)
21 April 2010Appointment of Robert Walter Stewart as a director (3 pages)
21 April 2010Appointment of Robert Walter Stewart as a director (3 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
8 March 2010Director's details changed for James William Rafferty on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for James William Rafferty on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for James William Rafferty on 4 March 2010 (2 pages)
13 November 2009Full accounts made up to 31 March 2009 (19 pages)
13 November 2009Full accounts made up to 31 March 2009 (19 pages)
23 March 2009Alterations to floating charge 2 (9 pages)
23 March 2009Alterations to floating charge 2 (9 pages)
11 March 2009Alterations to floating charge 3 (9 pages)
11 March 2009Alterations to floating charge 4 (9 pages)
11 March 2009Alterations to floating charge 4 (9 pages)
11 March 2009Alterations to floating charge 3 (9 pages)
11 March 2009Alterations to floating charge 1 (9 pages)
11 March 2009Alterations to floating charge 1 (9 pages)
23 February 2009Return made up to 10/02/09; full list of members (3 pages)
23 February 2009Return made up to 10/02/09; full list of members (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
21 September 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
21 September 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
1 March 2007Return made up to 10/02/07; full list of members (2 pages)
1 March 2007Return made up to 10/02/07; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 52 southburn road, airdrie ML6 9AD (1 page)
13 October 2006Registered office changed on 13/10/06 from: 52 southburn road airdrie ML6 9AD (1 page)
14 August 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
14 August 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
3 March 2006Return made up to 10/02/06; full list of members (2 pages)
3 March 2006Return made up to 10/02/06; full list of members (2 pages)
9 January 2006Partic of mort/charge * (7 pages)
9 January 2006Partic of mort/charge * (7 pages)
31 August 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
31 August 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
10 March 2005Return made up to 10/02/05; full list of members (2 pages)
10 March 2005Return made up to 10/02/05; full list of members (2 pages)
19 November 2004Full accounts made up to 31 March 2004 (16 pages)
19 November 2004Full accounts made up to 31 March 2004 (16 pages)
2 March 2004Return made up to 10/02/04; full list of members (6 pages)
2 March 2004Return made up to 10/02/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (14 pages)
29 January 2004Full accounts made up to 31 March 2003 (14 pages)
14 March 2003Return made up to 10/02/03; full list of members (6 pages)
14 March 2003Return made up to 10/02/03; full list of members (6 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Nc inc already adjusted 29/03/02 (1 page)
7 June 2002Ad 29/03/02-29/03/02 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
7 June 2002Ad 29/03/02-29/03/02 £ si 100000@1=100000 £ ic 100/100100 (2 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Nc inc already adjusted 29/03/02 (1 page)
5 March 2002Return made up to 10/02/02; full list of members (4 pages)
5 March 2002Return made up to 10/02/02; full list of members (4 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Memorandum and Articles of Association (12 pages)
12 November 2001Memorandum and Articles of Association (12 pages)
19 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 April 2000Partic of mort/charge * (6 pages)
6 April 2000Partic of mort/charge * (6 pages)
4 February 2000Return made up to 10/02/00; full list of members (6 pages)
4 February 2000Return made up to 10/02/00; full list of members (6 pages)
21 September 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
21 September 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
18 August 1999Full accounts made up to 28 February 1999 (10 pages)
18 August 1999Full accounts made up to 28 February 1999 (10 pages)
18 February 1999Return made up to 10/02/99; full list of members (6 pages)
18 February 1999Return made up to 10/02/99; full list of members (6 pages)
11 August 1998Full accounts made up to 28 February 1998 (10 pages)
11 August 1998Full accounts made up to 28 February 1998 (10 pages)
11 March 1998Return made up to 10/02/98; full list of members (6 pages)
11 March 1998Return made up to 10/02/98; full list of members (6 pages)
4 January 1998Full accounts made up to 28 February 1997 (10 pages)
4 January 1998Full accounts made up to 28 February 1997 (10 pages)
6 March 1997Return made up to 10/02/97; no change of members (4 pages)
6 March 1997Return made up to 10/02/97; no change of members (4 pages)
16 January 1997Full accounts made up to 28 February 1996 (11 pages)
16 January 1997Full accounts made up to 28 February 1996 (11 pages)
22 February 1996Return made up to 10/02/96; no change of members (4 pages)
22 February 1996Return made up to 10/02/96; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
20 February 1995Return made up to 10/02/95; full list of members (5 pages)
20 February 1995Return made up to 10/02/95; full list of members (5 pages)
21 June 1994Return made up to 18/02/94; no change of members (4 pages)
21 June 1994Return made up to 18/02/94; no change of members (4 pages)
19 November 1993New director appointed (2 pages)
19 November 1993New director appointed (2 pages)
16 February 1993Return made up to 18/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 February 1993Return made up to 18/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1992Return made up to 18/02/92; full list of members (6 pages)
25 April 1992Return made up to 18/02/92; full list of members (6 pages)
17 September 1991Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1991Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1991Incorporation (17 pages)
18 February 1991Incorporation (17 pages)