Glasgow
G2 1DY
Scotland
Director Name | Mr Robert Walter Stewart |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Iain Cockburn McLaren |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10a Shanter Way Ayr Ayrshire KA7 4PF Scotland |
Director Name | Mr Alistair Mackay Fleming |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cushats Sundrum Ayrshire KA6 5LA Scotland |
Secretary Name | Margaret Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ardlochan Avenue Maidens Ayrshire KA26 9NU Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Dennis David Hay |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2009) |
Role | Sales Manager |
Correspondence Address | 34 Aspen Road Ayr KA7 3QR Scotland |
Secretary Name | Elizabeth Masterton McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10a Shanter Way Ayr Ayrshire KA7 4PF Scotland |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1, Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire 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(18 years, 3 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 | alistairfleming.citroen.co.uk |
---|
Registered Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
135k at £1 | T.o.m. Motors Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,610,000 |
Gross Profit | £1,000,000 |
Net Worth | £731,000 |
Cash | £2,000 |
Current Liabilities | £2,435,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
9 October 2012 | Delivered on: 27 October 2012 Persons entitled: Psa Wholesale Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of piece of ground a macadam place dryburgh industrial estate dundee. Outstanding |
16 January 2008 | Delivered on: 31 January 2008 Persons entitled: Psa Wholesale Limited Classification: 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. Outstanding |
25 February 1998 | Delivered on: 2 March 1998 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. Outstanding |
4 June 2010 | Delivered on: 22 June 2010 Satisfied on: 28 October 2015 Persons entitled: Volkswagen Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2020 | Move from Administration to Dissolution (30 pages) |
11 November 2019 | Administrator's progress report (29 pages) |
7 May 2019 | Administrator's progress report (21 pages) |
28 February 2019 | Notice of extension of period of Administration (2 pages) |
15 November 2018 | Administrator's progress report (149 pages) |
8 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) (18 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 | Appointment of an administrator (3 pages) |
5 April 2018 | Statement of administrator's proposal (66 pages) |
4 April 2018 | Registered office address changed from Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE to G1 Building 5 George Square Glasgow G2 1DY on 4 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
30 January 2018 | Change of details for T.O.M. Motors Limited as a person with significant control on 20 March 2017 (2 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
31 October 2017 | Alterations to floating charge SC1821910005 (14 pages) |
31 October 2017 | Alterations to floating charge 2 (14 pages) |
31 October 2017 | Alterations to floating charge SC1821910005 (14 pages) |
31 October 2017 | Alterations to floating charge 2 (14 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Satisfaction of charge 4 in full (4 pages) |
16 January 2017 | Satisfaction of charge 4 in full (4 pages) |
16 January 2017 | Resolutions
|
3 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
3 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Registration of charge SC1821910005, created on 31 October 2016 (19 pages) |
3 November 2016 | Registration of charge SC1821910005, created on 31 October 2016 (19 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) |
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) |
24 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 December 2014 | Appointment of Mr Robert Walter Stewart as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr James Gerard Rafferty as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr James William Rafferty as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Robert Walter Stewart as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr James Gerard Rafferty as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr James William Rafferty as a director on 26 November 2014 (2 pages) |
2 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 December 2014 | Appointment of Mr David Rutherford as a director on 26 November 2014 (2 pages) |
1 December 2014 | Registered office address changed from 5 Elmbank Street Ayr KA8 8DH to Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Iain Cockburn Mclaren as a director on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Elizabeth Masterton Mclaren as a secretary on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Alistair Mackay Fleming as a director on 26 November 2014 (1 page) |
1 December 2014 | Registered office address changed from 5 Elmbank Street Ayr KA8 8DH to Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Elizabeth Masterton Mclaren as a secretary on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Alistair Mackay Fleming as a director on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Iain Cockburn Mclaren as a director on 26 November 2014 (1 page) |
1 December 2014 | Registered office address changed from 5 Elmbank Street Ayr KA8 8DH to Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr David Rutherford as a director on 26 November 2014 (2 pages) |
10 July 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
10 July 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
4 June 2014 | Purchase of own shares. (3 pages) |
4 June 2014 | Purchase of own shares. (3 pages) |
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
19 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
12 January 2013 | Secretary's details changed for Elizabeth Masterton Mclaren on 1 April 2012 (2 pages) |
12 January 2013 | Director's details changed for Iain Cockburn Mclaren on 1 April 2012 (2 pages) |
12 January 2013 | Director's details changed for Iain Cockburn Mclaren on 1 April 2012 (2 pages) |
12 January 2013 | Director's details changed for Iain Cockburn Mclaren on 1 April 2012 (2 pages) |
12 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Secretary's details changed for Elizabeth Masterton Mclaren on 1 April 2012 (2 pages) |
12 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Secretary's details changed for Elizabeth Masterton Mclaren on 1 April 2012 (2 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 October 2012 | Alterations to floating charge 3 (6 pages) |
15 October 2012 | Alterations to floating charge 3 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Alterations to floating charge 2 (5 pages) |
25 August 2010 | Alterations to floating charge 2 (5 pages) |
16 August 2010 | Alterations to floating charge 3 (5 pages) |
16 August 2010 | Alterations to floating charge 3 (5 pages) |
12 August 2010 | Alterations to floating charge 1 (5 pages) |
12 August 2010 | Alterations to floating charge 1 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2010 | Director's details changed for Alistair Mackay Fleming on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Iain Cockburn Mclaren on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alistair Mackay Fleming on 19 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Iain Cockburn Mclaren on 19 January 2010 (2 pages) |
14 November 2009 | Alterations to floating charge 1 (5 pages) |
14 November 2009 | Alterations to floating charge 2 (5 pages) |
14 November 2009 | Alterations to floating charge 2 (5 pages) |
14 November 2009 | Alterations to floating charge 1 (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 May 2009 | Appointment terminated director dennis hay (1 page) |
21 May 2009 | Appointment terminated director dennis hay (1 page) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
11 November 2008 | Return made up to 19/01/08; no change of members (7 pages) |
11 November 2008 | Return made up to 19/01/08; no change of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
23 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 19/01/06; full list of members
|
8 March 2006 | Return made up to 19/01/06; full list of members
|
29 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
21 January 2004 | Return made up to 19/01/04; full list of members
|
21 January 2004 | Return made up to 19/01/04; full list of members
|
25 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members
|
23 January 2003 | Return made up to 19/01/03; full list of members
|
23 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
10 February 2000 | New director appointed (2 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 21 melville st lane edinburgh EH3 7QB (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 21 melville st lane edinburgh EH3 7QB (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Ad 03/03/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
16 March 1998 | Ad 03/03/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
16 March 1998 | Resolutions
|
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
2 March 1998 | Partic of mort/charge * (6 pages) |
2 March 1998 | Partic of mort/charge * (6 pages) |
26 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
29 January 1998 | Company name changed monfield LIMITED\certificate issued on 30/01/98 (2 pages) |
29 January 1998 | Company name changed monfield LIMITED\certificate issued on 30/01/98 (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Nc inc already adjusted 19/01/98 (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Nc inc already adjusted 19/01/98 (1 page) |
19 January 1998 | Incorporation (15 pages) |
19 January 1998 | Incorporation (15 pages) |