130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director Name | Mr James Gerard Rafferty |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Mote Hill Hamilton ML3 6EF Scotland |
Secretary Name | Angelina Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
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(8 years, 7 months 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(8 years, 7 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(8 years, 7 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(8 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 February 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(10 years, 1 month 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 |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2012(10 years, 11 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(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2016) |
Role | Finance 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(14 years, 8 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(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | comairdrie.co.uk |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Tom Vehicle Rental LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,798,000 |
Gross Profit | £1,677,000 |
Net Worth | £4,269,000 |
Cash | £146,000 |
Current Liabilities | £2,970,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 21 September 2018 (overdue) |
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 |
---|---|
4 December 2013 | Delivered on: 6 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2012 | Delivered on: 29 February 2012 Satisfied on: 11 January 2016 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: 11 January 2016 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: 11 January 2016 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 |
13 June 2002 | Delivered on: 18 June 2002 Satisfied on: 4 October 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5, greenhill industrial estate, coatbridge. Fully Satisfied |
21 May 2002 | Delivered on: 10 June 2002 Satisfied on: 7 September 2011 Persons entitled: Aib Group (UK) 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 |
8 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
---|---|
2 October 2017 | Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
16 January 2017 | Resolutions
|
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 Gary James Grier 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 James William Rafferty as a director on 12 December 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
21 November 2016 | Satisfaction of charge SC2230150006 in full (1 page) |
3 November 2016 | Registration of charge SC2230150007, created on 31 October 2016 (19 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
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) |
12 May 2016 | Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
11 January 2016 | Satisfaction of charge 5 in full (1 page) |
11 January 2016 | Satisfaction of charge 4 in full (1 page) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 December 2013 | Alterations to floating charge 4 (14 pages) |
17 December 2013 | Alterations to floating charge 3 (15 pages) |
13 December 2013 | Alterations to floating charge 5 (13 pages) |
11 December 2013 | Alterations to a floating charge (14 pages) |
6 December 2013 | Registration of charge 2230150006 (11 pages) |
19 November 2013 | Accounts for a medium company made up to 31 March 2013 (14 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 April 2013 | Appointment of Mr James Gerard Rafferty as a director (2 pages) |
3 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Section 519 (1 page) |
26 November 2012 | Auditor's resignation (1 page) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 August 2012 | Appointment of Mr David Rutherford as a director (2 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) |
12 March 2012 | Alterations to floating charge 3 (6 pages) |
12 March 2012 | Alterations to floating charge 4 (6 pages) |
7 March 2012 | Alterations to floating charge 5 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 October 2011 | Appointment of Mr Craig Rattray as a director (2 pages) |
5 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Termination of appointment of Kevin Johnston as a secretary (1 page) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 February 2011 | Termination of appointment of Kevin Johnston as a director (1 page) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2010 | Appointment of Kevin James Johnston 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 | Appointment of Hugh Stewart 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) |
18 December 2009 | Annual return made up to 7 September 2009 (4 pages) |
18 December 2009 | Annual return made up to 7 September 2009 (4 pages) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
14 December 2006 | Return made up to 07/09/06; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: block 5 104 coltswood road greenhill ind est coatbridge ML5 2AG (1 page) |
14 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: block 5, 105 coltswood road greenhill ind est coatbridge ML5 2AG (1 page) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 September 2004 | Return made up to 07/09/04; full list of members
|
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 October 2003 | Return made up to 07/09/03; full list of members
|
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 December 2002 | Return made up to 07/09/02; full list of members (6 pages) |
31 December 2002 | Ad 31/07/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
18 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (6 pages) |
22 January 2002 | Company name changed newburry coachworks LIMITED\certificate issued on 22/01/02 (2 pages) |
17 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Incorporation (13 pages) |