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(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Secretary Name | Angelina Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2010) |
Role | Company Director |
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 | 12 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 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 | 12 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 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 Kevin James Johnston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(2 months, 3 weeks 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 |
Secretary Name | Kevin James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(2 months, 3 weeks 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(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Secretary Name | Mr Craig Rattray |
---|---|
Status | Resigned |
Appointed | 25 November 2011(1 year, 10 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(2 years, 6 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(2 years, 6 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(6 years, 3 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(6 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 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | tomvehiclerental.com |
---|---|
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 | £62,339,000 |
Gross Profit | £19,675,000 |
Net Worth | £7,618,000 |
Cash | £752,000 |
Current Liabilities | £32,611,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
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 |
---|---|
21 February 2012 | Delivered on: 29 February 2012 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. Outstanding |
18 October 2011 | Delivered on: 2 November 2011 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. Outstanding |
28 September 2010 | Delivered on: 30 September 2010 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. Outstanding |
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 (22 pages) |
28 February 2019 | Notice of extension of period of Administration (2 pages) |
15 November 2018 | Administrator's progress report (149 pages) |
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) (15 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) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 September 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
6 September 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
20 March 2017 | Company name changed T.O.M. vehicle rental LIMITED\certificate issued on 20/03/17
|
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
16 January 2017 | Resolutions
|
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 James William Rafferty 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 | Statement of capital following an allotment of shares on 12 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
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 Hugh Stewart 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) |
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 Mark Grier as a director on 12 December 2016 (1 page) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
15 September 2016 | Satisfaction of charge 3 in full (1 page) |
15 September 2016 | Satisfaction of charge 2 in full (1 page) |
15 September 2016 | Satisfaction of charge 2 in full (1 page) |
15 September 2016 | Satisfaction of charge 3 in full (1 page) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
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) |
24 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
9 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
9 April 2015 | Registration of charge SC3713270004, created on 7 April 2015 (19 pages) |
9 April 2015 | Registration of charge SC3713270004, created on 7 April 2015 (19 pages) |
9 April 2015 | Registration of charge SC3713270004, created on 7 April 2015 (19 pages) |
10 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
18 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 November 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
19 November 2013 | Group of companies' accounts made up to 31 March 2013 (28 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) |
4 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (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 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 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 secretary (1 page) |
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 director (1 page) |
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 director (1 page) |
28 August 2012 | Appointment of Mr David Rutherford as a director (2 pages) |
12 March 2012 | Alterations to floating charge 2 (6 pages) |
12 March 2012 | Alterations to floating charge 1 (6 pages) |
12 March 2012 | Alterations to floating charge 2 (6 pages) |
12 March 2012 | Alterations to floating charge 1 (6 pages) |
7 March 2012 | Alterations to floating charge 3 (5 pages) |
7 March 2012 | Alterations to floating charge 3 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 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 | Termination of appointment of Kevin Johnston as a secretary (1 page) |
25 January 2012 | Appointment of Mr Craig Rattray as a secretary (2 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 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 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (22 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) |
11 February 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
11 February 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
3 December 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Termination of appointment of Angelina Rafferty as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Angelina Rafferty as a secretary (2 pages) |
21 April 2010 | Appointment of Kevin James Johnson as a director (3 pages) |
21 April 2010 | Appointment of Kevin James Johnson as a director (3 pages) |
21 April 2010 | Appointment of Kevin James Johnston as a secretary (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) |
21 April 2010 | Appointment of Kevin James Johnston as a secretary (3 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Memorandum and Articles of Association (41 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Memorandum and Articles of Association (41 pages) |
6 April 2010 | Company name changed T.O.M. vehicle rentals LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Resolutions
|
6 April 2010 | Company name changed T.O.M. vehicle rentals LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Resolutions
|
22 March 2010 | Appointment of Hugh Stewart as a director (3 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Appointment of Hugh Stewart as a director (3 pages) |
22 March 2010 | Appointment of Mark Grier as a director (3 pages) |
22 March 2010 | Appointment of Mark Grier as a director (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
4 March 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
4 March 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
4 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of Angelina Rafferty as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
4 March 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
4 March 2010 | Appointment of Angelina Rafferty as a secretary (3 pages) |
4 March 2010 | Appointment of James William Rafferty as a director (3 pages) |
4 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
4 March 2010 | Appointment of James William Rafferty as a director (3 pages) |
4 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
4 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
2 March 2010 | Company name changed pacific shelf 1602 LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed pacific shelf 1602 LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
18 January 2010 | Incorporation (47 pages) |
18 January 2010 | Incorporation (47 pages) |