Company NameT.O.M. Group Limited
Company StatusDissolved
Company NumberSC371327
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date6 July 2020 (3 years, 9 months ago)
Previous Names3

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(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 06 July 2020)
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(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG1 Building 5 George Square
Glasgow
G2 1DY
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr James William Rafferty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Secretary NameAngelina Rafferty
NationalityBritish
StatusResigned
Appointed25 February 2010(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2010)
RoleCompany Director
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMark Grier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 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
Appointed12 March 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Kevin James Johnston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(2 months, 3 weeks 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
Secretary NameKevin James Johnston
NationalityBritish
StatusResigned
Appointed13 April 2010(2 months, 3 weeks 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(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Secretary NameMr Craig Rattray
StatusResigned
Appointed25 November 2011(1 year, 10 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(2 years, 6 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(2 years, 6 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(6 years, 3 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(6 years, 3 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
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitetomvehiclerental.com
Telephone01236 749889
Telephone regionCoatbridge

Location

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

Financials

Year2013
Turnover£62,339,000
Gross Profit£19,675,000
Net Worth£7,618,000
Cash£752,000
Current Liabilities£32,611,000

Accounts

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

Charges

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
21 February 2012Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

6 July 2020Final Gazette dissolved following liquidation (1 page)
6 April 2020Move from Administration to Dissolution (30 pages)
11 November 2019Administrator's progress report (29 pages)
7 May 2019Administrator's progress report (22 pages)
28 February 2019Notice of extension of period of Administration (2 pages)
15 November 2018Administrator's progress report (149 pages)
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) (15 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)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 September 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
6 September 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
20 March 2017Company name changed T.O.M. vehicle rental LIMITED\certificate issued on 20/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 January 2017Termination of appointment of Hugh Stewart 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 Gary James Grier as a director on 12 December 2016 (1 page)
6 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 6,151,100
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 6,151,100
(3 pages)
6 January 2017Termination of appointment of Mark 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 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)
6 January 2017Termination of appointment of Gary James Grier 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)
30 December 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
15 September 2016Satisfaction of charge 3 in full (1 page)
15 September 2016Satisfaction of charge 2 in full (1 page)
15 September 2016Satisfaction of charge 2 in full (1 page)
15 September 2016Satisfaction of charge 3 in full (1 page)
15 September 2016Satisfaction of charge 1 in full (1 page)
15 September 2016Satisfaction of charge 1 in full (1 page)
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)
24 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,176,100
(7 pages)
24 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,176,100
(7 pages)
9 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
9 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
9 April 2015Registration of charge SC3713270004, created on 7 April 2015 (19 pages)
9 April 2015Registration of charge SC3713270004, created on 7 April 2015 (19 pages)
9 April 2015Registration of charge SC3713270004, created on 7 April 2015 (19 pages)
10 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,176,100
(7 pages)
10 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,176,100
(7 pages)
18 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
18 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,176,100
(7 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,176,100
(7 pages)
19 November 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
19 November 2013Group of companies' accounts made up to 31 March 2013 (28 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)
4 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (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 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
28 August 2012Termination of appointment of Craig Rattray as a secretary (1 page)
28 August 2012Termination of appointment of Craig Rattray as a secretary (1 page)
28 August 2012Appointment of Mr Gary James Grier as a director (2 pages)
28 August 2012Termination of appointment of Craig Rattray as a director (1 page)
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 director (1 page)
28 August 2012Appointment of Mr David Rutherford as a director (2 pages)
12 March 2012Alterations to floating charge 2 (6 pages)
12 March 2012Alterations to floating charge 1 (6 pages)
12 March 2012Alterations to floating charge 2 (6 pages)
12 March 2012Alterations to floating charge 1 (6 pages)
7 March 2012Alterations to floating charge 3 (5 pages)
7 March 2012Alterations to floating charge 3 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 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 2012Termination of appointment of Kevin Johnston as a secretary (1 page)
25 January 2012Appointment of Mr Craig Rattray as a secretary (2 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 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 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (22 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)
11 February 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
11 February 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
3 December 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
3 December 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Termination of appointment of Angelina Rafferty as a secretary (2 pages)
27 April 2010Termination of appointment of Angelina Rafferty as a secretary (2 pages)
21 April 2010Appointment of Kevin James Johnson as a director (3 pages)
21 April 2010Appointment of Kevin James Johnson as a director (3 pages)
21 April 2010Appointment of Kevin James Johnston as a secretary (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)
21 April 2010Appointment of Kevin James Johnston as a secretary (3 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 31/03/2010
(2 pages)
15 April 2010Memorandum and Articles of Association (41 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,176,100
(4 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 31/03/2010
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,176,100
(4 pages)
15 April 2010Memorandum and Articles of Association (41 pages)
6 April 2010Company name changed T.O.M. vehicle rentals LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
6 April 2010Company name changed T.O.M. vehicle rentals LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
22 March 2010Appointment of Hugh Stewart as a director (3 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 March 2010Appointment of Hugh Stewart as a director (3 pages)
22 March 2010Appointment of Mark Grier as a director (3 pages)
22 March 2010Appointment of Mark Grier as a director (3 pages)
4 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 176,100
(4 pages)
4 March 2010Termination of appointment of John Rutherford as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 176,100
(4 pages)
4 March 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
4 March 2010Termination of appointment of Roger Connon as a director (2 pages)
4 March 2010Registered 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 2010Appointment of Angelina Rafferty as a secretary (3 pages)
4 March 2010Termination of appointment of Roger Connon as a director (2 pages)
4 March 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
4 March 2010Appointment of Angelina Rafferty as a secretary (3 pages)
4 March 2010Appointment of James William Rafferty as a director (3 pages)
4 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
4 March 2010Appointment of James William Rafferty as a director (3 pages)
4 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
4 March 2010Registered 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 2010Registered 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 2010Termination of appointment of John Rutherford as a director (2 pages)
2 March 2010Company name changed pacific shelf 1602 LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed pacific shelf 1602 LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
18 January 2010Incorporation (47 pages)
18 January 2010Incorporation (47 pages)