Company NameCaledonian Truck & Van Limited
Company StatusDissolved
Company NumberSC428853
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr James Gerard Rafferty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(8 months, 1 week 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 NameMr James William Rafferty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2016)
RoleCompany 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(3 years, 9 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

Websiteunitedrentalsystem.co.uk
Telephone01246 282000
Telephone regionChesterfield

Location

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

Shareholders

100 at £1T.o.m. Vehicle Rental LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,875,000
Gross Profit£3,911,000
Net Worth£956,000
Cash£917,000
Current Liabilities£10,831,000

Accounts

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

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
27 November 2014Delivered on: 9 December 2014
Persons entitled: Mercedez-Benz Bank A.G

Classification: A registered charge
Outstanding
31 October 2012Delivered on: 3 November 2012
Persons entitled: Santander UK 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

25 July 2022Final Gazette dissolved following liquidation (1 page)
25 April 2022Move from Administration to Dissolution (23 pages)
8 November 2021Administrator's progress report (22 pages)
7 May 2021Administrator's progress report (23 pages)
1 April 2021Notice of extension of period of Administration (4 pages)
9 November 2020Administrator's progress report (22 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 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)
8 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) (41 pages)
23 April 2018Statement of administrator's deemed proposal (1 page)
18 April 2018Statement of administrator's deemed proposal (1 page)
5 April 2018Appointment of an administrator (3 pages)
5 April 2018Statement of administrator's proposal (66 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)
29 December 2017Alterations to floating charge SC4288530002 (15 pages)
20 December 2017Alterations to floating charge SC4288530003 (13 pages)
8 November 2017Full accounts made up to 31 March 2017 (28 pages)
8 November 2017Full accounts made up to 31 March 2017 (28 pages)
25 July 2017Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 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)
6 January 2017Termination of appointment of James William Rafferty 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)
21 December 2016Full accounts made up to 31 March 2016 (23 pages)
21 December 2016Full accounts made up to 31 March 2016 (23 pages)
21 November 2016Satisfaction of charge 1 in full (1 page)
21 November 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Registration of charge SC4288530003, created on 31 October 2016 (19 pages)
3 November 2016Registration of charge SC4288530003, created on 31 October 2016 (19 pages)
9 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 23 July 2016 with updates (5 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)
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)
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)
9 September 2015Full accounts made up to 31 March 2015 (18 pages)
9 September 2015Full accounts made up to 31 March 2015 (18 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
16 December 2014Alterations to a floating charge (14 pages)
16 December 2014Alterations to a floating charge (14 pages)
11 December 2014Alterations to floating charge 1 (14 pages)
11 December 2014Alterations to floating charge 1 (14 pages)
9 December 2014Registration of charge SC4288530002, created on 27 November 2014 (21 pages)
9 December 2014Registration of charge SC4288530002, created on 27 November 2014 (21 pages)
18 November 2014Full accounts made up to 31 March 2014 (19 pages)
18 November 2014Full accounts made up to 31 March 2014 (19 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
19 November 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
19 November 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
8 August 2013Director's details changed for David Ruterhford on 11 October 2012 (2 pages)
8 August 2013Director's details changed for David Ruterhford on 11 October 2012 (2 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
23 April 2013Appointment of Mr James Gerard Rafferty as a director (3 pages)
23 April 2013Appointment of Mr James Gerard Rafferty as a director (3 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2012Appointment of David Ruterhford as a director (2 pages)
11 October 2012Appointment of David Ruterhford as a director (2 pages)
24 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
23 July 2012Incorporation (22 pages)
23 July 2012Incorporation (22 pages)