Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director Name | Mr James Gerard Rafferty |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 October 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2016) |
Role | Company 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(3 years, 9 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 | unitedrentalsystem.co.uk |
---|---|
Telephone | 01246 282000 |
Telephone region | Chesterfield |
Registered Address | G1 Building 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | T.o.m. Vehicle Rental LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,875,000 |
Gross Profit | £3,911,000 |
Net Worth | £956,000 |
Cash | £917,000 |
Current Liabilities | £10,831,000 |
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 |
---|---|
27 November 2014 | Delivered on: 9 December 2014 Persons entitled: Mercedez-Benz Bank A.G Classification: A registered charge Outstanding |
31 October 2012 | Delivered 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 |
25 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2022 | Move from Administration to Dissolution (23 pages) |
8 November 2021 | Administrator's progress report (22 pages) |
7 May 2021 | Administrator's progress report (23 pages) |
1 April 2021 | Notice of extension of period of Administration (4 pages) |
9 November 2020 | Administrator's progress report (22 pages) |
6 April 2020 | Administrator's progress report (30 pages) |
24 March 2020 | Notice of extension of period of Administration (3 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 November 2018 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
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) (41 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 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 2017 | Alterations to floating charge SC4288530002 (15 pages) |
20 December 2017 | Alterations to floating charge SC4288530003 (13 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
25 July 2017 | Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
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 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 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Registration of charge SC4288530003, created on 31 October 2016 (19 pages) |
3 November 2016 | Registration of charge SC4288530003, created on 31 October 2016 (19 pages) |
9 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 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) |
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) |
9 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 December 2014 | Alterations to a floating charge (14 pages) |
16 December 2014 | Alterations to a floating charge (14 pages) |
11 December 2014 | Alterations to floating charge 1 (14 pages) |
11 December 2014 | Alterations to floating charge 1 (14 pages) |
9 December 2014 | Registration of charge SC4288530002, created on 27 November 2014 (21 pages) |
9 December 2014 | Registration of charge SC4288530002, created on 27 November 2014 (21 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 November 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
19 November 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
8 August 2013 | Director's details changed for David Ruterhford on 11 October 2012 (2 pages) |
8 August 2013 | Director's details changed for David Ruterhford on 11 October 2012 (2 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 April 2013 | Appointment of Mr James Gerard Rafferty as a director (3 pages) |
23 April 2013 | Appointment of Mr James Gerard Rafferty as a director (3 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2012 | Appointment of David Ruterhford as a director (2 pages) |
11 October 2012 | Appointment of David Ruterhford as a director (2 pages) |
24 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
23 July 2012 | Incorporation (22 pages) |
23 July 2012 | Incorporation (22 pages) |