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 | 12 December 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 Stephen Robert Purkis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Director Name | T.O.M. Vehicle Rental Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
Website | unitedrentalsystem.co.uk |
---|---|
Telephone | 01246 282000 |
Telephone region | Chesterfield |
Registered Address | Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | T.o.m. Vehicle Rental LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 25 July 2017 with updates (5 pages) |
16 January 2017 | Resolutions
|
6 January 2017 | Appointment of Mr James Gerard Rafferty as a director on 12 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
28 July 2012 | Termination of appointment of T.O.M. Vehicle Rental Limited as a director (1 page) |
28 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
27 July 2012 | Incorporation (23 pages) |