Airdrie
Lanarkshire
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(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 20 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
Director Name | Mr James William Rafferty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire 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(3 years, 11 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 Lanarkshire ML6 9SE Scotland |
Registered Address | Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018 (1 page) |
15 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
15 January 2018 | Change of details for Tom Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
15 January 2018 | Change of details for Tom Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
24 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
6 January 2017 | Appointment of Mr Stephen Robert Purkis 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) |
6 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (10 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) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
9 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
19 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
5 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
12 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
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 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|