Company NameT.O.M. Estates Limited
Company StatusDissolved
Company NumberSC439570
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMr James Gerard Rafferty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 20 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMr James William Rafferty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMr Stephen Robert Purkis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland

Location

Registered AddressNinian Road
Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches7 other UK companies use this postal address

Accounts

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

Filing History

6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018 (1 page)
15 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
15 January 2018Change of details for Tom Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages)
15 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
15 January 2018Change of details for Tom Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 January 2017Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 (2 pages)
6 January 2017Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 (2 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)
20 December 2016Full accounts made up to 31 March 2016 (10 pages)
20 December 2016Full accounts made up to 31 March 2016 (10 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)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
12 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 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 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)