Glasgow
G2 5AS
Scotland
Director Name | Mr Robert Walter Stewart |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2014(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 | 25 February 2014(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 | 09 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Kpmg, 37 Albyn Place Aberdeen AB10 1JB Scotland |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2020 | Registered office address changed from Kpmg, 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 28 July 2020 (2 pages) |
---|---|
8 October 2018 | Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018 (1 page) |
28 June 2018 | Notice of winding up order (1 page) |
28 June 2018 | Court order notice of winding up (1 page) |
28 June 2018 | Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE to Kpmg, 37 Albyn Place Aberdeen AB10 1JB on 28 June 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
26 February 2018 | Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
9 January 2017 | Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page) |
9 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) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 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) |
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) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
15 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 April 2014 | Company name changed T.O.M. iveco LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed T.O.M. iveco LIMITED\certificate issued on 15/04/14
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|