Company NameT.O.M. Truck & Van Limited
Company StatusDissolved
Company NumberSC470966
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)
Previous NameT.O.M. Iveco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr James Gerard Rafferty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2014(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
Appointed25 February 2014(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
Appointed09 May 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressKpmg, 37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Filing History

28 July 2020Registered 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 2018Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018 (1 page)
28 June 2018Notice of winding up order (1 page)
28 June 2018Court order notice of winding up (1 page)
28 June 2018Registered 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 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
26 February 2018Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages)
1 February 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
9 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 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)
12 May 2016Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
15 April 2014Company name changed T.O.M. iveco LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed T.O.M. iveco LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)