Glasgow
G2 5AS
Scotland
Director Name | Mr Robert Walter Stewart |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 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 | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 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 | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 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(1 year, 5 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 |
Website | alistairfleming.citroen.co.uk |
---|
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
97 at £1 | Tom Vehicle Rental LTD 97.00% Ordinary |
---|---|
1 at £1 | David Rutherford 1.00% Ordinary |
1 at £1 | James Rafferty 1.00% Ordinary |
1 at £1 | Robert Stewart 1.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2021 | Final account prior to dissolution in a winding-up by the court (19 pages) |
10 May 2021 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st. Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages) |
28 July 2020 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 28 July 2020 (2 pages) |
6 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 6 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 | Court order notice of winding up (1 page) |
28 June 2018 | Registered office address changed from Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE to Kpmg, 37 Albyn Place Aberdeen AB10 1JB on 28 June 2018 (2 pages) |
28 June 2018 | Notice of winding up order (1 page) |
24 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
21 November 2017 | Change of details for Tom Vehicle Rental Limted as a person with significant control on 20 March 2017 (2 pages) |
21 November 2017 | Change of details for Tom Vehicle Rental Limted as a person with significant control on 20 March 2017 (2 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 March 2017 | Company name changed T.O.M. motors LIMITED\certificate issued on 20/03/17 (3 pages) |
20 March 2017 | Company name changed T.O.M. motors LIMITED\certificate issued on 20/03/17 (3 pages) |
24 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
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) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 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) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
25 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|