Advanced company searchLink opens in new window

T.O.M. DEALERSHIP LIMITED

Company number SC491019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 May 2021 AD01 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
28 Jul 2020 AD01 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
06 Jul 2020 AD01 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
08 Oct 2018 TM01 Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018
28 Jun 2018 AD01 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
28 Jun 2018 CO4.2(Scot) Court order notice of winding up
28 Jun 2018 4.2(Scot) Notice of winding up order
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
21 Nov 2017 PSC05 Change of details for Tom Vehicle Rental Limted as a person with significant control on 20 March 2017
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
20 Mar 2017 CERTNM Company name changed T.O.M. motors LIMITED\certificate issued on 20/03/17
24 Jan 2017 CS01 Confirmation statement made on 11 November 2016 with updates
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 TM01 Termination of appointment of James William Rafferty as a director on 12 December 2016
21 Dec 2016 AA Full accounts made up to 31 March 2016
03 Jun 2016 TM01 Termination of appointment of David Rutherford as a director on 31 May 2016
12 May 2016 AP01 Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
25 Sep 2015 AA Full accounts made up to 31 March 2015
14 Sep 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted