T.O.M. VEHICLE RENTAL LIMITED
AIRDRIE T.O.M. AIRDRIE LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9SE

Company number SC130056
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address NINIAN ROAD, BROWNSBURN INDUSTRIAL ESTATE, AIRDRIE, ML6 9SE
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Company name changed T.O.M. airdrie LIMITED\certificate issued on 20/03/17; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of T.O.M. VEHICLE RENTAL LIMITED are www.tomvehiclerental.co.uk, and www.t-o-m-vehicle-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. T O M Vehicle Rental Limited is a Private Limited Company. The company registration number is SC130056. T O M Vehicle Rental Limited has been working since 18 February 1991. The present status of the company is Active. The registered address of T O M Vehicle Rental Limited is Ninian Road Brownsburn Industrial Estate Airdrie Ml6 9se. . PURKIS, Stephen Robert is a Director of the company. RAFFERTY, James Gerard is a Director of the company. STEWART, Robert Walter is a Director of the company. Secretary DICKSON, Angus has been resigned. Secretary JOHNSTON, Kevin James has been resigned. Secretary KELLY, Linda has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary RAFFERTY, Angelina has been resigned. Secretary RATTRAY, Craig has been resigned. Director DICKSON, Angus has been resigned. Director GRIER, Gary James has been resigned. Director GRIER, Mark has been resigned. Director JOHNSTON, Kevin James has been resigned. Director LOVE, David has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director RAFFERTY, James William has been resigned. Director RATTRAY, Craig has been resigned. Director RUTHERFORD, David has been resigned. Director STEWART, Hugh has been resigned. Director TORRANCE, Alexander has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
PURKIS, Stephen Robert
Appointed Date: 09 May 2016
58 years old

Director
RAFFERTY, James Gerard
Appointed Date: 01 April 2013
38 years old

Director
STEWART, Robert Walter
Appointed Date: 13 April 2010
43 years old

Resigned Directors

Secretary
DICKSON, Angus
Resigned: 10 August 1992
Appointed Date: 18 February 1991

Secretary
JOHNSTON, Kevin James
Resigned: 25 November 2011
Appointed Date: 20 April 2010

Secretary
KELLY, Linda
Resigned: 15 August 1993
Appointed Date: 10 August 1992

Nominee Secretary
MABBOTT, Lesley
Resigned: 18 February 1991
Appointed Date: 18 February 1991

Secretary
RAFFERTY, Angelina
Resigned: 20 April 2010
Appointed Date: 15 August 1993

Secretary
RATTRAY, Craig
Resigned: 03 August 2012
Appointed Date: 25 November 2011

Director
DICKSON, Angus
Resigned: 10 August 1992
Appointed Date: 18 February 1991
67 years old

Director
GRIER, Gary James
Resigned: 12 December 2016
Appointed Date: 06 August 2012
66 years old

Director
GRIER, Mark
Resigned: 12 December 2016
Appointed Date: 20 April 2010
60 years old

Director
JOHNSTON, Kevin James
Resigned: 18 February 2011
Appointed Date: 13 April 2010
56 years old

Director
LOVE, David
Resigned: 12 December 2016
Appointed Date: 09 May 2016
55 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 February 1991
Appointed Date: 18 February 1991
74 years old

Director
RAFFERTY, James William
Resigned: 12 December 2016
Appointed Date: 15 August 1993
62 years old

Director
RATTRAY, Craig
Resigned: 03 August 2012
Appointed Date: 24 October 2011
55 years old

Director
RUTHERFORD, David
Resigned: 31 May 2016
Appointed Date: 06 August 2012
56 years old

Director
STEWART, Hugh
Resigned: 12 December 2016
Appointed Date: 20 April 2010
68 years old

Director
TORRANCE, Alexander
Resigned: 28 February 1994
Appointed Date: 18 February 1991
78 years old

Persons With Significant Control

T.O.M. Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.O.M. VEHICLE RENTAL LIMITED Events

04 Apr 2017
Confirmation statement made on 25 March 2017 with updates
20 Mar 2017
Company name changed T.O.M. airdrie LIMITED\certificate issued on 20/03/17
16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jan 2017
Satisfaction of charge SC1300560011 in full
06 Jan 2017
Termination of appointment of David Love as a director on 12 December 2016
...
... and 125 more events
17 Sep 1991
Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100
20 Jun 1991
Registered office changed on 20/06/91 from: 142 queen street glasgow G1 3BU

05 Jun 1991
Director resigned;new director appointed

05 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1991
Incorporation

T.O.M. VEHICLE RENTAL LIMITED Charges

31 May 2015
Charge code SC13 0056 0019
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
20 May 2015
Charge code SC13 0056 0018
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
30 April 2015
Charge code SC13 0056 0017
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
7 April 2015
Charge code SC13 0056 0016
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
24 February 2015
Charge code SC13 0056 0015
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Specialist Fleet Services Limited T/a Five Arrows Vehicle Finance
Description: 17 x sdc box van with trailer - 45B200107668, 45B200107669…
24 February 2015
Charge code SC13 0056 0014
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Specialist Fleet Services Limited T/a Five Arrows Vehicle Finance
Description: 15X cartwright trailers - 070617, 070618, 070619, 070620…
16 December 2014
Charge code SC13 0056 0012
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Specialist Fleet Services LTD T/a Five Arrows Vehicle Finance
Description: 1 x used renault premium 460 dxi 44 ton 6X2 adr spec…
11 December 2014
Charge code SC13 0056 0013
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Specialist Fleet Services LTD T/a Five Arrows Vehicle Finance
Description: 1 used mercedes benz actros 25-44LS 44 ton 6X2 tractor unit…
5 August 2014
Charge code SC13 0056 0011
Delivered: 14 August 2014
Status: Satisfied on 16 January 2017
Persons entitled: Mercedes-Benz Bank Ag
Description: Units 5/6, tom semple road, balmakeith industrial estate…
23 June 2014
Charge code SC13 0056 0010
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Chapelhall workshop and yard carlisle road chapelhall…
6 February 2013
Rent deposit deed
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Tmf Channel Islands Limited & Another
Description: All moneys frm time to time standing to the credit of the…
6 February 2013
Rent deposit deed
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Tmf Channel Islands Limited & Another
Description: All moneys from time to time standing to the credit of the…
21 February 2012
Floating charge
Delivered: 29 February 2012
Status: Satisfied on 3 June 2015
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Undertaking & all property & assets present & future…
18 October 2011
Floating charge
Delivered: 2 November 2011
Status: Satisfied on 3 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 September 2010
Floating charge
Delivered: 30 September 2010
Status: Satisfied on 3 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 January 2009
Floating charge
Delivered: 10 February 2009
Status: Satisfied on 31 March 2011
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
18 December 2008
Floating charge
Delivered: 30 December 2008
Status: Satisfied on 13 January 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
5 January 2006
Floating charge
Delivered: 9 January 2006
Status: Satisfied on 3 June 2015
Persons entitled: Man Financial Services PLC
Description: First fixed charge over the subcontracts to lease, hire…
30 March 2000
Bond & floating charge
Delivered: 6 April 2000
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…