Advanced company searchLink opens in new window

T.O.M. GROUP LIMITED

Company number SC371327

Filter by category

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)
06 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2020 AM23(Scot) Move from Administration to Dissolution
11 Nov 2019 AM10(Scot) Administrator's progress report
07 May 2019 2.20B(Scot) Administrator's progress report
28 Feb 2019 2.22B(Scot) Notice of extension of period of Administration
15 Nov 2018 2.20B(Scot) Administrator's progress report
05 Oct 2018 TM01 Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018
06 Sep 2018 2.15B(Scot) Statement of affairs with form 2.14B(Scot)
05 Jun 2018 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
23 Apr 2018 2.16BZ(Scot) Statement of administrator's deemed proposal
18 Apr 2018 2.16BZ(Scot) Statement of administrator's deemed proposal
05 Apr 2018 2.16B(Scot) Statement of administrator's proposal
05 Apr 2018 2.11B(Scot) Appointment of an administrator
04 Apr 2018 AD01 Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to G1 Building 5 George Square Glasgow G2 1DY on 4 April 2018
30 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
06 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
20 Mar 2017 CERTNM Company name changed T.O.M. vehicle rental LIMITED\certificate issued on 20/03/17
  • CONNOT ‐ Change of name notice
08 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
24 Jan 2017 SH08 Change of share class name or designation
16 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 6,151,100
06 Jan 2017 TM01 Termination of appointment of David Love as a director on 12 December 2016
06 Jan 2017 TM01 Termination of appointment of Hugh Stewart as a director on 12 December 2016
06 Jan 2017 TM01 Termination of appointment of Mark Grier as a director on 12 December 2016
06 Jan 2017 TM01 Termination of appointment of Gary James Grier as a director on 12 December 2016