ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

T.O.M. Dealership Limited

T.O.M. Dealership Limited is a dissolved company incorporated on 11 November 2014 with the registered office located in . T.O.M. Dealership Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 18 September 2021 (3 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
SC491019
Private limited company
Scottish Company
Age
10 years
Incorporated 11 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
319 St. Vincent Street
Glasgow
G2 5AS
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1987
Director • British • Lives in UK • Born in Nov 1981
T.O.M. Group Limted
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
1981 Holdings Limited
Mr Robert Walter Stewart is a mutual person.
Active
Tree Hill Holdings Limited
Mr James Gerard Rafferty is a mutual person.
Active
JWR Coachworks Limited
Mr James Gerard Rafferty and Mr Robert Walter Stewart are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£835K
Same as previous period
Total Liabilities
-£835K
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Dissolved After Liquidation
3 Years Ago on 18 Sep 2021
Registered Address Changed
4 Years Ago on 10 May 2021
Registered Address Changed
5 Years Ago on 28 Jul 2020
Registered Address Changed
5 Years Ago on 6 Jul 2020
Stephen Robert Purkis Resigned
6 Years Ago on 24 Sep 2018
Wind Up Notice
7 Years Ago on 28 Jun 2018
Court Order to Wind Up
7 Years Ago on 28 Jun 2018
Registered Address Changed
7 Years Ago on 28 Jun 2018
Confirmation Submitted
7 Years Ago on 24 Nov 2017
Tom Vehicle Rental Limted (PSC) Details Changed
8 Years Ago on 20 Mar 2017
Get Credit Report
Discover T.O.M. Dealership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Sep 2021
Submitted on 18 Jun 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
Submitted on 10 May 2021
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
Submitted on 28 Jul 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
Submitted on 6 Jul 2020
Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018
Submitted on 8 Oct 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
Submitted on 28 Jun 2018
Court order notice of winding up
Submitted on 28 Jun 2018
Notice of winding up order
Submitted on 28 Jun 2018
Confirmation statement made on 11 November 2017 with updates
Submitted on 24 Nov 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year