TVRL REALISATIONS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
TVRL REALISATIONS LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
TVRL REALISATIONS LIMITED was incorporated 33 years ago on 18/02/1991 and has the registered number: SC130056. The accounts status is FULL.
TVRL REALISATIONS LIMITED was incorporated 33 years ago on 18/02/1991 and has the registered number: SC130056. The accounts status is FULL.
TVRL REALISATIONS LIMITED - GLASGOW
This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles
77110 - Renting and leasing of cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
G1 BUILDING
GLASGOW
G2 1DY
This Company Originates in : United Kingdom
Previous trading names include:
T.O.M. VEHICLE RENTAL LIMITED (until 28/03/2019)
T.O.M. VEHICLE RENTAL LIMITED (until 28/03/2019)
T.O.M. AIRDRIE LIMITED (until 20/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2017 | 08/04/2018 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT WALTER STEWART | Nov 1981 | British | Director | 2010-04-13 | CURRENT |
MR JAMES GERARD RAFFERTY | Mar 1987 | British | Director | 2013-04-01 | CURRENT |
MR DAVID RUTHERFORD | Jan 1969 | Scottish | Director | 2012-08-06 UNTIL 2016-05-31 | RESIGNED |
ANGUS DICKSON | Oct 1957 | Secretary | 1991-02-18 UNTIL 1992-08-10 | RESIGNED | |
KEVIN JAMES JOHNSTON | Secretary | 2010-04-20 UNTIL 2011-11-25 | RESIGNED | ||
LINDA KELLY | Secretary | 1992-08-10 UNTIL 1993-08-15 | RESIGNED | ||
ANGELINA RAFFERTY | May 1963 | Secretary | 1993-08-15 UNTIL 2010-04-20 | RESIGNED | |
MR CRAIG RATTRAY | Secretary | 2011-11-25 UNTIL 2012-08-03 | RESIGNED | ||
LESLEY MABBOTT | Nominee Secretary | 1991-02-18 UNTIL 1991-02-18 | RESIGNED | ||
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1991-02-18 UNTIL 1991-02-18 | RESIGNED |
MR HUGH STEWART | Apr 1957 | British | Director | 2010-04-20 UNTIL 2016-12-12 | RESIGNED |
ALEXANDER TORRANCE | Jun 1947 | British | Director | 1991-02-18 UNTIL 1994-02-28 | RESIGNED |
MR CRAIG RATTRAY | Aug 1970 | British | Director | 2011-10-24 UNTIL 2012-08-03 | RESIGNED |
MR JAMES WILLIAM RAFFERTY | Aug 1963 | British | Director | 1993-08-15 UNTIL 2016-12-12 | RESIGNED |
STEPHEN ROBERT PURKIS | Sep 1967 | British | Director | 2016-05-09 UNTIL 2018-09-24 | RESIGNED |
MARK GRIER | May 1965 | British | Director | 2010-04-20 UNTIL 2016-12-12 | RESIGNED |
MR DAVID LOVE | Dec 1969 | British | Director | 2016-05-09 UNTIL 2016-12-12 | RESIGNED |
MR KEVIN JAMES JOHNSTON | Apr 1969 | British | Director | 2010-04-13 UNTIL 2011-02-18 | RESIGNED |
MR GARY JAMES GRIER | Jun 1959 | British | Director | 2012-08-06 UNTIL 2016-12-12 | RESIGNED |
ANGUS DICKSON | Oct 1957 | Director | 1991-02-18 UNTIL 1992-08-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
T.O.M. Group Limited | 2016-04-06 | Airdrie |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |