About

Registered Number: SC346998
Date of Incorporation: 13/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 152a High Street, Irvine, Ayrshire, KA12 8AN,

 

Having been setup in 2008, T.O.M. Waste Solutions Ltd have registered office in Ayrshire. We do not know the number of employees at T.O.M. Waste Solutions Ltd. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Charles Findlay 13 August 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 03 April 2015
DISS16(SOAS) - N/A 28 March 2015
DISS16(SOAS) - N/A 13 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
466(Scot) - N/A 14 August 2012
466(Scot) - N/A 14 August 2012
AD01 - Change of registered office address 18 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 09 May 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 18 July 2011
AD01 - Change of registered office address 27 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 07 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 16 February 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
CERTNM - Change of name certificate 29 October 2008
RESOLUTIONS - N/A 22 August 2008
MEM/ARTS - N/A 22 August 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 April 2012 Outstanding

N/A

Floating charge 19 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.