Company NameDriveasy Limited
Company StatusDissolved
Company NumberSC091424
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 3 months ago)
Dissolution Date9 June 2022 (1 year, 10 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Findlay Watson
NationalityBritish
StatusClosed
Appointed01 January 1992(6 years, 11 months after company formation)
Appointment Duration30 years, 5 months (closed 09 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(7 years, 7 months after company formation)
Appointment Duration29 years, 9 months (closed 09 June 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(13 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 09 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameDavid Frew Ross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address"Kerros" 6 Cauldhame Crescent
Cambusbarron
Stirling
Stirlingshire
FK7 9NH
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed23 June 1989(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameDuncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address18 Forthview
Stirling
Stirlingshire
FK8 1TZ
Scotland
Director NameSteven Campbell Meehan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address14 Greenan Grove
Doonfoot
Ayr
Ayrshire
KA7 4JP
Scotland
Director NameAlexander Fraser Ramsay
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleManagement Consultant
Correspondence Address1 Sandpiper Road
Lochwinnoch
Renfrewshire
PA12 4NB
Scotland
Director NameJames Joseph McQuade
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address15 Larchfield
Balerno
Edinburgh
Midlothian
EH14 7NN
Scotland

Contact

Websiteogilvie.co.uk
Telephone01786 812273
Telephone regionStirling

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Ogilvie Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 November 1986Delivered on: 24 November 1986
Satisfied on: 7 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
1 July 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
1 July 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
1 July 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
19 November 2003Full accounts made up to 30 June 2003 (6 pages)
19 November 2003Full accounts made up to 30 June 2003 (6 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 June 2002 (6 pages)
7 January 2003Full accounts made up to 30 June 2002 (6 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
22 January 2002Full accounts made up to 30 June 2001 (6 pages)
22 January 2002Full accounts made up to 30 June 2001 (6 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 December 2000Dec mort/charge * (5 pages)
7 December 2000Dec mort/charge * (5 pages)
29 November 2000Company name changed\certificate issued on 29/11/00 (2 pages)
29 November 2000Company name changed\certificate issued on 29/11/00 (2 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 08/06/99; no change of members (4 pages)
2 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 March 1999Full accounts made up to 30 June 1998 (6 pages)
5 March 1999Full accounts made up to 30 June 1998 (6 pages)
20 August 1998New director appointed (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (6 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page)
2 July 1996Return made up to 08/06/96; no change of members (4 pages)
2 July 1996Return made up to 08/06/96; no change of members (4 pages)
10 January 1996Director resigned (3 pages)
10 January 1996Director resigned (3 pages)
29 November 1995Full accounts made up to 30 June 1995 (9 pages)
29 November 1995Full accounts made up to 30 June 1995 (9 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
23 September 1992Company name changed glenbervie LIMITED\certificate issued on 24/09/92 (2 pages)
23 September 1992Company name changed glenbervie LIMITED\certificate issued on 24/09/92 (2 pages)