Company NameDrivemedia Limited
DirectorAlex Buchanan
Company StatusActive
Company NumberSC254311
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alex Buchanan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Douglas Gardens
Edinburgh
EH4 3DA
Scotland
Director NameGordon Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleSales Manager
Correspondence AddressBlock 5
18 Old Church Gardens, Bargeddie
Glasgow
G69 7JS
Scotland
Secretary NameJanice Clark
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Baron Path
Bargeddie, Baillieston
Glasgow
Lanarkshire
G69 7QL
Scotland
Secretary NameJanice Smith Clark
NationalityBritish
StatusResigned
Appointed03 September 2003(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2004)
RoleCompany Director
Correspondence Address18 Old Church Gardens
Bargeddie
Glasgow
G67 7AA
Scotland
Secretary NameDoreen Scott
NationalityBritish
StatusResigned
Appointed01 August 2004(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2009)
RoleSecretary
Correspondence Address17 Old Church Gardens
Bargeddie
Glasgow
G69 7JS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecateringinscotland.com

Location

Registered AddressKirkhope Farmhouse Kirkhope Farmhouse
Ettrickbridge
Selkirk
Selkirkshire
TD7 5HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

1 at £1Alexander Buchanan
50.00%
Ordinary
1 at £1Gordon Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£9,596
Cash£15,236
Current Liabilities£12,670

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 August 2020 (2 pages)
21 October 2020Registered office address changed from Calax House 2 Douglas Gardens Edinburgh EH4 3DA to Kirkhope Farmhouse Kirkhope Farmhouse Ettrickbridge Selkirk Selkirkshire TD7 5HW on 21 October 2020 (1 page)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (4 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (4 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mr Alex Buchanan on 14 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Alex Buchanan on 14 August 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
14 October 2009Director's details changed for Mr Alex Buchanan on 30 April 2009 (2 pages)
14 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
14 October 2009Director's details changed for Mr Alex Buchanan on 30 April 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 January 2009Return made up to 15/08/08; full list of members (3 pages)
13 January 2009Return made up to 15/08/08; full list of members (3 pages)
12 January 2009Appointment terminated secretary doreen scott (1 page)
12 January 2009Director's change of particulars / alex buchanan / 12/01/2009 (2 pages)
12 January 2009Appointment terminated secretary doreen scott (1 page)
12 January 2009Director's change of particulars / alex buchanan / 12/01/2009 (2 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 September 2007Return made up to 15/08/07; full list of members (6 pages)
13 September 2007Return made up to 15/08/07; full list of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 September 2006Return made up to 15/08/06; full list of members (6 pages)
27 September 2006Return made up to 15/08/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 October 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
2 October 2003Ad 12/09/03-12/09/03 £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Ad 12/09/03-12/09/03 £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Registered office changed on 23/09/03 from: block 5, 18 old church gardens bargeddie glasgow G69 7JS (1 page)
23 September 2003Registered office changed on 23/09/03 from: block 5, 18 old church gardens bargeddie glasgow G69 7JS (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
15 August 2003Incorporation (17 pages)
15 August 2003Incorporation (17 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)