Lanark
Lanarkshire
ML11 7SR
Scotland
Director Name | Colin John Urie |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 20 April 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Secretary Name | Ms Gosia Hopeson |
---|---|
Status | Closed |
Appointed | 04 December 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Secretary Name | Mrs Dawn Anne Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 days after company formation) |
Appointment Duration | 10 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillhouse Farm Gate Lanark Lanarkshire ML11 9HT Scotland |
Director Name | Mrs Dawn Anne Baxter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Secretary Name | Mr William Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 December 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | Mr William Ramsay |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 December 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.revo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 666161 |
Telephone region | Lanark |
Registered Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Year | 2013 |
---|---|
Net Worth | £419,852 |
Cash | £6,242 |
Current Liabilities | £169,910 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 October 2011 | Delivered on: 13 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 March 2007 | Delivered on: 27 March 2007 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. Outstanding |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 January 2021 | Application to strike the company off the register (1 page) |
16 January 2021 | Satisfaction of charge 1 in full (4 pages) |
16 January 2021 | Satisfaction of charge 2 in full (4 pages) |
4 December 2020 | Termination of appointment of William Ramsay as a director on 4 December 2020 (1 page) |
4 December 2020 | Appointment of Ms Gosia Hopeson as a secretary on 4 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of William Ramsay as a secretary on 4 December 2020 (1 page) |
2 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
9 November 2011 | Termination of appointment of Dawn Baxter as a director (1 page) |
9 November 2011 | Termination of appointment of Dawn Baxter as a director (1 page) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 August 2011 | Director's details changed for Mr William Ramsay on 26 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr William Ramsay on 26 August 2011 (2 pages) |
29 August 2011 | Director's details changed for David Baxter on 26 August 2011 (2 pages) |
29 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Secretary's details changed for Mr William Ramsay on 26 August 2011 (1 page) |
29 August 2011 | Director's details changed for Colin John Urie on 26 August 2011 (2 pages) |
29 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Secretary's details changed for Mr William Ramsay on 26 August 2011 (1 page) |
29 August 2011 | Director's details changed for Mrs Dawn Anne Baxter on 26 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Mrs Dawn Anne Baxter on 26 August 2011 (2 pages) |
29 August 2011 | Director's details changed for David Baxter on 26 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Colin John Urie on 26 August 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (14 pages) |
26 August 2010 | Director's details changed for Colin John Urie on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Director's details changed for Colin John Urie on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
16 February 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
16 February 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
11 July 2008 | Director's change of particulars / colin urie / 01/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / colin urie / 01/07/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (4 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Return made up to 26/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (4 pages) |
21 August 2006 | Ad 21/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 August 2006 | Ad 21/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 August 2006 | £ nc 100/200 01/08/06 (2 pages) |
17 August 2006 | £ nc 100/200 01/08/06 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
26 July 2006 | Memorandum and Articles of Association (9 pages) |
26 July 2006 | Memorandum and Articles of Association (9 pages) |
26 July 2006 | Company name changed drivesafe technologies LTD\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed drivesafe technologies LTD\certificate issued on 26/07/06 (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
26 August 2005 | Incorporation (13 pages) |
26 August 2005 | Incorporation (13 pages) |