Glasgow
G15 8TG
Scotland
Director Name | Mr Robert Mark Pilkington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Mr Edmund Eusebi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 September 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/1 9 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Secretary Name | Marisa Eusebi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 4 Birrell Road Glasgow Lanarkshire G62 7JZ Scotland |
Secretary Name | Mr Edmund Eusebi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 September 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/1 9 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Mrs Marisa Eusebi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 September 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | drivercheck.co.uk |
---|---|
Telephone | 0141 4283448 |
Telephone region | Glasgow |
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
12.8k at £1 | Edmund Eusebi 85.00% Ordinary |
---|---|
750 at £1 | Jole Consultants LTD 5.00% Ordinary |
1.5k at £1 | Sdd Consulting LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £811,012 |
Cash | £360,709 |
Current Liabilities | £147,936 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 July 2019 | Secretary's details changed for Mr Edmund Eusebi on 12 July 2019 (1 page) |
16 July 2019 | Change of details for Mr Edmund Eusebi as a person with significant control on 12 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mrs Marisa Eusebi on 12 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Edmund Eusebi on 12 July 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
8 March 2019 | Purchase of own shares. (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 October 2017 | Change of details for Mr Edmund Eusebi as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Mr Edmund Eusebi as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 July 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 7 July 2015 (1 page) |
25 June 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY12 2EU to Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY12 2EU to Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 25 June 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages) |
25 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2011 (16 pages) |
25 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages) |
25 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2011 (16 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Registered office address changed from C/O John Lynch & Company Ca 36 Torridon Lane Rosyth Fife KY11 2EU on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Registered office address changed from C/O John Lynch & Company Ca 36 Torridon Lane Rosyth Fife KY11 2EU on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O John Lynch & Company Ca 36 Torridon Lane Rosyth Fife KY11 2EU on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Amended accounts made up to 31 October 2009 (6 pages) |
29 July 2011 | Amended accounts made up to 31 October 2009 (6 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Secretary's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages) |
17 August 2010 | Appointment of Ms Marisa Eusebi as a director (2 pages) |
17 August 2010 | Appointment of Ms Marisa Eusebi as a director (2 pages) |
12 August 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
12 August 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
11 June 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
11 June 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Edmund Eusebi on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Edmund Eusebi on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Edmund Eusebi on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 November 2008 | Director and secretary's change of particulars / edmund eusebi / 01/08/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / edmund eusebi / 01/08/2008 (1 page) |
25 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated secretary marisa eusebi (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 4 birrell road milngavie glasgow G62 7JZ (1 page) |
1 April 2008 | Secretary appointed edmund eusebi (2 pages) |
1 April 2008 | Director's change of particulars / edmund eusebi / 01/03/2008 (1 page) |
1 April 2008 | Appointment terminated secretary marisa eusebi (1 page) |
1 April 2008 | Secretary appointed edmund eusebi (2 pages) |
1 April 2008 | Director's change of particulars / edmund eusebi / 01/03/2008 (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 4 birrell road milngavie glasgow G62 7JZ (1 page) |
13 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
5 November 2007 | Ad 31/10/06--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
5 November 2007 | Ad 31/10/06--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 July 2007 | £ nc 100/15000 31/10/06 (2 pages) |
18 July 2007 | £ nc 100/15000 31/10/06 (2 pages) |
14 February 2007 | Return made up to 28/10/06; full list of members (2 pages) |
14 February 2007 | Return made up to 28/10/06; full list of members (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (13 pages) |
28 October 2005 | Incorporation (13 pages) |