Company NameDrivercheck Ltd
DirectorsCraig Robert Gibbin and Robert Mark Pilkington
Company StatusActive
Company NumberSC292381
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Robert Gibbin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Robert Mark Pilkington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Edmund Eusebi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 15 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1 9 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Secretary NameMarisa Eusebi
NationalityBritish
StatusResigned
Appointed14 December 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address4 Birrell Road
Glasgow
Lanarkshire
G62 7JZ
Scotland
Secretary NameMr Edmund Eusebi
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/1 9 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameMrs Marisa Eusebi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 September 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitedrivercheck.co.uk
Telephone0141 4283448
Telephone regionGlasgow

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

12.8k at £1Edmund Eusebi
85.00%
Ordinary
750 at £1Jole Consultants LTD
5.00%
Ordinary
1.5k at £1Sdd Consulting LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£811,012
Cash£360,709
Current Liabilities£147,936

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 July 2019Secretary's details changed for Mr Edmund Eusebi on 12 July 2019 (1 page)
16 July 2019Change of details for Mr Edmund Eusebi as a person with significant control on 12 July 2019 (2 pages)
16 July 2019Director's details changed for Mrs Marisa Eusebi on 12 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Edmund Eusebi on 12 July 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
8 March 2019Purchase of own shares. (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 October 2017Change of details for Mr Edmund Eusebi as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mr Edmund Eusebi as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
4 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,000
(5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 15,000
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 15,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 15,000
(5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 15,000
(5 pages)
25 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages)
25 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2011 (16 pages)
25 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages)
25 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2011 (16 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Registered 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 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
1 November 2011Registered 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 2011Registered 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 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Amended accounts made up to 31 October 2009 (6 pages)
29 July 2011Amended accounts made up to 31 October 2009 (6 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages)
18 November 2010Secretary's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages)
18 November 2010Secretary's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Edmund Eusebi on 1 October 2010 (2 pages)
17 August 2010Appointment of Ms Marisa Eusebi as a director (2 pages)
17 August 2010Appointment of Ms Marisa Eusebi as a director (2 pages)
12 August 2010Amended accounts made up to 31 October 2009 (6 pages)
12 August 2010Amended accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
11 June 2010Amended accounts made up to 31 October 2008 (6 pages)
11 June 2010Amended accounts made up to 31 October 2008 (6 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Edmund Eusebi on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Edmund Eusebi on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Edmund Eusebi on 1 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 November 2008Director and secretary's change of particulars / edmund eusebi / 01/08/2008 (1 page)
25 November 2008Director and secretary's change of particulars / edmund eusebi / 01/08/2008 (1 page)
25 November 2008Return made up to 28/10/08; full list of members (4 pages)
25 November 2008Return made up to 28/10/08; full list of members (4 pages)
1 April 2008Appointment terminated secretary marisa eusebi (1 page)
1 April 2008Registered office changed on 01/04/2008 from 4 birrell road milngavie glasgow G62 7JZ (1 page)
1 April 2008Secretary appointed edmund eusebi (2 pages)
1 April 2008Director's change of particulars / edmund eusebi / 01/03/2008 (1 page)
1 April 2008Appointment terminated secretary marisa eusebi (1 page)
1 April 2008Secretary appointed edmund eusebi (2 pages)
1 April 2008Director's change of particulars / edmund eusebi / 01/03/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from 4 birrell road milngavie glasgow G62 7JZ (1 page)
13 November 2007Return made up to 28/10/07; full list of members (3 pages)
13 November 2007Return made up to 28/10/07; full list of members (3 pages)
5 November 2007Ad 31/10/06--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
5 November 2007Ad 31/10/06--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total 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 2007Return made up to 28/10/06; full list of members (2 pages)
14 February 2007Return made up to 28/10/06; full list of members (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Secretary resigned (1 page)
28 October 2005Incorporation (13 pages)
28 October 2005Incorporation (13 pages)