Company NameDriveflight Limited
Company StatusDissolved
Company NumberSC293899
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Andrew Donald Sinclair
NationalityBritish
StatusClosed
Appointed01 March 2006(3 months after company formation)
Appointment Duration12 years, 10 months (closed 15 January 2019)
RoleLeisure Operators
Country of ResidenceScotland
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3EP
Scotland
Director NameLynn Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2010)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address15 Newbigging Road
Carnock
Fife
KY12 9GD
Scotland
Director NameMr Andrew Donald Sinclair
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 04 September 2018)
RoleBroker
Country of ResidenceScotland
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3EP
Scotland
Director NameMr Craig John Lockhart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Newbigging Road
Carnock
Dunfermline
Fife
KY12 9GD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekartstart.com
Email address[email protected]
Telephone01592 650200
Telephone regionKirkcaldy

Location

Registered AddressBrosdfold Business Centre Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

500 at £1Craig Lockhart
50.00%
Ordinary
500 at £1Kimberley Caddow
50.00%
Ordinary

Financials

Year2014
Net Worth£1,006
Cash£10,263
Current Liabilities£138,014

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

7 June 2006Delivered on: 13 June 2006
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

Filing History

4 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
29 March 2011Appointment of Mr Craig John Lockhart as a director (2 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Termination of appointment of Lynn Murray as a director (1 page)
6 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Andrew Donald Sinclair on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Lynn Murray on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Lynn Murray on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Andrew Donald Sinclair on 1 October 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
18 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
6 February 2008Return made up to 01/12/07; full list of members (2 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 December 2006Registered office changed on 28/12/06 from: 108 st. Clair street kirkcaldy KY1 2BD (1 page)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
11 September 2006New secretary appointed (2 pages)
13 June 2006Partic of mort/charge * (3 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 December 2005Incorporation (17 pages)