Company NameDRB UK Maintenance Limited
DirectorsJean-Marc Bianchi and Henry Thomas Simpson
Company StatusActive
Company NumberSC315812
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Previous NameCouchblue Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jean-Marc Bianchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Henry Thomas Simpson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressFloor 3 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Robert Howden McArthur
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Alan McCabe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Joseph Gerard Workman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameColin William Hynd
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr John Leathem
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Mark McCabe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Scott Paul Stevenson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFloor 3, 1-4
Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £0.1Emtec Group LTD
80.00%
Ordinary
5 at £0.1Catherine Anne Mcarthur
10.00%
Ordinary
5 at £0.1Robert Howden Mcarthur
10.00%
Ordinary

Financials

Year2014
Turnover£6,774,777
Net Worth£778,627
Cash£387,209
Current Liabilities£1,891,507

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

14 January 2015Delivered on: 19 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 April 2007Delivered on: 14 April 2007
Satisfied on: 27 March 2008
Persons entitled: D.R.B. Maintenance Limited

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.
Fully Satisfied
10 April 2007Delivered on: 14 April 2007
Satisfied on: 27 March 2008
Persons entitled: D.R.B. Electrics Limited

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.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
4 July 2023Accounts for a small company made up to 30 April 2023 (18 pages)
5 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 March 2022Current accounting period shortened from 31 May 2022 to 30 April 2022 (1 page)
13 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
9 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2021Appointment of Mr Henry Thomas Simpson as a director on 1 November 2021 (2 pages)
9 November 2021Appointment of Vialex Company Secretarial Services Limited as a secretary on 1 November 2021 (2 pages)
9 November 2021Termination of appointment of Robert Howden Mcarthur as a director on 1 November 2021 (1 page)
9 November 2021Termination of appointment of Scott Paul Stevenson as a director on 1 November 2021 (1 page)
9 November 2021Appointment of Mr Jean-Marc Bianchi as a director on 1 November 2021 (2 pages)
9 November 2021Termination of appointment of Mark Mccabe as a director on 1 November 2021 (1 page)
9 November 2021Memorandum and Articles of Association (43 pages)
9 November 2021Termination of appointment of Alan Mccabe as a director on 1 November 2021 (1 page)
9 November 2021Satisfaction of charge SC3158120003 in full (1 page)
9 November 2021Notification of Tsg Uk Solutions Ltd as a person with significant control on 1 November 2021 (2 pages)
9 November 2021Termination of appointment of John Leathem as a director on 1 November 2021 (1 page)
9 November 2021Termination of appointment of Joseph Gerard Workman as a director on 1 November 2021 (1 page)
9 November 2021Cessation of Emtec Group Limited as a person with significant control on 1 November 2021 (1 page)
8 November 2021Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 8 November 2021 (1 page)
14 October 2021Accounts for a small company made up to 31 May 2021 (9 pages)
23 March 2021Accounts for a small company made up to 31 May 2020 (9 pages)
23 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (9 pages)
18 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 September 2019Termination of appointment of Colin William Hynd as a secretary on 16 September 2019 (1 page)
30 January 2019Accounts for a small company made up to 31 May 2018 (9 pages)
3 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 31 May 2017 (8 pages)
20 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 May 2016 (7 pages)
22 December 2016Full accounts made up to 31 May 2016 (7 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Particulars of variation of rights attached to shares (2 pages)
11 August 2016Particulars of variation of rights attached to shares (2 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 February 2016Accounts for a medium company made up to 31 May 2015 (18 pages)
2 February 2016Accounts for a medium company made up to 31 May 2015 (18 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 5
(6 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 5
(6 pages)
19 January 2015Registration of charge SC3158120003, created on 14 January 2015 (16 pages)
19 January 2015Registration of charge SC3158120003, created on 14 January 2015 (16 pages)
18 December 2014Accounts for a medium company made up to 31 May 2014 (18 pages)
18 December 2014Accounts for a medium company made up to 31 May 2014 (18 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5
(6 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5
(6 pages)
6 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(6 pages)
6 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(6 pages)
6 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(6 pages)
13 January 2014Accounts for a medium company made up to 31 May 2013 (17 pages)
13 January 2014Accounts for a medium company made up to 31 May 2013 (17 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
4 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
4 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
30 October 2012Appointment of Mr Mark Mccabe as a director (2 pages)
30 October 2012Appointment of Mr Scott Paul Stevenson as a director (2 pages)
30 October 2012Appointment of Mr Mark Mccabe as a director (2 pages)
30 October 2012Appointment of Mr Scott Paul Stevenson as a director (2 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Sub-division of shares on 31 March 2011 (5 pages)
20 February 2012Sub-division of shares on 31 March 2011 (5 pages)
10 February 2012Resolutions
  • RES13 ‐ Subdivision of shares 31/03/2011
(1 page)
10 February 2012Resolutions
  • RES13 ‐ Subdivision of shares 31/03/2011
(1 page)
10 February 2012Resolutions
  • RES13 ‐ Subdivision of shares 31/03/2011
(1 page)
10 February 2012Resolutions
  • RES13 ‐ Subdivision of shares 31/03/2011
(1 page)
28 February 2011Secretary's details changed for Colin William Hynd on 2 February 2011 (1 page)
28 February 2011Director's details changed for Mr Joseph Gerard Workman on 2 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Robert Howden Mcarthur on 2 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Robert Howden Mcarthur on 2 February 2011 (2 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Robert Howden Mcarthur on 2 February 2011 (2 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Colin William Hynd on 2 February 2011 (1 page)
28 February 2011Director's details changed for Mr Joseph Gerard Workman on 2 February 2011 (2 pages)
28 February 2011Secretary's details changed for Colin William Hynd on 2 February 2011 (1 page)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Alan Mccabe on 2 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Joseph Gerard Workman on 2 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Alan Mccabe on 2 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Alan Mccabe on 2 February 2011 (2 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
18 October 2010Appointment of Mr John Leathem as a director (2 pages)
18 October 2010Appointment of Mr John Leathem as a director (2 pages)
2 March 2010Director's details changed for Mr Alan Mccabe on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Robert Howden Mcarthur on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Alan Mccabe on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Robert Howden Mcarthur on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Robert Howden Mcarthur on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Alan Mccabe on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
23 February 2009Return made up to 02/02/09; full list of members (5 pages)
23 February 2009Return made up to 02/02/09; full list of members (5 pages)
2 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
18 November 2008Secretary's change of particulars / colin hynd / 28/04/2008 (1 page)
18 November 2008Secretary's change of particulars / colin hynd / 28/04/2008 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
16 November 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
16 November 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Ad 10/04/07--------- £ si 4@1=4 £ ic 1/5 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Ad 10/04/07--------- £ si 4@1=4 £ ic 1/5 (1 page)
18 April 2007New director appointed (1 page)
16 April 2007Company name changed couchblue LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed couchblue LIMITED\certificate issued on 16/04/07 (2 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Registered office changed on 11/04/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Registered office changed on 11/04/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 April 2007Secretary resigned (1 page)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)