Company NameDriveway Solutions Limited
Company StatusDissolved
Company NumberSC325002
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Sime
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Strathallan Wynd
East Kilbride
Glasgow
G75 8GU
Scotland
Secretary NameMrs Linda Gillian Sime
NationalityScottish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Strathallan Wynd
East Kilbride
Glasgow
South Lanarkshire
G75 8GU
Scotland
Director NameMrs Linda Gillian Sime
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed22 August 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusResigned
Appointed22 August 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Linda Gillian Sime
50.00%
Ordinary
1 at £1Scott Sime
50.00%
Ordinary

Financials

Year2014
Net Worth£1,415
Cash£15,565
Current Liabilities£52,453

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Termination of appointment of Brian Michael Fox as a secretary on 29 June 2011 (1 page)
11 December 2012Termination of appointment of Linda Gillian Sime as a director on 29 June 2011 (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(3 pages)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(3 pages)
21 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
20 August 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
20 August 2010Registered office address changed from 53 Strathallan Wynd East Kilbride Glasgow G75 8GU on 20 August 2010 (1 page)
20 August 2010Director's details changed for Linda Gillian Sime on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Linda Gillian Sime on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 March 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
30 October 2008Return made up to 06/06/08; full list of members (3 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New director appointed (1 page)
6 June 2007Incorporation (6 pages)