Company NameDriveline Diagnostics Ltd
DirectorJohn Crisp
Company StatusActive
Company NumberSC362471
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Previous NameJc Heavy Vehicle Diagnostics Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Crisp
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleDiagnostic Engineer
Country of ResidenceScotland
Correspondence Address73 St. Marys Crescent
Barrhead
East Renfrewshire
G78 2TL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr David Michael Tonner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2015)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence AddressLochfield House 135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1John Crisp
80.00%
Ordinary
20 at £1Karen Crisp
20.00%
Ordinary

Financials

Year2014
Net Worth£40,456
Cash£34,585
Current Liabilities£37,527

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
16 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
25 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
17 June 2015Termination of appointment of David Michael Tonner as a director on 21 May 2015 (1 page)
17 June 2015Termination of appointment of David Michael Tonner as a director on 21 May 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 July 2012Appointment of David Michael Tonner as a director (3 pages)
6 July 2012Appointment of David Michael Tonner as a director (3 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
7 June 2012Company name changed jc heavy vehicle diagnostics LTD.\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Company name changed jc heavy vehicle diagnostics LTD.\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 November 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for John Crisp on 10 July 2010 (2 pages)
20 July 2010Director's details changed for John Crisp on 10 July 2010 (2 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
27 July 2009Director appointed john crisp (2 pages)
27 July 2009Director appointed john crisp (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 July 2009Appointment terminated secretary brian reid LTD. (1 page)
16 July 2009Appointment terminated director stephen mabbott (1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 July 2009Appointment terminated director stephen mabbott (1 page)
16 July 2009Appointment terminated secretary brian reid LTD. (1 page)
10 July 2009Incorporation (18 pages)
10 July 2009Incorporation (18 pages)