Company NameDrivecompare.com Limited
Company StatusDissolved
Company NumberSC413197
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Dissolution Date29 October 2014 (9 years, 5 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMrs Mandy Jayne Radford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(4 days after company formation)
Appointment Duration2 years, 10 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr David Downing
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(6 months after company formation)
Appointment Duration2 years, 4 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House 11 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameAlan Thomas Murray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(6 months after company formation)
Appointment Duration2 years, 4 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House 11 Maritime Street
Edinburgh
EH6 6SB
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed05 February 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2014)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr James William Martin Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House 11 Maritime Street
Edinburgh
EH6 6SB
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Philip Gibbs
5.21%
Ordinary
160 at £1James Wilson
16.67%
Ordinary
150 at £1Alan Murray
15.63%
Ordinary
150 at £1David Downing
15.63%
Ordinary
150 at £1John Day
15.63%
Ordinary
150 at £1Mandy Radford
15.63%
Ordinary
150 at £1Martin Halford
15.63%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Return of final meeting of voluntary winding up (3 pages)
29 July 2014Notice of final meeting of creditors (14 pages)
13 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Appointment of As Company Services Limited as a secretary (6 pages)
28 February 2013Registered office address changed from Sanderson House 11 Maritime Street Edinburgh EH6 6SB United Kingdom on 28 February 2013 (4 pages)
28 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 960
(6 pages)
28 February 2013Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (4 pages)
12 December 2012Memorandum and Articles of Association (29 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2012Appointment of David Downing as a director (2 pages)
19 June 2012Appointment of Alan Thomas Murray as a director (2 pages)
16 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 960.00
(4 pages)
20 December 2011Appointment of Mandy Jayne Radford as a director (2 pages)
20 December 2011Termination of appointment of James Wilson as a director (1 page)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)