Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Kevin Hugh Michael Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Claire Jack |
---|---|
Status | Current |
Appointed | 04 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Mark Richard Charles Cooper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durach Tobar Lochgreen Road Allandale Bonnybridge Stirlingshire FK4 2HH Scotland |
Secretary Name | Mr Mark Cooper |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Durach Tobar Lochgreen Road Allandale Bonnybridge Stirlingshire FK4 2HH Scotland |
Website | www.drivelinescotland.co.uk |
---|
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
76 at £1 | Stewart Mclean 76.00% Ordinary |
---|---|
24 at £1 | Junior Stewart Mclean 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,768 |
Cash | £4,762 |
Current Liabilities | £37,116 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
26 February 2020 | Delivered on: 5 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
5 March 2020 | Registration of charge SC4280000001, created on 26 February 2020 (17 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
4 February 2019 | Appointment of Claire Jack as a secretary on 4 February 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 October 2017 (20 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
18 July 2017 | Cessation of Stewart Mclean as a person with significant control on 23 March 2017 (1 page) |
18 July 2017 | Notification of Caledonian Heritable Ltd as a person with significant control on 23 March 2017 (1 page) |
18 July 2017 | Notification of Caledonian Heritable Ltd as a person with significant control on 23 March 2017 (1 page) |
18 July 2017 | Cessation of Stewart Mclean as a person with significant control on 23 March 2017 (1 page) |
22 June 2017 | Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
22 June 2017 | Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Company name changed driveline solutions LIMITED\certificate issued on 26/05/17
|
26 May 2017 | Company name changed driveline solutions LIMITED\certificate issued on 26/05/17
|
26 May 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Company name changed driveline (scotland) LTD\certificate issued on 25/04/17
|
25 April 2017 | Company name changed driveline (scotland) LTD\certificate issued on 25/04/17
|
25 April 2017 | Resolutions
|
6 April 2017 | Purchase of own shares. (3 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Cancellation of shares. Statement of capital on 23 March 2017
|
6 April 2017 | Cancellation of shares. Statement of capital on 23 March 2017
|
6 April 2017 | Purchase of own shares. (3 pages) |
30 March 2017 | Appointment of Mr Kevin Hugh Michael Doyle as a director on 23 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from Durach Tobar Lochgreen Road Allandale Bonnybridge Stirlingshire FK4 2HH to 4 Hope Street Edinburgh EH2 4DB on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Durach Tobar Lochgreen Road Allandale Bonnybridge Stirlingshire FK4 2HH to 4 Hope Street Edinburgh EH2 4DB on 30 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Kevin Hugh Michael Doyle as a director on 23 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Stewart Mclean on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Stewart Mclean on 13 March 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Resolutions
|
28 August 2014 | Register inspection address has been changed to 14 Powdrake Road Grangemouth Stirlingshire FK3 9UT (1 page) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed to 14 Powdrake Road Grangemouth Stirlingshire FK3 9UT (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 November 2013 | Termination of appointment of Mark Cooper as a secretary (1 page) |
13 November 2013 | Termination of appointment of Mark Cooper as a secretary (1 page) |
13 November 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
13 November 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
13 November 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
13 August 2013 | Registered office address changed from 1 Murnin Road Bonneybridge Industrial Estate Bonneybriidge Falkirk FK4 2BW United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Registered office address changed from 1 Murnin Road Bonneybridge Industrial Estate Bonneybriidge Falkirk FK4 2BW United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 July 2012 | Appointment of Mr Stewart Mclean as a director (2 pages) |
24 July 2012 | Secretary's details changed for Mr Mark Cooper on 24 July 2012 (1 page) |
24 July 2012 | Director's details changed for Mr Mark Cooper on 24 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Mr Mark Cooper on 24 July 2012 (1 page) |
24 July 2012 | Director's details changed for Mr Mark Cooper on 24 July 2012 (2 pages) |
24 July 2012 | Appointment of Mr Stewart Mclean as a director (2 pages) |
10 July 2012 | Incorporation (22 pages) |
10 July 2012 | Incorporation (22 pages) |