Company NameDriveline Holdings Limited
DirectorsStewart McLean and Kevin Hugh Michael Doyle
Company StatusActive
Company NumberSC428000
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Previous NamesDriveline (Scotland) Ltd and Driveline Solutions Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Stewart McLean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameClaire Jack
StatusCurrent
Appointed04 February 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Mark Richard Charles Cooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurach Tobar Lochgreen Road
Allandale
Bonnybridge
Stirlingshire
FK4 2HH
Scotland
Secretary NameMr Mark Cooper
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDurach Tobar Lochgreen Road
Allandale
Bonnybridge
Stirlingshire
FK4 2HH
Scotland

Contact

Websitewww.drivelinescotland.co.uk

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

76 at £1Stewart Mclean
76.00%
Ordinary
24 at £1Junior Stewart Mclean
24.00%
Ordinary

Financials

Year2014
Net Worth£17,768
Cash£4,762
Current Liabilities£37,116

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

26 February 2020Delivered on: 5 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
12 March 2020Accounts for a small company made up to 31 October 2019 (8 pages)
5 March 2020Registration of charge SC4280000001, created on 26 February 2020 (17 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 31 October 2018 (8 pages)
4 February 2019Appointment of Claire Jack as a secretary on 4 February 2019 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 October 2017 (20 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
18 July 2017Cessation of Stewart Mclean as a person with significant control on 23 March 2017 (1 page)
18 July 2017Notification of Caledonian Heritable Ltd as a person with significant control on 23 March 2017 (1 page)
18 July 2017Notification of Caledonian Heritable Ltd as a person with significant control on 23 March 2017 (1 page)
18 July 2017Cessation of Stewart Mclean as a person with significant control on 23 March 2017 (1 page)
22 June 2017Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
22 June 2017Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
(1 page)
26 May 2017Company name changed driveline solutions LIMITED\certificate issued on 26/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 May 2017Company name changed driveline solutions LIMITED\certificate issued on 26/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
(1 page)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-11
(1 page)
25 April 2017Company name changed driveline (scotland) LTD\certificate issued on 25/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 April 2017Company name changed driveline (scotland) LTD\certificate issued on 25/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-11
(1 page)
6 April 2017Purchase of own shares. (3 pages)
6 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2017Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 76
(6 pages)
6 April 2017Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 76
(6 pages)
6 April 2017Purchase of own shares. (3 pages)
30 March 2017Appointment of Mr Kevin Hugh Michael Doyle as a director on 23 March 2017 (2 pages)
30 March 2017Registered 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 2017Registered 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 2017Appointment of Mr Kevin Hugh Michael Doyle as a director on 23 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Stewart Mclean on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Stewart Mclean on 13 March 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 April 2015Particulars of variation of rights attached to shares (3 pages)
29 April 2015Particulars of variation of rights attached to shares (3 pages)
29 April 2015Change of share class name or designation (2 pages)
29 April 2015Change of share class name or designation (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 August 2014Register inspection address has been changed to 14 Powdrake Road Grangemouth Stirlingshire FK3 9UT (1 page)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Register inspection address has been changed to 14 Powdrake Road Grangemouth Stirlingshire FK3 9UT (1 page)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 November 2013Termination of appointment of Mark Cooper as a secretary (1 page)
13 November 2013Termination of appointment of Mark Cooper as a secretary (1 page)
13 November 2013Termination of appointment of Mark Cooper as a director (1 page)
13 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
13 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
13 November 2013Termination of appointment of Mark Cooper as a director (1 page)
13 August 2013Registered office address changed from 1 Murnin Road Bonneybridge Industrial Estate Bonneybriidge Falkirk FK4 2BW United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Registered office address changed from 1 Murnin Road Bonneybridge Industrial Estate Bonneybriidge Falkirk FK4 2BW United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
24 July 2012Appointment of Mr Stewart Mclean as a director (2 pages)
24 July 2012Secretary's details changed for Mr Mark Cooper on 24 July 2012 (1 page)
24 July 2012Director's details changed for Mr Mark Cooper on 24 July 2012 (2 pages)
24 July 2012Secretary's details changed for Mr Mark Cooper on 24 July 2012 (1 page)
24 July 2012Director's details changed for Mr Mark Cooper on 24 July 2012 (2 pages)
24 July 2012Appointment of Mr Stewart Mclean as a director (2 pages)
10 July 2012Incorporation (22 pages)
10 July 2012Incorporation (22 pages)