Company Information for DRIVELINE HOLDINGS LIMITED
46 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ,
|
Company Registration Number
SC428000
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DRIVELINE HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
46 CHARLOTTE SQUARE EDINBURGH EH2 4HQ Other companies in FK4 | ||||
Previous Names | ||||
|
Company Number | SC428000 | |
---|---|---|
Company ID Number | SC428000 | |
Date formed | 2012-07-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB141236645 |
Last Datalog update: | 2024-03-06 11:05:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DRIVELINE HOLDINGS PTY LTD | WA 6014 | Active | Company formed on the 2006-03-08 | |
Driveline Holdings, LLC | Delaware | Unknown | ||
DRIVELINE HOLDINGS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN HUGH MICHAEL DOYLE |
||
STEWART MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK COOPER |
Company Secretary | ||
MARK RICHARD CHARLES COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORRIT HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-03-31 | Active | |
RETAIL BOX MEDIA LIMITED | Director | 2017-09-06 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
DRIVELINE (SCOTLAND) LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
SFD SYSTEMS LIMITED | Director | 2016-07-18 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
COOL MILLION LTD | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
ZETA CAPITAL LIMITED | Director | 2014-07-02 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
DOYLE NOMINEES LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2015-09-01 | |
ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED | Director | 2011-04-01 | CURRENT | 2004-08-31 | Active | |
TICKET EMPIRE LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
NASHCO LIMITED | Director | 2007-03-16 | CURRENT | 2004-12-06 | Active | |
CALAVIATION LTD | Director | 2007-03-02 | CURRENT | 2007-02-13 | Active | |
CRYOGENIC THERAPY TREATMENT LIMITED | Director | 2005-09-15 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
CALEDONIAN HAULAGE LIMITED | Director | 2005-01-07 | CURRENT | 1984-11-19 | Active - Proposal to Strike off | |
ARCHERFIELD & FIDRA GOLF COURSES LIMITED | Director | 2004-01-23 | CURRENT | 2003-12-05 | Active | |
CALCO HOLDINGS LIMITED | Director | 2004-01-14 | CURRENT | 2003-08-27 | Dissolved 2015-06-02 | |
CALCO PUBS LIMITED | Director | 2004-01-14 | CURRENT | 2003-08-27 | In Administration/Administrative Receiver | |
CP WAREHOUSING LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-02 | Active | |
CALEDONIAN INDUSTRIAL LIMITED | Director | 2001-01-22 | CURRENT | 1999-11-18 | Active | |
YORK PLACE (216) LIMITED | Director | 2000-02-14 | CURRENT | 1999-11-18 | RECEIVERSHIP | |
CONEY ISLAND LIMITED | Director | 1997-04-30 | CURRENT | 1969-03-20 | Active | |
PALMOAK LIMITED | Director | 1991-11-17 | CURRENT | 1983-11-04 | Active | |
ECHOOAK LIMITED | Director | 1989-12-29 | CURRENT | 1987-11-17 | Active | |
GRANDSTAND RACING (EDINBURGH) LIMITED | Director | 1989-12-28 | CURRENT | 1985-07-25 | Active | |
D.C. INVESTMENTS LIMITED | Director | 1989-12-28 | CURRENT | 1986-05-22 | Active | |
PEAR TREE HOUSE (EDINBURGH) LIMITED | Director | 1988-11-06 | CURRENT | 1987-09-18 | Active | |
CALEDONIAN HERITABLE LIMITED | Director | 1987-10-28 | CURRENT | 1981-11-06 | Active | |
THE CALEDONIAN HERITABLE ESTATES LIMITED | Director | 1982-11-17 | CURRENT | 1912-10-01 | Active | |
CALEDONIAN PROPERTY GROUP LIMITED | Director | 1982-11-17 | CURRENT | 1981-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 14/02/24 FROM 4 Hope Street Edinburgh EH2 4DB Scotland | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
Change of details for Caledonian Heritable Ltd as a person with significant control on 2023-06-12 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4280000001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
AP03 | Appointment of Claire Jack as company secretary on 2019-02-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
PSC02 | Notification of Caledonian Heritable Ltd as a person with significant control on 2017-03-23 | |
PSC07 | CESSATION OF STEWART MCLEAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/08/17 TO 31/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed driveline solutions LIMITED\certificate issued on 26/05/17 | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed driveline (scotland) LTD\certificate issued on 25/04/17 | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 76 | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-23 GBP 76 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Durach Tobar Lochgreen Road Allandale Bonnybridge Stirlingshire FK4 2HH | |
AP01 | DIRECTOR APPOINTED MR KEVIN HUGH MICHAEL DOYLE | |
CH01 | Director's details changed for Mr Stewart Mclean on 2017-03-13 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 23/04/2015 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2013 TO 31/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COOPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK COOPER | |
AR01 | 10/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 1 MURNIN ROAD BONNEYBRIDGE INDUSTRIAL ESTATE BONNEYBRIIDGE FALKIRK FK4 2BW UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK COOPER / 24/07/2012 | |
AP01 | DIRECTOR APPOINTED MR STEWART MCLEAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COOPER / 24/07/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIVELINE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as DRIVELINE HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089299 | Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |