Advanced company searchLink opens in new window

DRIVELINE DIAGNOSTICS LTD

Company number SC362471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of David Michael Tonner as a director
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
07 Jun 2012 CERTNM Company 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
28 Nov 2011 AD01 Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for John Crisp on 10 July 2010
27 Jul 2009 288a Director appointed john crisp
16 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 Jul 2009 288b Appointment terminated secretary brian reid LTD.
16 Jul 2009 288b Appointment terminated director stephen mabbott
10 Jul 2009 NEWINC Incorporation