- Company Overview for DRIVELINE HOLDINGS LIMITED (SC428000)
- Filing history for DRIVELINE HOLDINGS LIMITED (SC428000)
- People for DRIVELINE HOLDINGS LIMITED (SC428000)
- Charges for DRIVELINE HOLDINGS LIMITED (SC428000)
- More for DRIVELINE HOLDINGS LIMITED (SC428000)
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) |
---|---|---|---|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 March 2017
|
|
06 Apr 2017 | SH03 | Purchase of own shares. | |
30 Mar 2017 | AD01 | 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 | |
30 Mar 2017 | AP01 | Appointment of Mr Kevin Hugh Michael Doyle as a director on 23 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Stewart Mclean on 13 March 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2015 | SH08 | Change of share class name or designation | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD02 | Register inspection address has been changed to 14 Powdrake Road Grangemouth Stirlingshire FK3 9UT | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Nov 2013 | AA01 | Previous accounting period extended from 31 July 2013 to 31 August 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Mark Cooper as a director | |
13 Nov 2013 | TM02 | Termination of appointment of Mark Cooper as a secretary | |
13 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | AD01 | Registered office address changed from 1 Murnin Road Bonneybridge Industrial Estate Bonneybriidge Falkirk FK4 2BW United Kingdom on 13 August 2013 | |
24 Jul 2012 | CH03 | Secretary's details changed for Mr Mark Cooper on 24 July 2012 | |
24 Jul 2012 | AP01 | Appointment of Mr Stewart Mclean as a director |