Advanced company searchLink opens in new window

DRIVELINE HOLDINGS LIMITED

Company number SC428000

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)
25 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-11
06 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Apr 2017 SH06 Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 76
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
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
  • GBP 100
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