Advanced company searchLink opens in new window

DRIVEWAYS EDINBURGH LTD

Company number SC601206

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AA Micro company accounts made up to 31 May 2020
29 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from 35 West Main Street Armadale Bathgate West Lothian EH48 3PZ Scotland to 2 Joseph Cuimming Gardens Joseph Cumming Gardens Broxburn EH52 5AN on 26 July 2019
16 Apr 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 May 2019
05 Jul 2018 PSC07 Cessation of Claire Henderson as a person with significant control on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Claire Henderson as a director on 5 July 2018
05 Jul 2018 PSC01 Notification of Claire Henderson as a person with significant control on 5 July 2018
05 Jul 2018 AP01 Appointment of Mrs Claire Henderson as a director on 5 July 2018
28 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-28
  • GBP 1