DRIVEASY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDRIVEASY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC091424
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DRIVEASY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DRIVEASY LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DRIVEASY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVIE MICRO SYSTEMS LIMITEDSep 24, 1992Sep 24, 1992
    GLENBERVIE LIMITEDJun 28, 1991Jun 28, 1991
    OGILVIE GLENBERVIE LIMITEDApr 17, 1986Apr 17, 1986
    COMLAW NO. 93 LIMITEDJan 29, 1985Jan 29, 1985

    What are the latest accounts for DRIVEASY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for DRIVEASY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 03, 2022

    2 pagesAD01

    Registered office address changed from 200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8ES to 319 st. Vincent Street Glasgow G2 5AS on Jul 05, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2021

    LRESSP

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Jun 08, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Who are the officers of DRIVEASY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, John Findlay
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    British12816130002
    OGILVIE, Duncan Henderson
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    ScotlandBritishDirector1351000003
    WATSON, John Findlay
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    ScotlandBritishChartered Accountant12816130002
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Secretary
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    British58300001
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Director
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant58300001
    MCQUADE, James Joseph
    15 Larchfield
    Balerno
    EH14 7NN Edinburgh
    Midlothian
    Director
    15 Larchfield
    Balerno
    EH14 7NN Edinburgh
    Midlothian
    BritishDirector31966730002
    MEEHAN, Steven Campbell
    14 Greenan Grove
    Doonfoot
    KA7 4JP Ayr
    Ayrshire
    Director
    14 Greenan Grove
    Doonfoot
    KA7 4JP Ayr
    Ayrshire
    BritishDirector27678020001
    OGILVIE, Duncan Henderson
    18 Forthview
    FK8 1TZ Stirling
    Stirlingshire
    Director
    18 Forthview
    FK8 1TZ Stirling
    Stirlingshire
    BritishDirector1351000001
    RAMSAY, Alexander Fraser
    1 Sandpiper Road
    PA12 4NB Lochwinnoch
    Renfrewshire
    Director
    1 Sandpiper Road
    PA12 4NB Lochwinnoch
    Renfrewshire
    BritishManagement Consultant36863640001
    ROSS, David Frew
    "Kerros" 6 Cauldhame Crescent
    Cambusbarron
    FK7 9NH Stirling
    Stirlingshire
    Director
    "Kerros" 6 Cauldhame Crescent
    Cambusbarron
    FK7 9NH Stirling
    Stirlingshire
    BritishDirector948270002

    Who are the persons with significant control of DRIVEASY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Duncan Henderson Ogilvie
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    Apr 06, 2017
    130 St Vincent Street
    G2 5HF Glasgow
    5th Floor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DRIVEASY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 07, 1986
    Delivered On Nov 24, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 1986Registration of a charge
    • Dec 07, 2000Statement of satisfaction of a charge in full or part (419a)

    Does DRIVEASY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2022Dissolved on
    Jun 16, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0