About

Registered Number: SC315812
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

Drb Uk Maintenance Ltd was founded on 02 February 2007 and are based in South Lanarkshire, it has a status of "Active". We do not know the number of employees at the organisation. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEATHEM, John 01 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 December 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 11 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2016
SH08 - Notice of name or other designation of class of shares 11 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 05 December 2015
MR01 - N/A 19 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 February 2013
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2012
RESOLUTIONS - N/A 10 February 2012
RESOLUTIONS - N/A 10 February 2012
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
419a(Scot) - N/A 28 March 2008
419a(Scot) - N/A 28 March 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
225 - Change of Accounting Reference Date 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
CERTNM - Change of name certificate 16 April 2007
410(Scot) - N/A 14 April 2007
410(Scot) - N/A 14 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

Floating charge 10 April 2007 Fully Satisfied

N/A

Floating charge 10 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.