About

Registered Number: SC258472
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Langlands Square, Langland Business Park, East Kilbride, South Lanarkshire, G75 0YY

 

Drives & Controls Ltd was registered on 30 October 2003 with its registered office in East Kilbride in South Lanarkshire, it's status is listed as "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 18 September 2008
225 - Change of Accounting Reference Date 18 September 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 14 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 22 November 2004
CERTNM - Change of name certificate 18 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.