About

Registered Number: SC272807
Date of Incorporation: 01/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Lwj Accounting Ltd, 20 Forth Street, Edinburgh, EH1 3LH,

 

The Driver Theory Training Centre Ltd was registered on 01 September 2004, it's status is listed as "Active". The current directors of the business are Johnstone, Raymond Charles, Nicolson, Glen, Nicolson, Karine Im, Budgen, Billy, Budgen, John Paul, Budgen, William George, Kane, Walter Kerr, Macleod, Catriona Jane, Nicolson, Cindy-anna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Raymond Charles 11 November 2007 - 1
NICOLSON, Glen 03 August 2009 - 1
NICOLSON, Karine Im 03 August 2009 - 1
BUDGEN, Billy 01 October 2008 30 September 2012 1
BUDGEN, John Paul 01 September 2004 12 August 2005 1
BUDGEN, William George 01 September 2004 12 August 2005 1
KANE, Walter Kerr 11 August 2005 01 October 2008 1
MACLEOD, Catriona Jane 11 January 2005 01 August 2005 1
NICOLSON, Cindy-Anna 01 September 2004 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 02 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 27 October 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 22 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 02 October 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 05 July 2006
410(Scot) - N/A 26 September 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
225 - Change of Accounting Reference Date 03 April 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
RESOLUTIONS - N/A 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.