Drivercheck Ltd GLASGOW


Founded in 2005, Drivercheck, classified under reg no. SC292381 is an active company. Currently registered at Garscadden House G15 8TG, Glasgow the company has been in the business for 19 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Robert P., Craig G.. Of them, Robert P., Craig G. have been with the company the longest, being appointed on 15 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drivercheck Ltd Address / Contact

Office Address Garscadden House
Office Address2 3 Dalsetter Crescent
Town Glasgow
Post code G15 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC292381
Date of Incorporation Fri, 28th Oct 2005
Industry Data processing, hosting and related activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Robert P.

Position: Director

Appointed: 15 September 2021

Craig G.

Position: Director

Appointed: 15 September 2021

Marisa E.

Position: Director

Appointed: 01 May 2010

Resigned: 15 September 2021

Edmund E.

Position: Secretary

Appointed: 01 March 2008

Resigned: 15 September 2021

Edmund E.

Position: Director

Appointed: 14 December 2005

Resigned: 15 September 2021

Marisa E.

Position: Secretary

Appointed: 14 December 2005

Resigned: 01 March 2008

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 28 October 2005

Resigned: 14 December 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 28 October 2005

Resigned: 14 December 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Ebbon-Dacs Limited from Wootton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Edmund E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ebbon-Dacs Limited

Wootton Business Park Wootton Business Park, Besselsleigh Road, Wootton, OX13 6FD, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00722865
Notified on 15 September 2021
Nature of control: 75,01-100% shares

Edmund E.

Notified on 6 April 2016
Ceased on 15 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312021-04-30
Balance Sheet
Cash Bank On Hand875 0641 173 8671 409 8232 098 823
Current Assets2 068 2802 618 6372 947 0804 061 944
Debtors1 193 2161 444 7701 537 2571 963 121
Net Assets Liabilities1 833 1582 274 4742 695 9243 657 201
Other Debtors973 3621 248 0711 257 4821 705 716
Property Plant Equipment41 10037 96662 91967 415
Other
Accumulated Depreciation Impairment Property Plant Equipment49 07159 14277 274109 255
Average Number Employees During Period81399
Balances Amounts Owed By Related Parties885 161286 225286 225286 225
Comprehensive Income Expense 483 081518 450965 777
Corporation Tax Payable122 085213 508117 359226 124
Creditors272 077374 536287 076450 359
Depreciation Rate Used For Property Plant Equipment 252525
Dividends Paid 41 76527 00074 500
Fixed Assets41 10037 96662 91967 415
Income Expense Recognised Directly In Equity -41 765-97 000-74 500
Income From Related Parties15 486286 225  
Increase From Depreciation Charge For Year Property Plant Equipment 10 07118 13231 981
Net Current Assets Liabilities1 796 2032 244 1012 660 0043 611 585
Other Creditors70 32393 32290 34392 438
Other Taxation Social Security Payable20 41430 13143 17740 402
Payments To Related Parties  2 963 
Profit Loss 483 081518 450965 777
Property Plant Equipment Gross Cost90 17197 108140 193176 670
Provisions For Liabilities Balance Sheet Subtotal4 1457 59312 58413 483
Redemption Shares Decrease In Equity 1 50070 000 
Total Additions Including From Business Combinations Property Plant Equipment   36 477
Total Assets Less Current Liabilities1 837 3032 282 0672 722 9233 679 000
Trade Creditors Trade Payables59 25537 57536 19791 395
Trade Debtors Trade Receivables219 854196 699279 775257 405
Advances Credits Directors3622016933
Advances Credits Made In Period Directors58 13118451 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 30th November 2022
filed on: 3rd, July 2023
Free Download (21 pages)

Company search

Advertisements