UKBizDB.co.uk

DRB UK MAINTENANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drb Uk Maintenance Limited. The company was founded 17 years ago and was given the registration number SC315812. The firm's registered office is in SOUTH LANARKSHIRE. You can find them at 29 Brandon Street, Hamilton, South Lanarkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DRB UK MAINTENANCE LIMITED
Company Number:SC315812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary01 November 2021Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director01 November 2021Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director01 November 2021Active
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Secretary10 April 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 February 2007Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director01 September 2010Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director10 April 2007Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director10 April 2007Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director01 June 2012Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director01 June 2012Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director10 April 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 February 2007Active

People with Significant Control

Tsg Uk Solutions Ltd
Notified on:01 November 2021
Status:Active
Country of residence:Scotland
Address:19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emtec Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Change account reference date company current shortened.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Appoint corporate secretary company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.