Background WavePink WaveYellow Wave

DRIVERCHECK LTD (SC292381)

DRIVERCHECK LTD (SC292381) is an active UK company. incorporated on 28 October 2005. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. DRIVERCHECK LTD has been registered for 20 years. Current directors include GIBBIN, Craig Robert, PILKINGTON, Robert Mark.

Company Number
SC292381
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
Garscadden House, Glasgow, G15 8TG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GIBBIN, Craig Robert, PILKINGTON, Robert Mark
SIC Codes
63110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVERCHECK LTD

DRIVERCHECK LTD is an active company incorporated on 28 October 2005 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. DRIVERCHECK LTD was registered 20 years ago.(SIC: 63110, 82990)

Status

active

Active since 20 years ago

Company No

SC292381

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Garscadden House 3 Dalsetter Crescent Glasgow, G15 8TG,

Previous Addresses

Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland
From: 25 June 2015To: 7 July 2015
Torridon House Torridon Lane Rosyth Fife KY12 2EU
From: 1 November 2011To: 25 June 2015
C/O John Lynch & Company Ca 36 Torridon Lane Rosyth Fife KY11 2EU
From: 28 October 2005To: 1 November 2011
Timeline

10 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Aug 10
Share Buyback
Mar 19
Share Buyback
Aug 21
Capital Reduction
Aug 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GIBBIN, Craig Robert

Active
3 Dalsetter Crescent, GlasgowG15 8TG
Born March 1971
Director
Appointed 15 Sept 2021

PILKINGTON, Robert Mark

Active
3 Dalsetter Crescent, GlasgowG15 8TG
Born December 1972
Director
Appointed 15 Sept 2021

EUSEBI, Edmund

Resigned
Lynedoch Crescent, GlasgowG3 6EQ
Secretary
Appointed 01 Mar 2008
Resigned 15 Sept 2021

EUSEBI, Marisa

Resigned
4 Birrell Road, GlasgowG62 7JZ
Secretary
Appointed 14 Dec 2005
Resigned 01 Mar 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 28 Oct 2005
Resigned 14 Dec 2005

EUSEBI, Edmund

Resigned
Lynedoch Crescent, GlasgowG3 6EQ
Born March 1966
Director
Appointed 14 Dec 2005
Resigned 15 Sept 2021

EUSEBI, Marisa

Resigned
3 Dalsetter Crescent, GlasgowG15 8TG
Born July 1967
Director
Appointed 01 May 2010
Resigned 15 Sept 2021

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 28 Oct 2005
Resigned 14 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Wootton Business Park, WoottonOX13 6FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2021

Mr Edmund Eusebi

Ceased
Torridon Lane, DunfermlineKY11 2EU
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Capital Cancellation Shares
19 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2021
SH03Return of Purchase of Own Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement
1 May 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 October 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
29 July 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts Amended With Made Up Date
12 August 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
11 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Legacy
5 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Legacy
14 February 2007
363aAnnual Return
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation