Background WavePink WaveYellow Wave

DRVN TOOLROOM LIMITED (SC709177)

DRVN TOOLROOM LIMITED (SC709177) is an active UK company. incorporated on 10 September 2021. with registered office in Perth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. DRVN TOOLROOM LIMITED has been registered for 4 years. Current directors include MCDERMOTT, Darren George, MUIR, Iain Campbell.

Company Number
SC709177
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
Mcdermott House, Perth, PH1 1TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCDERMOTT, Darren George, MUIR, Iain Campbell
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRVN TOOLROOM LIMITED

DRVN TOOLROOM LIMITED is an active company incorporated on 10 September 2021 with the registered office located in Perth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. DRVN TOOLROOM LIMITED was registered 4 years ago.(SIC: 45111, 45112)

Status

active

Active since 4 years ago

Company No

SC709177

LTD Company

Age

4 Years

Incorporated 10 September 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

EVOLUTION E-TYPES LTD.
From: 10 September 2021To: 15 February 2024
Contact
Address

Mcdermott House Tweed Place Perth, PH1 1TJ,

Previous Addresses

2 Melville Street Falkirk FK1 1HZ Scotland
From: 10 September 2021To: 20 February 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 23
Director Joined
Feb 24
Funding Round
Mar 24
Owner Exit
Oct 24
Director Left
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCDERMOTT, Darren George

Active
Tweed Place, PerthPH1 1TJ
Born February 1973
Director
Appointed 10 Sept 2021

MUIR, Iain Campbell

Active
Tweed Place, PerthPH1 1TJ
Born June 1979
Director
Appointed 16 Feb 2024

WALKER, James William

Resigned
Tweed Place, PerthPH1 1TJ
Born April 1986
Director
Appointed 14 Sept 2023
Resigned 18 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Tweed Place, PerthPH1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024

Mr Darren George Mcdermott

Ceased
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Incorporation Company
10 September 2021
NEWINCIncorporation