Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Driveline Emissions Technologies Limited
Driveline Emissions Technologies Limited is an active company incorporated on 11 October 2005 with the registered office located in Edinburgh, City of Edinburgh. Driveline Emissions Technologies Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
SC291538
Private limited company
Scottish Company
Age
19 years
Incorporated
11 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 October 2024
(10 months ago)
Next confirmation dated
17 October 2025
Due by
31 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Driveline Emissions Technologies Limited
Contact
Address
46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Address changed on
14 Feb 2024
(1 year 6 months ago)
Previous address was
4 Hope Street Edinburgh Lothian EH2 4DB
Companies in EH2 4HQ
Telephone
01324 230167
Email
Unreported
Website
Caley-heritable.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Stewart McLean
Director • Director • British • Lives in Scotland • Born in Oct 1957
Kevin Michael Doyle
Director • British • Lives in Scotland • Born in May 1947
Gordon Iain Russell
Director • Accountant • British • Lives in Scotland • Born in Sep 1971
Robert Graeme Arnott
Director • British • Lives in UK • Born in May 1957
Caledonian Heritable Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caledonian Heritable Limited
Robert Graeme Arnott, Gordon Iain Russell, and 1 more are mutual people.
Active
Pear Tree House (Edinburgh) Limited
Robert Graeme Arnott, Gordon Iain Russell, and 1 more are mutual people.
Active
Echooak Limited
Robert Graeme Arnott, Gordon Iain Russell, and 1 more are mutual people.
Active
CP Warehousing Limited
Robert Graeme Arnott, Gordon Iain Russell, and 1 more are mutual people.
Active
Archerfield & Fidra Golf Courses Limited
Robert Graeme Arnott, Gordon Iain Russell, and 1 more are mutual people.
Active
Water Power Conversion Limited
Gordon Iain Russell, Kevin Michael Doyle, and 1 more are mutual people.
Active
Driveline Holdings Limited
Gordon Iain Russell, Kevin Michael Doyle, and 1 more are mutual people.
Active
Palmoak Limited
Gordon Iain Russell and Kevin Michael Doyle are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£180.21K
Increased by £96.7K (+116%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 1 (-7%)
Total Assets
£1.44M
Decreased by £59.22K (-4%)
Total Liabilities
-£3.48M
Increased by £98.54K (+3%)
Net Assets
-£2.03M
Decreased by £157.76K (+8%)
Debt Ratio (%)
241%
Increased by 16.06% (+7%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
4 Months Ago on 21 Apr 2025
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Small Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Small Accounts Submitted
2 Years 3 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 17 Oct 2022
Small Accounts Submitted
3 Years Ago on 20 Jul 2022
Confirmation Submitted
3 Years Ago on 18 Oct 2021
Fiona Mackinnon Grycuk Resigned
4 Years Ago on 22 Jul 2021
Get Alerts
Get Credit Report
Discover Driveline Emissions Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 October 2024
Submitted on 21 Apr 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Accounts for a small company made up to 31 October 2023
Submitted on 5 Apr 2024
Registered office address changed from 4 Hope Street Edinburgh Lothian EH2 4DB to 46 Charlotte Square Edinburgh EH2 4HQ on 14 February 2024
Submitted on 14 Feb 2024
Confirmation statement made on 17 October 2023 with no updates
Submitted on 17 Oct 2023
Accounts for a small company made up to 31 October 2022
Submitted on 12 May 2023
Confirmation statement made on 17 October 2022 with no updates
Submitted on 17 Oct 2022
Accounts for a small company made up to 31 October 2021
Submitted on 20 Jul 2022
Confirmation statement made on 17 October 2021 with no updates
Submitted on 18 Oct 2021
Termination of appointment of Fiona Mackinnon Grycuk as a director on 22 July 2021
Submitted on 22 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs