DRUM COMMERCIAL ASSET INVESTMENTS LIMITED
ABERDEEN DPG INVESTMENT MANAGEMENT LTD DRUM NORTH WEST LIMITED NEWCOURT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XF

Company number SC295026
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 12 RUBISLAW TERRACE LANE, ABERDEEN, ABERDEENSHIRE, AB10 1XF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge SC2950260007, created on 7 March 2017; Confirmation statement made on 5 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DRUM COMMERCIAL ASSET INVESTMENTS LIMITED are www.drumcommercialassetinvestments.co.uk, and www.drum-commercial-asset-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drum Commercial Asset Investments Limited is a Private Limited Company. The company registration number is SC295026. Drum Commercial Asset Investments Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Drum Commercial Asset Investments Limited is 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire Ab10 1xf. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BONE, Graeme Morrison is a Director of the company. OAG, Stuart Charles is a Director of the company. Secretary MORRICE, Anne-Marie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MORRICE, Anne-Marie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 26 August 2015

Director
BONE, Graeme Morrison
Appointed Date: 06 January 2006
56 years old

Director
OAG, Stuart Charles
Appointed Date: 19 June 2014
52 years old

Resigned Directors

Secretary
MORRICE, Anne-Marie
Resigned: 26 August 2015
Appointed Date: 06 January 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 January 2006
Appointed Date: 05 January 2006

Director
MORRICE, Anne-Marie
Resigned: 25 May 2016
Appointed Date: 07 February 2011
52 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 January 2006
Appointed Date: 05 January 2006

DRUM COMMERCIAL ASSET INVESTMENTS LIMITED Events

09 Mar 2017
Registration of charge SC2950260007, created on 7 March 2017
19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
31 May 2016
Termination of appointment of Anne-Marie Morrice as a director on 25 May 2016
08 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 42 more events
09 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jan 2006
Registered office changed on 09/01/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
09 Jan 2006
Director resigned
09 Jan 2006
Secretary resigned
05 Jan 2006
Incorporation

DRUM COMMERCIAL ASSET INVESTMENTS LIMITED Charges

7 March 2017
Charge code SC29 5026 0007
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and subjects at 106-154 (even numbers) leith walk…
8 August 2015
Charge code SC29 5026 0006
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 8, prime four business park, kingswells, aberdeen…
3 July 2014
Charge code SC29 5026 0005
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sunbjects known as land and buildings at burnside…
30 June 2014
Charge code SC29 5026 0004
Delivered: 9 July 2014
Status: Satisfied on 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Plot 8, prime four businesss park, kingswells, aberdeen…
17 June 2008
Standard security
Delivered: 24 June 2008
Status: Satisfied on 19 June 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 1 hareness road, altens industrial estate, aberdeen.
3 June 2008
Standard security
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Office premises at annexe b, wellheads road, farburn…
14 May 2008
Bond & floating charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…