DRUM DEVELOPMENT GROUP LIMITED
ABERDEEN ISANDCO 258 LIMITED THE DEESIDE WATER COMPANY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XF

Company number SC150314
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address 12 RUBISLAW TERRACE LANE, ABERDEEN, AB10 1XF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 32,860 ; Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD. The most likely internet sites of DRUM DEVELOPMENT GROUP LIMITED are www.drumdevelopmentgroup.co.uk, and www.drum-development-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six 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 Development Group Limited is a Private Limited Company. The company registration number is SC150314. Drum Development Group Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Drum Development Group Limited is 12 Rubislaw Terrace Lane Aberdeen 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. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HOBKIRK, Colin Gordon has been resigned. Director MACKAY, Hugh James has been resigned. Director SIMPSON, George Alexander has been resigned. Director SIMPSON, Martin John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 26 August 2015

Director
BONE, Graeme Morrison
Appointed Date: 01 January 2003
56 years old

Director
OAG, Stuart Charles
Appointed Date: 21 September 2015
52 years old

Resigned Directors

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 07 November 2007
Appointed Date: 19 April 1994

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 May 2015
Appointed Date: 07 November 2007

Director
HOBKIRK, Colin Gordon
Resigned: 30 January 1995
Appointed Date: 19 April 1994
63 years old

Director
MACKAY, Hugh James
Resigned: 02 January 2013
Appointed Date: 01 January 1996
80 years old

Director
SIMPSON, George Alexander
Resigned: 31 October 2013
Appointed Date: 31 January 1995
82 years old

Director
SIMPSON, Martin John
Resigned: 31 October 2013
Appointed Date: 31 January 1995
57 years old

DRUM DEVELOPMENT GROUP LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 32,860

31 Mar 2016
Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
31 Mar 2016
Director's details changed for Mr Graeme Morrison Bone on 30 March 2016
31 Mar 2016
Director's details changed for Mr Graeme Morrison Bone on 30 March 2016
...
... and 101 more events
11 Apr 1995
Return made up to 19/04/95; full list of members

10 Feb 1995
Director resigned;new director appointed

10 Feb 1995
New director appointed

14 Dec 1994
Accounting reference date notified as 31/12

19 Apr 1994
Incorporation

DRUM DEVELOPMENT GROUP LIMITED Charges

26 November 2015
Charge code SC15 0314 0002
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
16 October 1995
Bond & floating charge
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…