DRUM HOMES LIMITED
ABERDEEN TOR ECOSSE (BURN LANE) LIMITED DRUM DEVELOPMENT CAPITAL LIMITED PACIFIC SHELF 1636 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XF

Company number SC390158
Status Active
Incorporation Date 9 December 2010
Company Type Private Limited Company
Address 12 RUBISLAW TERRACE LANE, ABERDEEN, AB10 1XF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of DRUM HOMES LIMITED are www.drumhomes.co.uk, and www.drum-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten 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 Homes Limited is a Private Limited Company. The company registration number is SC390158. Drum Homes Limited has been working since 09 December 2010. The present status of the company is Active. The registered address of Drum Homes 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. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director INNES, William Edward has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 26 August 2015

Director
BONE, Graeme Morrison
Appointed Date: 07 January 2011
56 years old

Director
OAG, Stuart Charles
Appointed Date: 02 March 2015
52 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 07 January 2011
Appointed Date: 09 December 2010

Director
CONNON, Roger Gordon
Resigned: 07 January 2011
Appointed Date: 09 December 2010
65 years old

Director
INNES, William Edward
Resigned: 02 March 2015
Appointed Date: 27 January 2011
69 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 07 January 2011
Appointed Date: 09 December 2010
67 years old

Persons With Significant Control

Mr Graeme Morrison Bone
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

DRUM HOMES LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Oct 2015
Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015
...
... and 26 more events
18 Jan 2011
Termination of appointment of Md Secretaries Limited as a secretary
18 Jan 2011
Appointment of Graeme Morrison Bone as a director
14 Jan 2011
Company name changed pacific shelf 1636 LIMITED\certificate issued on 14/01/11
  • CONNOT ‐

14 Jan 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07

09 Dec 2010
Incorporation

DRUM HOMES LIMITED Charges

14 July 2011
Standard security
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at west high street, inverurie, title number…
12 April 2011
Standard security
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Alasdair Neil Cable & Another
Description: Ground at rear of butchers arms 14 west high street…
12 April 2011
Standard security
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: West high street inverurie.
23 February 2011
Floating charge
Delivered: 2 March 2011
Status: Satisfied on 14 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…