DRUMNESS (CONTRACT MANAGEMENT) LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UD

Company number SC166353
Status RECEIVERSHIP
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address FRP ADVISORY LLP, SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from C/O Rsm Tenon Suite 2B Johnstone House Rose Street Aberdeen AB10 1UD on 12 December 2013; Notice of receiver's report; Registered office address changed from 3 Connel Court Ardconnel Street Inverness Inverness-Shire on 9 June 2011. The most likely internet sites of DRUMNESS (CONTRACT MANAGEMENT) LTD. are www.drumnesscontractmanagement.co.uk, and www.drumness-contract-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drumness Contract Management Ltd is a Private Limited Company. The company registration number is SC166353. Drumness Contract Management Ltd has been working since 18 June 1996. The present status of the company is RECEIVERSHIP. The registered address of Drumness Contract Management Ltd is Frp Advisory Llp Suite 2b Johnstone House 52 54 Rose Street Aberdeen Ab10 1ud. . DUNCAN, Craig is a Secretary of the company. DUNCAN, Gordon Alexander is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
DUNCAN, Craig
Appointed Date: 18 June 1996

Director
DUNCAN, Gordon Alexander
Appointed Date: 18 June 1996
83 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

DRUMNESS (CONTRACT MANAGEMENT) LTD. Events

12 Dec 2013
Registered office address changed from C/O Rsm Tenon Suite 2B Johnstone House Rose Street Aberdeen AB10 1UD on 12 December 2013
31 Jan 2013
Notice of receiver's report
09 Jun 2011
Registered office address changed from 3 Connel Court Ardconnel Street Inverness Inverness-Shire on 9 June 2011
18 Mar 2011
Notice of the appointment of receiver by a holder of a floating charge
09 Feb 2010
Annual return made up to 18 June 2009 with full list of shareholders
...
... and 30 more events
20 Jun 1996
Director resigned
20 Jun 1996
New secretary appointed
20 Jun 1996
New director appointed
20 Jun 1996
Registered office changed on 20/06/96 from: 24 great king street edinburgh EH3 6QN
18 Jun 1996
Incorporation

DRUMNESS (CONTRACT MANAGEMENT) LTD. Charges

4 June 1999
Standard security
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 housing plots at kirkhill, invernessshire.
5 March 1999
Bond & floating charge
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…