DIANA DRUMMOND LIMITED
CARDROSS GRYFE GARDEN LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » G82 5NY

Company number SC085482
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address THE MACHAIR, MAIN ROAD, CARDROSS, ARGYLL, G82 5NY
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 23,176 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DIANA DRUMMOND LIMITED are www.dianadrummond.co.uk, and www.diana-drummond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Diana Drummond Limited is a Private Limited Company. The company registration number is SC085482. Diana Drummond Limited has been working since 14 November 1983. The present status of the company is Active. The registered address of Diana Drummond Limited is The Machair Main Road Cardross Argyll G82 5ny. . GIBB, Charles James is a Director of the company. GIBB, Elspeth Anne Maclean is a Director of the company. Secretary KERR, John Forsyth has been resigned. Director KERR, Erica Anne has been resigned. Director KERR, John Forsyth has been resigned. Director KERR, Peter Jeffrey Lancaster has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
GIBB, Charles James
Appointed Date: 15 March 2008
74 years old

Director
GIBB, Elspeth Anne Maclean
Appointed Date: 15 March 2008
72 years old

Resigned Directors

Secretary
KERR, John Forsyth
Resigned: 15 March 2008

Director
KERR, Erica Anne
Resigned: 15 March 2008
76 years old

Director
KERR, John Forsyth
Resigned: 15 March 2008
77 years old

Director
KERR, Peter Jeffrey Lancaster
Resigned: 11 July 1990

DIANA DRUMMOND LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 23,176

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 23,176

18 May 2015
Director's details changed for Mr Charles James Gibb on 14 November 2014
...
... and 77 more events
20 Jul 1987
Accounts made up to 31 January 1987

20 Jul 1987
Return made up to 27/05/87; full list of members

03 Mar 1987
Return made up to 26/12/86; full list of members

22 May 1986
Full accounts made up to 31 January 1986

22 May 1986
Return made up to 28/12/85; full list of members

DIANA DRUMMOND LIMITED Charges

11 November 1991
Standard security
Delivered: 22 November 1991
Status: Satisfied on 30 August 2008
Persons entitled: Tsb Bank Scotland PLC
Description: Gryfe garden cente hanston road bridge of weir ren 19588.
9 April 1987
Bond & floating charge
Delivered: 16 April 1987
Status: Satisfied on 22 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…