DRUMCARRON ASSETS LIMITED
ST. ANDREWS FRASER FYFE INVESTMENTS LIMITED

Hellopages » Fife » Fife » KY16 9BX

Company number SC311892
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 43A ARGYLE STREET, ST. ANDREWS, FIFE, SCOTLAND, KY16 9BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge SC3118920013, created on 19 August 2016; Registration of charge SC3118920012, created on 1 June 2016. The most likely internet sites of DRUMCARRON ASSETS LIMITED are www.drumcarronassets.co.uk, and www.drumcarron-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Broughty Ferry Rail Station is 9.3 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drumcarron Assets Limited is a Private Limited Company. The company registration number is SC311892. Drumcarron Assets Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Drumcarron Assets Limited is 43a Argyle Street St Andrews Fife Scotland Ky16 9bx. . IRVINE, Alasdair Iain is a Director of the company. MCDONALD, Malcolm is a Director of the company. Secretary MCDONALD, Malcolm has been resigned. Director MCDONALD, Fiona Fyfe has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
IRVINE, Alasdair Iain
Appointed Date: 27 March 2015
57 years old

Director
MCDONALD, Malcolm
Appointed Date: 14 November 2006
47 years old

Resigned Directors

Secretary
MCDONALD, Malcolm
Resigned: 31 October 2009
Appointed Date: 14 November 2006

Director
MCDONALD, Fiona Fyfe
Resigned: 25 February 2015
Appointed Date: 14 November 2006
47 years old

DRUMCARRON ASSETS LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Registration of charge SC3118920013, created on 19 August 2016
03 Jun 2016
Registration of charge SC3118920012, created on 1 June 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

27 Oct 2015
Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015
...
... and 55 more events
19 Nov 2007
Return made up to 31/10/07; full list of members
13 Jun 2007
Registered office changed on 13/06/07 from: 42/8 learmonth avenue edinburgh EH4 1HT
13 Jun 2007
Secretary's particulars changed;director's particulars changed
13 Jun 2007
Director's particulars changed
14 Nov 2006
Incorporation

DRUMCARRON ASSETS LIMITED Charges

19 August 2016
Charge code SC31 1892 0013
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
1 June 2016
Charge code SC31 1892 0012
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 carlisle road, kirkmuirhill, lanark. LAN86347…
15 March 2013
Standard security
Delivered: 22 March 2013
Status: Satisfied on 16 April 2015
Persons entitled: Santander UK PLC
Description: The ground and basement property at 175 main street…
15 March 2013
Standard security
Delivered: 22 March 2013
Status: Satisfied on 16 April 2015
Persons entitled: Santander UK PLC
Description: 43 crossgate cupar being the lower floor shop premises of…
15 March 2013
Standard security
Delivered: 22 March 2013
Status: Satisfied on 16 April 2015
Persons entitled: Santander UK PLC
Description: 2 lint riggs falkirk being the first and second floor…
15 March 2013
Standard security
Delivered: 22 March 2013
Status: Satisfied on 16 April 2015
Persons entitled: Santander UK PLC
Description: Flat 1 45 crossgate cupar being the first floor above the…
15 March 2013
Standard security
Delivered: 22 March 2013
Status: Satisfied on 16 April 2015
Persons entitled: Santander UK PLC
Description: Subjects known as and forming flat 2 45 crossgate cupar…
12 March 2013
Floating charge
Delivered: 18 March 2013
Status: Satisfied on 20 March 2015
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
9 October 2008
Standard security
Delivered: 20 October 2008
Status: Satisfied on 16 March 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 45 crossgate, cupar FFE85699.
8 October 2008
Standard security
Delivered: 15 October 2008
Status: Satisfied on 16 March 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 45 crossgate, cupar FFE85700.
5 September 2008
Standard security
Delivered: 9 September 2008
Status: Satisfied on 16 March 2013
Persons entitled: National Westminster Bank PLC
Description: 2 lint riggs, falkirk.
27 November 2007
Standard security
Delivered: 5 December 2007
Status: Satisfied on 16 March 2013
Persons entitled: National Westminster Bank PLC
Description: 22 bell street, st andrews.
27 November 2007
Standard security
Delivered: 5 December 2007
Status: Satisfied on 16 March 2013
Persons entitled: National Westminster Bank PLC
Description: Retail property at 43 crossgate, cupar.