- Company Overview for DRUM RENEWABLES LIMITED (SC212899)
- Filing history for DRUM RENEWABLES LIMITED (SC212899)
- People for DRUM RENEWABLES LIMITED (SC212899)
- Charges for DRUM RENEWABLES LIMITED (SC212899)
- More for DRUM RENEWABLES LIMITED (SC212899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2016
|
|
26 Jan 2017 | SH03 | Purchase of own shares. | |
12 Jan 2017 | TM01 | Termination of appointment of Alan Baxter Wilson as a director on 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
17 Nov 2015 | AD03 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD | |
17 Nov 2015 | AD02 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD | |
17 Nov 2015 | CH01 | Director's details changed for Mr Graeme Morrison Bone on 9 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Paul Francis Doherty on 9 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 | |
12 Oct 2015 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Alan Baxter Wilson as a secretary on 26 August 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AP01 | Appointment of Mr Stuart Charles Oag as a director on 1 May 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders |