- Company Overview for DRUMDEAL LIMITED (SC282770)
- Filing history for DRUMDEAL LIMITED (SC282770)
- People for DRUMDEAL LIMITED (SC282770)
- Charges for DRUMDEAL LIMITED (SC282770)
- Insolvency for DRUMDEAL LIMITED (SC282770)
- More for DRUMDEAL LIMITED (SC282770)
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) |
---|---|---|---|
27 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
03 Jun 2021 | AD01 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 3 June 2021 | |
25 Sep 2020 | TM02 | Termination of appointment of Gary John Doherty as a secretary on 27 January 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Gary John Doherty as a director on 1 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Robert Sommerville Drummond as a director on 1 September 2020 | |
18 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | AD01 | Registered office address changed from Gateway Business Park Moss Road Aberdeen AB12 3GQ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 11 September 2020 | |
19 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2020 | MR04 | Satisfaction of charge SC2827700002 in full | |
19 Aug 2020 | MR04 | Satisfaction of charge SC2827700001 in full | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
04 Jan 2018 | MA | Memorandum and Articles of Association | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Dec 2017 | PSC02 | Notification of Hydrasun Ltd as a person with significant control on 18 January 2017 | |
15 Dec 2017 | PSC07 | Cessation of Hsdl Nominees Ltd as a person with significant control on 18 January 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|