Advanced company searchLink opens in new window

DRUMMOND MELVILLE LTD

Company number SC472362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
05 Sep 2018 TM01 Termination of appointment of Christina Cardle as a director on 5 September 2018
13 Jun 2018 AP01 Appointment of Ms Joanne Fleur Williams as a director on 13 June 2018
25 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
25 Mar 2018 CH01 Director's details changed for Mr David Morgan on 25 March 2018
25 Mar 2018 CH01 Director's details changed for Ms Christina Cardle on 25 March 2018
25 Mar 2018 PSC04 Change of details for Mr David Morgan as a person with significant control on 25 March 2018
25 Mar 2018 AD01 Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 25 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AP01 Appointment of Mr David Morgan as a director on 28 May 2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Dec 2014 CERTNM Company name changed drummondmelville LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
26 Oct 2014 AD01 Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG Scotland to 9-10 St Andrew Square Edinburgh EH2 2AF on 26 October 2014
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted