Company NameDMVE Trustee Limited
Company StatusActive
Company NumberSC043088
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1966(58 years, 3 months ago)
Previous NameDrumpellier And Mount Vernon Estates Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlexandra Francis Wyville Buchanan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bramerton Street
London
SW3 5JS
Director NameMr Angus David Torben Carrick-Buchanan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(40 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleFarms & Estate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCorsewall
Stranraer
Wigtownshire
DG9 0NX
Scotland
Secretary NameMr Angus David Torben Carrick-Buchanan
StatusCurrent
Appointed01 April 2015(49 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressDrumpellier & Corsewall Estates Estate Office
Corsewall
Stranraer
DG9 0NX
Scotland
Director NameMr Harry Buchanan Aubrey-Fletcher
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(51 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Chilton
Aylesbury
Buckinghamshire
HP18 9LR
Director NameLady Sara Roberta Aubrey-Fletcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 May 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTownhill Farm
Chilton
Aylesbury
Bucks
HP18 9LR
Director NameBridget Katherine Buchanan
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1992)
RoleCo Director
Correspondence AddressAchnagarron
Glendarvel
Argyll
Director NameClotilde Evelyn Buchanan
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 May 2005)
RoleCo Director
Correspondence AddressQuarry House
Redcastle
Killearwan
Ross-Shire
Director NameJoanna Alicia Chance
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 1997)
RoleCo Director
Correspondence AddressOrmidale
Glendarvel
Argyll
Director NameBethia Adeline Pilkington
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 October 2005)
RoleCo Director
Correspondence AddressNorney Wood
Eashing
Surrey
Director NameAntonia Moyna Smalley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 May 2006)
RoleCo Director
Correspondence Address46 Drum Brae North
Edinburgh
EH4 8AZ
Scotland
Secretary NameJohn David Sharp
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressC/O Ernst & Young George House
George Square
Glasgow
G2 1RR
Scotland
Secretary NameMr David Paton
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bentinck Crescent
Troon
KA10 6JN
Scotland
Director NameCharles Alexander Phipps
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(40 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressInchmahome House Scamblers Mead
Penton Grafton
Andover
Hampshire
SP11 0SR

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

10 March 2017Delivered on: 15 March 2017
Persons entitled:
Douglas Blades as Trustee for Drumpellier Golf Club
Derek Totten as Trustee for Drumpellier Golf Club
John Kennedy as Trustee for Drumpellier Golf Club
James Myles Smith as Trustee for Drumpellier Golf Club

Classification: A registered charge
Particulars: All and whole (I) that area of land in the county of lanark lying generally to the south west of drumpellier avenue, coatbridge, shown outlined and hatched red and marked 'a' on the plan annexed and executed as relative to the standard security (the "plan") currently undergoing registration in the land register of scotland under title number LAN227872 and (ii) that area of ground in the county of lanark lying generally to the south of drumpellier avenue, coatbridge, shown outlined and hatched blue and marked 'c' on the plan currently undergoing registration in the land register of scotland under title number LAN227867.
Outstanding
24 February 2016Delivered on: 29 February 2016
Persons entitled: Tarmac Trading Limited

Classification: A registered charge
Particulars: Blairhill quarry, shotts.
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 April 2018Termination of appointment of Charles Alexander Phipps as a director on 6 April 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 June 2017Appointment of Mr Harry Buchanan Aubrey-Fletcher as a director on 26 May 2017 (2 pages)
8 June 2017Appointment of Mr Harry Buchanan Aubrey-Fletcher as a director on 26 May 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (3 pages)
15 March 2017Registration of charge SC0430880002, created on 10 March 2017 (7 pages)
15 March 2017Registration of charge SC0430880002, created on 10 March 2017 (7 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
27 October 2016Termination of appointment of David Paton as a secretary on 31 March 2015 (1 page)
27 October 2016Termination of appointment of David Paton as a secretary on 31 March 2015 (1 page)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Registration of charge SC0430880001, created on 24 February 2016 (8 pages)
29 February 2016Registration of charge SC0430880001, created on 24 February 2016 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
8 December 2015Annual return made up to 30 November 2015 no member list (5 pages)
19 October 2015Director's details changed for Charles Alexander Phipps on 13 October 2015 (2 pages)
19 October 2015Director's details changed for Angus David Torben Carrick-Buchanan on 14 October 2015 (2 pages)
19 October 2015Director's details changed for Charles Alexander Phipps on 13 October 2015 (2 pages)
19 October 2015Director's details changed for Angus David Torben Carrick-Buchanan on 14 October 2015 (2 pages)
19 June 2015Appointment of Mr Angus David Torben Carrick-Buchanan as a secretary on 1 April 2015 (2 pages)
19 June 2015Appointment of Mr Angus David Torben Carrick-Buchanan as a secretary on 1 April 2015 (2 pages)
19 June 2015Appointment of Mr Angus David Torben Carrick-Buchanan as a secretary on 1 April 2015 (2 pages)
21 April 2015Registered office address changed from 1 Bentinck Crescent Troon Ayrshire KA10 6JN to 3 Wellington Square Ayr Ayrshire KA7 1EN on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 1 Bentinck Crescent Troon Ayrshire KA10 6JN to 3 Wellington Square Ayr Ayrshire KA7 1EN on 21 April 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 30 November 2013 no member list (5 pages)
3 December 2013Annual return made up to 30 November 2013 no member list (5 pages)
3 December 2013Director's details changed for Charles Alexander Phipps on 6 May 2013 (2 pages)
3 December 2013Director's details changed for Charles Alexander Phipps on 6 May 2013 (2 pages)
3 December 2013Director's details changed for Charles Alexander Phipps on 6 May 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
24 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
24 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
1 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 30 November 2010 no member list (5 pages)
6 December 2010Annual return made up to 30 November 2010 no member list (5 pages)
3 December 2009Secretary's details changed for Graeme David Paton on 1 November 2009 (1 page)
3 December 2009Director's details changed for Charles Alexander Phipps on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Graeme David Paton on 1 November 2009 (1 page)
3 December 2009Director's details changed for Alexandra Francis Wyville Buchanan on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Charles Alexander Phipps on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Alexandra Francis Wyville Buchanan on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Alexandra Francis Wyville Buchanan on 1 November 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 no member list (4 pages)
3 December 2009Director's details changed for Charles Alexander Phipps on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Graeme David Paton on 1 November 2009 (1 page)
3 December 2009Annual return made up to 30 November 2009 no member list (4 pages)
2 December 2009Director's details changed for Angus David Torben Carrick-Buchanan on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Angus David Torben Carrick-Buchanan on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Angus David Torben Carrick-Buchanan on 1 November 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 December 2008Annual return made up to 30/11/08 (3 pages)
1 December 2008Annual return made up to 30/11/08 (3 pages)
22 January 2008Annual return made up to 30/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 2008Annual return made up to 30/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Annual return made up to 30/11/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
12 April 2007New director appointed (1 page)
12 April 2007Annual return made up to 30/11/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
4 December 2006Registered office changed on 04/12/06 from: the sheiling southwoods monkton ayrshire KA9 1UP (1 page)
4 December 2006Registered office changed on 04/12/06 from: the sheiling southwoods monkton ayrshire KA9 1UP (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 dukes road troon ayrshire KA10 6QR (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 dukes road troon ayrshire KA10 6QR (1 page)
13 December 2005Annual return made up to 30/11/05
  • 363(288) ‐ Director resigned
(5 pages)
13 December 2005Annual return made up to 30/11/05
  • 363(288) ‐ Director resigned
(5 pages)
21 September 2005Full accounts made up to 31 March 2005 (6 pages)
21 September 2005Full accounts made up to 31 March 2005 (6 pages)
23 December 2004Annual return made up to 30/11/04 (5 pages)
23 December 2004Annual return made up to 30/11/04 (5 pages)
25 August 2004Full accounts made up to 31 March 2004 (6 pages)
25 August 2004Full accounts made up to 31 March 2004 (6 pages)
24 January 2004Full accounts made up to 31 March 2003 (6 pages)
24 January 2004Full accounts made up to 31 March 2003 (6 pages)
5 December 2003Annual return made up to 30/11/03 (5 pages)
5 December 2003Annual return made up to 30/11/03 (5 pages)
18 December 2002Annual return made up to 30/11/02 (5 pages)
18 December 2002Annual return made up to 30/11/02 (5 pages)
11 July 2002Full accounts made up to 31 March 2002 (6 pages)
11 July 2002Full accounts made up to 31 March 2002 (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (6 pages)
24 December 2001Annual return made up to 30/11/01
  • 363(287) ‐ Registered office changed on 24/12/01
(4 pages)
24 December 2001Annual return made up to 30/11/01
  • 363(287) ‐ Registered office changed on 24/12/01
(4 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000Annual return made up to 30/11/99 (4 pages)
12 January 2000Annual return made up to 30/11/99 (4 pages)
28 September 1999Registered office changed on 28/09/99 from: 6 dukes road troon ayrshire KA10 6QR (1 page)
28 September 1999Registered office changed on 28/09/99 from: 6 dukes road troon ayrshire KA10 6QR (1 page)
14 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Annual return made up to 30/11/98 (6 pages)
14 January 1999Annual return made up to 30/11/98 (6 pages)
9 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 December 1996Annual return made up to 30/11/96 (6 pages)
12 December 1996Annual return made up to 30/11/96 (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (6 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Full accounts made up to 31 March 1996 (6 pages)
8 December 1995Annual return made up to 30/11/95 (6 pages)
8 December 1995Annual return made up to 30/11/95 (6 pages)
9 August 1995Full accounts made up to 31 March 1995 (6 pages)
9 August 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 February 1966Incorporation (19 pages)
8 February 1966Incorporation (19 pages)