Company NameDrumco Company Services Limited
Company StatusDissolved
Company NumberSC093001
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlasdair Duncan Buchanan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1989(4 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 03 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address35 Pentland View
Edinburgh
EH10 6PY
Scotland
Secretary NameAlasdair Duncan Buchanan
NationalityBritish
StatusClosed
Appointed26 May 1993(8 years, 1 month after company formation)
Appointment Duration24 years, 10 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pentland View
Edinburgh
EH10 6PY
Scotland
Director NameJames Carlin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(4 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 August 2010)
RoleSolicitor
Correspondence Address31 Clarendon Road
Linlithgow
West Lothian
EH49 6AN
Scotland
Director NameJohn Park Robertson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 1993)
RoleSolicitor
Correspondence AddressNetherby
Romanno Bridge
West Linton
Peeblesshire
EH46 7DB
Scotland
Director NameRichard John Colquhoun Gardner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(4 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 27 August 2017)
RoleSolicitor
Correspondence Address6 Ballencrieff Steading
Balencrieff
East Lothian
EH21 7DD
Scotland
Secretary NameJohn Park Robertson
NationalityBritish
StatusResigned
Appointed17 November 1989(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressNetherby
Romanno Bridge
West Linton
Peeblesshire
EH46 7DB
Scotland

Location

Registered AddressGlenorchy House
20 Union Street
Edinburgh
EH1 3LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alasdair Duncan Buchanan
50.00%
Ordinary
1 at £1Richard John Colquhoun Gardner
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2017Termination of appointment of Richard John Colquhoun Gardiner as a director on 27 August 2017 (4 pages)
31 July 2014Registered office address changed from 32 Moray Place Edinburgh EH3 6BX to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 31 July 2014 (2 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 30 November 2012 (14 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
13 January 2012Secretary's details changed for Alasdair Duncan Buchanan on 1 February 2011 (3 pages)
13 January 2012Secretary's details changed for Alasdair Duncan Buchanan on 1 February 2011 (3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 February 2011Annual return made up to 30 November 2010 (15 pages)
17 February 2011Termination of appointment of James Carlin as a director (2 pages)
17 February 2011Director's details changed for Alasdair Duncan Buchanan on 28 January 2011 (3 pages)
17 February 2010Annual return made up to 30 November 2009 (15 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 February 2009Director's change of particulars / james carlin / 11/04/2008 (1 page)
17 February 2009Director's change of particulars / richard gardiner / 04/07/2008 (1 page)
17 February 2009Return made up to 30/11/08; full list of members (6 pages)
1 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 January 2008Return made up to 30/11/07; full list of members (3 pages)
19 February 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
30 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 March 2004Return made up to 30/11/03; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 June 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 March 2003Return made up to 30/11/02; full list of members (7 pages)
24 January 2002Return made up to 30/11/01; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 30/11/99; full list of members (7 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 January 1999Return made up to 30/11/98; no change of members (4 pages)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 January 1998Return made up to 30/11/97; no change of members (4 pages)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 November 1995Return made up to 30/11/95; no change of members (4 pages)
25 January 1994Full accounts made up to 31 March 1993 (6 pages)
23 November 1992Full accounts made up to 31 March 1992 (6 pages)
23 October 1992Auditor's resignation (1 page)