Company NameBrian Drumm Limited
DirectorVictoria Drumm
Company StatusActive - Proposal to Strike off
Company NumberSC098376
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameVictoria Drumm
NationalityBritish
StatusCurrent
Appointed29 April 2009(23 years after company formation)
Appointment Duration14 years, 11 months
RoleGeneral Manager
Correspondence Address149 Colinton Road
Edinburgh
Midlothian
EH14 1BG
Scotland
Director NameMs Victoria Drumm
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(24 years, 11 months after company formation)
Appointment Duration13 years
RoleGeneral Manager/Company Secretary
Country of ResidenceScotland
Correspondence Address149 Colinton Road
Edinburgh
Midlothian
EH14 1BG
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(2 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 26 May 2017)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressTorsonce House
Stow
Selkirkshire
TD1 2SN
Scotland
Director NameMr Brian John Drumm
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(2 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 14 August 2018)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address31 Mortonhall Road
Edinburgh
Midlothian
EH9 2HN
Scotland
Director NameDawn Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1990(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 August 1995)
RoleManager
Correspondence Address33 West Werberside
Fettes Village
Edinburgh
EH4 1SZ
Scotland
Director NameMr Barrie Stephen Rutherford
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(30 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2020)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Secretary NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed23 December 1988(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 1995)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed23 December 1988(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 1995)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(9 years after company formation)
Appointment Duration14 years (resigned 29 April 2009)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitebriandrumm.co.uk
Email address[email protected]
Telephone0131 2265885
Telephone regionEdinburgh

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12.9k at £1Brian Drumm
97.02%
Ordinary
395 at £1Victoria Rutherford
2.97%
Ordinary
2 at £1Malcolm Henry Mcpherson
0.02%
Ordinary

Financials

Year2014
Net Worth£321,776
Cash£90,014
Current Liabilities£128,442

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2020 (3 years, 10 months ago)
Next Return Due11 June 2021 (overdue)

Charges

24 July 2012Delivered on: 30 July 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 December 2000Delivered on: 5 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47A george street, edinburgh.
Outstanding
21 October 1997Delivered on: 29 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 st giles crescent,edinburgh.
Outstanding
29 May 1991Delivered on: 7 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 2 and 4 st. Giles st., Shop at 8 st giles st., Shop at 10 st giles st., Edinburgh plus flats & cellarage.
Outstanding
13 July 2017Delivered on: 19 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 51 and 53 forrest road, edinburgh. MID23626.
Outstanding
31 July 2012Delivered on: 1 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 51 and 53 forrest road, edinburgh, title number MID23626.
Outstanding
21 June 2002Delivered on: 1 July 2002
Satisfied on: 30 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A) 51 forrest road, edinburgh with the cellarage below. B) the shop known as 53 forrest road, edinburgh with the cellarage below--title number MID23626.
Fully Satisfied
27 March 1997Delivered on: 4 April 1997
Satisfied on: 30 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 April 1991Delivered on: 1 May 1991
Satisfied on: 7 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-10 st giles street, edinburgh.
Fully Satisfied
30 April 1991Delivered on: 16 May 1991
Satisfied on: 22 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
11 February 2020Termination of appointment of Barrie Stephen Rutherford as a director on 3 February 2020 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Purchase of own shares. (3 pages)
2 October 2018Notification of Victoria Rutherford as a person with significant control on 14 August 2018 (2 pages)
2 October 2018Termination of appointment of Brian John Drumm as a director on 14 August 2018 (1 page)
28 September 2018Cessation of Brian John Drumm as a person with significant control on 14 August 2018 (3 pages)
28 September 2018Cancellation of shares. Statement of capital on 14 August 2018
  • GBP 397
(6 pages)
27 September 2018Satisfaction of charge 9 in full (4 pages)
23 February 2018Satisfaction of charge 10 in full (4 pages)
23 February 2018Satisfaction of charge SC0983760011 in full (4 pages)
27 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Registration of charge SC0983760011, created on 13 July 2017 (8 pages)
19 July 2017Registration of charge SC0983760011, created on 13 July 2017 (8 pages)
26 May 2017Termination of appointment of Malcolm Henry Mcpherson as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Malcolm Henry Mcpherson as a director on 26 May 2017 (1 page)
7 April 2017Appointment of Mr Barrie Stephen Rutherford as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Barrie Stephen Rutherford as a director on 1 April 2017 (2 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh Uk EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh Uk EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
11 January 2016Director's details changed for Brian John Drumm on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13,300
(6 pages)
11 January 2016Director's details changed for Brian John Drumm on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13,300
(6 pages)
17 December 2015Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to 6 Bruntsfield Terrace Edinburgh Uk EH10 4EX on 17 December 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to 6 Bruntsfield Terrace Edinburgh Uk EH10 4EX on 17 December 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 13,300
(15 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 13,300
(15 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 13,300
(15 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 13,300
(15 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(15 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(15 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
31 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
31 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
31 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
31 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
3 June 2011Appointment of Victoria Drumm as a director (3 pages)
3 June 2011Appointment of Victoria Drumm as a director (3 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Secretary appointed victoria drumm (2 pages)
22 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
22 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
22 May 2009Secretary appointed victoria drumm (2 pages)
23 March 2009Registered office changed on 23/03/2009 from exchange tower 19 canning street edinburh EH3 8EH (1 page)
23 March 2009Registered office changed on 23/03/2009 from exchange tower 19 canning street edinburh EH3 8EH (1 page)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Secretary's particulars changed (1 page)
23 September 2002Registered office changed on 23/09/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
23 September 2002Registered office changed on 23/09/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
1 July 2002Partic of mort/charge * (5 pages)
1 July 2002Partic of mort/charge * (5 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 January 2001Partic of mort/charge * (5 pages)
5 January 2001Partic of mort/charge * (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (17 pages)
27 October 1999Full accounts made up to 31 March 1999 (17 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
2 February 1999Return made up to 31/12/98; full list of members (7 pages)
2 February 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1999Full accounts made up to 31 March 1998 (17 pages)
29 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Partic of mort/charge * (5 pages)
29 October 1997Partic of mort/charge * (5 pages)
22 October 1997Dec mort/charge * (4 pages)
22 October 1997Dec mort/charge * (4 pages)
4 April 1997Partic of mort/charge * (6 pages)
4 April 1997Partic of mort/charge * (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (5 pages)
3 February 1997Return made up to 31/12/96; no change of members (5 pages)
27 December 1996Full accounts made up to 31 March 1996 (16 pages)
27 December 1996Full accounts made up to 31 March 1996 (16 pages)
22 March 1996Return made up to 31/12/95; full list of members (7 pages)
22 March 1996Return made up to 31/12/95; full list of members (7 pages)
25 January 1996Full accounts made up to 31 March 1995 (16 pages)
25 January 1996Full accounts made up to 31 March 1995 (16 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Company name changed\certificate issued on 19/04/95 (2 pages)
19 April 1995Company name changed\certificate issued on 19/04/95 (2 pages)
7 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
11 April 1986Incorporation (19 pages)
11 April 1986Incorporation (19 pages)