Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director Name | Ms Claire Elizabeth McCool |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1988(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cowan And Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Secretary Name | Mr Alexander John Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Cowan And Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Mr Michael Moody |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heathfield Close Henley On Thames Oxfordshire RG9 4DS |
Website | www.drumondpark.com/index/ |
---|
Registered Address | Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£1,554,850 |
Cash | £4,820 |
Current Liabilities | £2,224,509 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Notice of final meeting of creditors (4 pages) |
21 July 2014 | Court order notice of winding up (1 page) |
21 July 2014 | Notice of winding up order (1 page) |
17 June 2014 | Appointment of a provisional liquidator (1 page) |
17 June 2014 | Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR on 17 June 2014 (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (18 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Claire Elizabeth Mccool on 1 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Alexander Duncan on 1 March 2010 (1 page) |
17 May 2010 | Secretary's details changed for Alexander Duncan on 1 March 2010 (1 page) |
17 May 2010 | Director's details changed for Alexander Duncan on 1 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Claire Elizabeth Mccool on 1 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Alexander Duncan on 1 March 2010 (2 pages) |
6 April 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
6 April 2010 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / claire mccool / 24/04/2008 (1 page) |
24 April 2008 | Director and secretary's change of particulars / alexander duncan / 24/04/2008 (1 page) |
24 April 2008 | Director and secretary's change of particulars / alexander duncan / 24/04/2008 (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
1 February 2008 | £ ic 25884/22272 27/09/07 £ sr 3612@1=3612 (1 page) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 June 2007 | £ ic 45884/25884 08/05/07 £ sr 20000@1=20000 (1 page) |
1 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 July 2006 | Return made up to 31/03/06; full list of members (12 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: machan house ecclesmachan west lothian EH52 6NJ (1 page) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
6 July 2005 | Return made up to 31/03/05; full list of members (12 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 June 2004 | Return made up to 31/03/04; full list of members (12 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 October 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
27 February 2003 | Partic of mort/charge * (10 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 June 2002 | Ad 31/03/02--------- £ si 400@1 (2 pages) |
17 May 2002 | Return made up to 31/03/02; full list of members (12 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (12 pages) |
14 December 2000 | £ ic 86284/44284 15/11/00 £ sr 42000@1=42000 (1 page) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
6 April 2000 | Ad 30/03/00--------- £ si 1000@1=1000 £ ic 86784/87784 (2 pages) |
3 April 2000 | New director appointed (2 pages) |
24 March 2000 | £ ic 104784/86784 13/03/00 £ sr 18000@1=18000 (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 May 1999 | Ad 31/03/99--------- £ si 1500@1 (2 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 April 1999 | Resolutions
|
5 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
9 October 1997 | Amended accounts made up to 31 March 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
24 May 1995 | Ad 15/04/95--------- £ si 600@1=600 £ ic 101784/102384 (2 pages) |
23 May 1995 | Ammend 882R 600 £1 shares 150494 (2 pages) |
25 March 1993 | Return made up to 31/03/93; full list of members (5 pages) |
24 September 1992 | Return made up to 31/03/92; full list of members (5 pages) |
11 September 1989 | Memorandum and Articles of Association (25 pages) |
11 September 1989 | Resolutions
|
11 September 1989 | G88(2)(100589)Allot £23000X£1VAR (2 pages) |
11 September 1989 | Resolutions
|
29 November 1988 | Memorandum and Articles of Association (41 pages) |
29 November 1988 | Resolutions
|
1 November 1988 | Partic of mort/charge 10896 (3 pages) |
14 April 1988 | Resolutions
|
9 March 1988 | Incorporation (24 pages) |
9 March 1988 | Certificate of incorporation (1 page) |