Company NameDrumond Park Limited
Company StatusDissolved
Company NumberSC109752
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years ago)
Dissolution Date14 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Alexander John Duncan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1988(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressC/O Cowan And Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMs Claire Elizabeth McCool
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1988(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowan And Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMr Alexander John Duncan
NationalityBritish
StatusClosed
Appointed09 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cowan And Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMr Michael Moody
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathfield Close
Henley On Thames
Oxfordshire
RG9 4DS

Contact

Websitewww.drumondpark.com/index/

Location

Registered AddressZolfo Cooper
Cornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£1,554,850
Cash£4,820
Current Liabilities£2,224,509

Accounts

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

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Notice of final meeting of creditors (4 pages)
21 July 2014Court order notice of winding up (1 page)
21 July 2014Notice of winding up order (1 page)
17 June 2014Appointment of a provisional liquidator (1 page)
17 June 2014Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR on 17 June 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 22,272
(6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 31 March 2011 (18 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Claire Elizabeth Mccool on 1 March 2010 (2 pages)
17 May 2010Secretary's details changed for Alexander Duncan on 1 March 2010 (1 page)
17 May 2010Secretary's details changed for Alexander Duncan on 1 March 2010 (1 page)
17 May 2010Director's details changed for Alexander Duncan on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Claire Elizabeth Mccool on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Alexander Duncan on 1 March 2010 (2 pages)
6 April 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
6 April 2010Accounts for a medium company made up to 31 March 2008 (18 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2008Director's change of particulars / claire mccool / 24/04/2008 (1 page)
24 April 2008Director and secretary's change of particulars / alexander duncan / 24/04/2008 (1 page)
24 April 2008Director and secretary's change of particulars / alexander duncan / 24/04/2008 (1 page)
22 April 2008Return 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 2007Accounts 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 2007Return made up to 31/03/07; full list of members (7 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 July 2006Return made up to 31/03/06; full list of members (12 pages)
7 June 2006Registered office changed on 07/06/06 from: machan house ecclesmachan west lothian EH52 6NJ (1 page)
16 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
6 July 2005Return made up to 31/03/05; full list of members (12 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 June 2004Return made up to 31/03/04; full list of members (12 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 October 2003Director resigned (1 page)
17 April 2003Return made up to 31/03/03; full list of members (12 pages)
27 February 2003Partic of mort/charge * (10 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 June 2002Ad 31/03/02--------- £ si 400@1 (2 pages)
17 May 2002Return made up to 31/03/02; full list of members (12 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 May 2001Return 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 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 April 2000Return made up to 31/03/00; full list of members (11 pages)
6 April 2000Ad 30/03/00--------- £ si 1000@1=1000 £ ic 86784/87784 (2 pages)
3 April 2000New director appointed (2 pages)
24 March 2000£ ic 104784/86784 13/03/00 £ sr 18000@1=18000 (1 page)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 May 1999Ad 31/03/99--------- £ si 1500@1 (2 pages)
30 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
9 October 1997Amended accounts made up to 31 March 1997 (7 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
21 June 1996Return made up to 31/03/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
24 May 1995Return made up to 31/03/95; no change of members (6 pages)
24 May 1995Ad 15/04/95--------- £ si 600@1=600 £ ic 101784/102384 (2 pages)
23 May 1995Ammend 882R 600 £1 shares 150494 (2 pages)
25 March 1993Return made up to 31/03/93; full list of members (5 pages)
24 September 1992Return made up to 31/03/92; full list of members (5 pages)
11 September 1989Memorandum and Articles of Association (25 pages)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
11 September 1989G88(2)(100589)Allot £23000X£1VAR (2 pages)
11 September 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
29 November 1988Memorandum and Articles of Association (41 pages)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1988Partic of mort/charge 10896 (3 pages)
14 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 March 1988Incorporation (24 pages)
9 March 1988Certificate of incorporation (1 page)