Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Martin John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rusislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Mr Graeme Morrison Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birklands 255 North Deeside Road, Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Website | drumpropertygroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 621600 |
Telephone region | Aberdeen |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Lemurian Estates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,347,730 |
Cash | £35,430 |
Current Liabilities | £2,152,403 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
5 February 2002 | Delivered on: 26 February 2002 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 120 walker road, torry, aberdeen. Outstanding |
---|---|
1 December 1999 | Delivered on: 21 December 1999 Persons entitled: Scottish Homes Classification: Standard security Secured details: £770,000. Particulars: John knox church, mounthooly, aberdeen. Outstanding |
10 August 1999 | Delivered on: 31 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: John knox church, monthooly, aberdeen. Outstanding |
5 January 2021 | Delivered on: 15 January 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: (First) all and whole the subjects registered in the land register of scotland under title number ABN123211; and (second) all and whole the subjects registered in the land register of scotland under title number ABN123212 (refer to. Instrument). Outstanding |
5 January 2021 | Delivered on: 15 January 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at 120 walker road, aberdeen, AB11 8BS being the subjects registered in the land register of scotland under title number KNC11057. Outstanding |
5 January 2021 | Delivered on: 15 January 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at 52 chapel street, aberdeen, AB10 1SN being the subjects registered in the land register of scotland under title number ABN82957. Outstanding |
5 January 2021 | Delivered on: 15 January 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects on the south east side of mounthooly, aberdeen, AB24 3HH being the subjects registered in the land register of scotland under title number ABN19387. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 11 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as (I) block I king's court apartments, froghall terrace, aberdeen and (j) block j, king's court apartments, froghall terrace, aberdeen (title numbers ABN123211 and ABN123212 respectively). Outstanding |
3 July 2014 | Delivered on: 9 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 52 chapel street aberdeen abn 82957. Outstanding |
6 March 2002 | Delivered on: 13 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 120 walker road, torry. Outstanding |
18 October 1992 | Delivered on: 27 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
24 December 2001 | Delivered on: 31 December 2001 Satisfied on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 172 market street, aberdeen. Fully Satisfied |
6 July 2001 | Delivered on: 27 July 2001 Satisfied on: 6 May 2015 Persons entitled: Scottish Homes Classification: Standard security Secured details: £264,000. Particulars: Subjects forming 172 market street & 4 palmerston road, aberdeen. Fully Satisfied |
20 May 1993 | Delivered on: 27 May 1993 Satisfied on: 7 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 27, caroline departments, forbes street, aberdeen. Fully Satisfied |
21 October 1992 | Delivered on: 10 November 1992 Satisfied on: 7 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat, 36 ashvale place, aberdeen. Fully Satisfied |
18 January 2021 | Alterations to floating charge 1 (17 pages) |
---|---|
18 January 2021 | Alterations to floating charge 1 (24 pages) |
18 January 2021 | Alterations to floating charge SC1373230013 (17 pages) |
18 January 2021 | Alterations to floating charge SC1373230013 (23 pages) |
15 January 2021 | Registration of charge SC1373230015, created on 5 January 2021 (7 pages) |
15 January 2021 | Registration of charge SC1373230017, created on 5 January 2021 (7 pages) |
15 January 2021 | Registration of charge SC1373230014, created on 5 January 2021 (7 pages) |
15 January 2021 | Registration of charge SC1373230016, created on 5 January 2021 (7 pages) |
23 December 2020 | Registration of charge SC1373230013, created on 22 December 2020 (10 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
14 April 2020 | Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages) |
9 April 2020 | Cessation of Drum Property Group Limited as a person with significant control on 3 April 2020 (1 page) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page) |
24 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
11 July 2015 | Registration of charge SC1373230012, created on 3 July 2015 (9 pages) |
11 July 2015 | Registration of charge SC1373230012, created on 3 July 2015 (9 pages) |
11 July 2015 | Registration of charge SC1373230012, created on 3 July 2015 (9 pages) |
6 May 2015 | Satisfaction of charge 7 in full (4 pages) |
6 May 2015 | Satisfaction of charge 7 in full (4 pages) |
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 March 2015 | Termination of appointment of Martin John Simpson as a director on 1 July 2014 (1 page) |
9 March 2015 | Termination of appointment of Martin John Simpson as a director on 1 July 2014 (1 page) |
9 March 2015 | Termination of appointment of Martin John Simpson as a director on 1 July 2014 (1 page) |
20 November 2014 | Satisfaction of charge 8 in full (4 pages) |
20 November 2014 | Satisfaction of charge 8 in full (4 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 July 2014 | Registration of charge SC1373230011, created on 3 July 2014 (6 pages) |
9 July 2014 | Registration of charge SC1373230011, created on 3 July 2014 (6 pages) |
9 July 2014 | Registration of charge SC1373230011, created on 3 July 2014 (6 pages) |
30 June 2014 | Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages) |
30 June 2014 | Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
21 May 2008 | Return made up to 01/03/08; full list of members; amend (5 pages) |
21 May 2008 | Return made up to 01/03/08; full list of members; amend (5 pages) |
28 April 2008 | Return made up to 01/03/08; full list of members (7 pages) |
28 April 2008 | Return made up to 01/03/08; full list of members (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members
|
12 March 2007 | Return made up to 01/03/07; full list of members
|
9 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 March 2005 | Return made up to 16/03/05; full list of members
|
19 March 2005 | Return made up to 16/03/05; full list of members
|
16 December 2004 | Registered office changed on 16/12/04 from: 12 bon accord square aberdeen aberdeenshire AB11 6YF (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 bon accord square aberdeen aberdeenshire AB11 6YF (1 page) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 December 2003 | Company name changed granite developments LIMITED\certificate issued on 30/12/03 (2 pages) |
30 December 2003 | Company name changed granite developments LIMITED\certificate issued on 30/12/03 (2 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
18 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 22 rubislaw den north aberdeen grampian AB15 4AN (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 22 rubislaw den north aberdeen grampian AB15 4AN (1 page) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
6 March 2002 | Alterations to a floating charge (11 pages) |
6 March 2002 | Alterations to a floating charge (11 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Alterations to a floating charge (11 pages) |
17 December 2001 | Alterations to a floating charge (11 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 July 2001 | Partic of mort/charge * (5 pages) |
27 July 2001 | Partic of mort/charge * (5 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members
|
4 April 2001 | Return made up to 25/03/01; full list of members
|
14 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members
|
30 March 2000 | Return made up to 25/03/00; full list of members
|
21 December 1999 | Partic of mort/charge * (6 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
27 October 1999 | Alterations to a floating charge (8 pages) |
27 October 1999 | Alterations to a floating charge (8 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
1 April 1998 | Return made up to 25/03/98; full list of members
|
1 April 1998 | Return made up to 25/03/98; full list of members
|
1 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 March 1997 | Return made up to 25/03/97; no change of members
|
27 March 1997 | Return made up to 25/03/97; no change of members
|
18 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
15 July 1996 | Return made up to 25/03/96; no change of members (4 pages) |
15 July 1996 | Return made up to 25/03/96; no change of members (4 pages) |
25 September 1992 | Ad 23/09/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
25 September 1992 | Ad 23/09/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
25 March 1992 | Incorporation (28 pages) |
25 March 1992 | Incorporation (28 pages) |