Company NameDrum Investments Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC137323
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rusislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameMr Graeme Morrison Bone
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirklands
255 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland

Contact

Websitedrumpropertygroup.com
Email address[email protected]
Telephone01224 621600
Telephone regionAberdeen

Location

Registered Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Lemurian Estates Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,347,730
Cash£35,430
Current Liabilities£2,152,403

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

5 February 2002Delivered 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 1999Delivered on: 21 December 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: £770,000.
Particulars: John knox church, mounthooly, aberdeen.
Outstanding
10 August 1999Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered on: 23 December 2020
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
3 July 2015Delivered 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 2014Delivered 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 2002Delivered 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 1992Delivered 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 2001Delivered 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 2001Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

18 January 2021Alterations to floating charge 1 (17 pages)
18 January 2021Alterations to floating charge 1 (24 pages)
18 January 2021Alterations to floating charge SC1373230013 (17 pages)
18 January 2021Alterations to floating charge SC1373230013 (23 pages)
15 January 2021Registration of charge SC1373230015, created on 5 January 2021 (7 pages)
15 January 2021Registration of charge SC1373230017, created on 5 January 2021 (7 pages)
15 January 2021Registration of charge SC1373230014, created on 5 January 2021 (7 pages)
15 January 2021Registration of charge SC1373230016, created on 5 January 2021 (7 pages)
23 December 2020Registration of charge SC1373230013, created on 22 December 2020 (10 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
14 April 2020Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages)
9 April 2020Cessation of Drum Property Group Limited as a person with significant control on 3 April 2020 (1 page)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8,000
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8,000
(4 pages)
1 March 2016Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Graeme Morrison Bone on 1 March 2016 (2 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 October 2015Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 October 2015Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page)
24 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
11 July 2015Registration of charge SC1373230012, created on 3 July 2015 (9 pages)
11 July 2015Registration of charge SC1373230012, created on 3 July 2015 (9 pages)
11 July 2015Registration of charge SC1373230012, created on 3 July 2015 (9 pages)
6 May 2015Satisfaction of charge 7 in full (4 pages)
6 May 2015Satisfaction of charge 7 in full (4 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8,000
(4 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8,000
(4 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8,000
(4 pages)
9 March 2015Termination of appointment of Martin John Simpson as a director on 1 July 2014 (1 page)
9 March 2015Termination of appointment of Martin John Simpson as a director on 1 July 2014 (1 page)
9 March 2015Termination of appointment of Martin John Simpson as a director on 1 July 2014 (1 page)
20 November 2014Satisfaction of charge 8 in full (4 pages)
20 November 2014Satisfaction of charge 8 in full (4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 July 2014Registration of charge SC1373230011, created on 3 July 2014 (6 pages)
9 July 2014Registration of charge SC1373230011, created on 3 July 2014 (6 pages)
9 July 2014Registration of charge SC1373230011, created on 3 July 2014 (6 pages)
30 June 2014Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages)
30 June 2014Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8,000
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8,000
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8,000
(5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
21 May 2008Return made up to 01/03/08; full list of members; amend (5 pages)
21 May 2008Return made up to 01/03/08; full list of members; amend (5 pages)
28 April 2008Return made up to 01/03/08; full list of members (7 pages)
28 April 2008Return made up to 01/03/08; full list of members (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 March 2006Return made up to 01/03/06; full list of members (7 pages)
6 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Registered office changed on 16/12/04 from: 12 bon accord square aberdeen aberdeenshire AB11 6YF (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 bon accord square aberdeen aberdeenshire AB11 6YF (1 page)
13 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 April 2004Return made up to 25/03/04; full list of members (7 pages)
14 April 2004Return made up to 25/03/04; full list of members (7 pages)
30 December 2003Company name changed granite developments LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed granite developments LIMITED\certificate issued on 30/12/03 (2 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 25/03/03; full list of members (7 pages)
18 March 2003Return made up to 25/03/03; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: 22 rubislaw den north aberdeen grampian AB15 4AN (1 page)
12 February 2003Registered office changed on 12/02/03 from: 22 rubislaw den north aberdeen grampian AB15 4AN (1 page)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
13 March 2002Partic of mort/charge * (5 pages)
13 March 2002Partic of mort/charge * (5 pages)
6 March 2002Alterations to a floating charge (11 pages)
6 March 2002Alterations to a floating charge (11 pages)
26 February 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
31 December 2001Partic of mort/charge * (5 pages)
31 December 2001Partic of mort/charge * (5 pages)
17 December 2001Alterations to a floating charge (11 pages)
17 December 2001Alterations to a floating charge (11 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 July 2001Partic of mort/charge * (5 pages)
27 July 2001Partic of mort/charge * (5 pages)
4 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
14 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Partic of mort/charge * (6 pages)
21 December 1999Partic of mort/charge * (6 pages)
27 October 1999Alterations to a floating charge (8 pages)
27 October 1999Alterations to a floating charge (8 pages)
31 August 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
24 April 1999Full accounts made up to 30 June 1998 (8 pages)
24 April 1999Full accounts made up to 30 June 1998 (8 pages)
26 March 1999Return made up to 25/03/99; no change of members (4 pages)
26 March 1999Return made up to 25/03/99; no change of members (4 pages)
1 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 30 June 1997 (8 pages)
1 April 1998Full accounts made up to 30 June 1997 (8 pages)
27 March 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/97
(4 pages)
27 March 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/97
(4 pages)
18 March 1997Full accounts made up to 30 June 1996 (9 pages)
18 March 1997Full accounts made up to 30 June 1996 (9 pages)
15 July 1996Return made up to 25/03/96; no change of members (4 pages)
15 July 1996Return made up to 25/03/96; no change of members (4 pages)
25 September 1992Ad 23/09/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
25 September 1992Ad 23/09/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
25 March 1992Incorporation (28 pages)
25 March 1992Incorporation (28 pages)