Company NameDrake Limited
Company StatusDissolved
Company NumberSC145341
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NamesWJB (307) Limited and BARR Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(9 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Leanne Milligan
StatusClosed
Appointed02 December 2013(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 27 March 2018)
RoleCompany Director
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameAndrew Duncan Barr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(7 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 28 August 2007)
RoleCompany Director
Correspondence AddressClunie's Cottage
Barrhill
Girvan
KA26 0PP
Scotland
Director NameJohn Drummond Barr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(7 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cairn Drumdow Road
Turnberry
Girvan
Ayrshire
KA26 9LR
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(7 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Secretary NameWilliam James Barr
NationalityBritish
StatusResigned
Appointed16 February 1994(7 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Secretary NameJohn Edwin Eyley
NationalityBritish
StatusResigned
Appointed29 August 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2008)
RoleSecretary
Correspondence Address13 Barnford Crescent
Ayr
KA7 4UP
Scotland
Secretary NameMrs Wilma Jane Casey
NationalityBritish
StatusResigned
Appointed01 February 2008(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Secretary NameMr Ronald Sutherland MacDonald
StatusResigned
Appointed27 March 2013(19 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Correspondence Address100 Inchinnan Road Paisley
Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedrakelimited.com

Location

Registered AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Mclaughlin & Harvey Construction Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 June 2017Registered office address changed from Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(3 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(3 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(3 pages)
13 January 2014Appointment of Miss Leanne Milligan as a secretary (2 pages)
13 January 2014Termination of appointment of Ronald Macdonald as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
27 March 2013Termination of appointment of Wilma Casey as a secretary (1 page)
27 March 2013Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 August 2011Secretary's details changed for Mrs Wilma Jane Casey on 12 August 2011 (1 page)
12 August 2011Director's details changed for Ronald Sutherland Macdonald on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 July 2009Return made up to 08/07/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Appointment terminated director john barr (1 page)
21 July 2008Return made up to 08/07/08; full list of members (4 pages)
25 February 2008Appointment terminated secretary john eyley (1 page)
25 February 2008Secretary appointed mrs wilma jane casey (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 September 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 July 2006Return made up to 08/07/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 August 2005Return made up to 08/07/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Return made up to 08/07/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 December 2003Registered office changed on 17/12/03 from: heathfield ayr strathclyde KA8 9SL (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
30 August 2003Return made up to 08/07/03; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 August 2002Return made up to 08/07/02; full list of members (7 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 August 2001Return made up to 08/07/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 July 2000Return made up to 08/07/00; full list of members (7 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 July 1999Return made up to 08/07/99; no change of members (5 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 September 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 July 1997Return made up to 08/07/97; no change of members (5 pages)
4 September 1996Return made up to 08/07/96; no change of members (5 pages)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 July 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
5 July 1995Return made up to 08/07/95; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 March 1994Memorandum and Articles of Association (23 pages)