Company NameDrumoig Limited
Company StatusDissolved
Company NumberSC154273
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameDunwilco (427) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Douglas Alexander Harvey Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(4 months after company formation)
Appointment Duration19 years, 6 months (closed 12 September 2014)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address8 St Lukes Road
Downfield
Dundee
DD3 0LD
Scotland
Director NameMr Michael Craig
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(4 years, 9 months after company formation)
Appointment Duration15 years (closed 12 September 2014)
RoleCompany Director
Correspondence Address3 Oakdene Crescent
Scone
Perth
Perthshire
PH2 6PG
Scotland
Secretary NameMr Michael Craig
NationalityBritish
StatusClosed
Appointed01 September 1999(4 years, 9 months after company formation)
Appointment Duration15 years (closed 12 September 2014)
RoleCompany Director
Correspondence Address3 Oakdene Crescent
Scone
Perth
Perthshire
PH2 6PG
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMrs Clarinda Anna Foster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director NameJohn Leonard William Foster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director NameAlistair Maclachlan Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1998)
RoleArchitecht
Correspondence AddressDunbournie Cottage
Braes Of Dunvournie Duncanston
Dingwall
Ross Shire
IV7 8JD
Scotland
Secretary NameMrs Clarinda Anna Foster
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director NameAllan William Torbet
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address9 Church Street
Monifieth
Dundee
Angus
DD5 4JP
Scotland
Secretary NameAllan William Torbet
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 September 1999)
RoleCompany Director
Correspondence Address9 Church Street
Monifieth
Dundee
Angus
DD5 4JP
Scotland
Director NameMr Ian David Mathers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
6 Grey Street
Tayport
Fife
DD6 9JF
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressTen
George Street
Edinburgh
City Of Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

200k at 1Torith LTD
99.01%
Preference
1.2k at 1Torith LTD
0.59%
Ordinary
800 at 1Torith LTD
0.40%
Ordinary

Financials

Year2014
Net Worth£860,707
Cash£66,054
Current Liabilities£1,378,883

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 June 2014Notice of move from Administration to Dissolution (10 pages)
12 June 2014Administrator's progress report (10 pages)
27 January 2014Administrator's progress report (8 pages)
18 December 2013Notice of extension of period of Administration (1 page)
25 July 2013Administrator's progress report (8 pages)
24 January 2013Administrator's progress report (8 pages)
14 December 2012Notice of extension of period of Administration (1 page)
26 July 2012Administrator's progress report (8 pages)
10 February 2012Administrator's progress report (7 pages)
1 August 2011Administrator's progress report (7 pages)
21 January 2011Administrator's progress report (6 pages)
19 July 2010Administrator's progress report (5 pages)
8 March 2010Statement of affairs with form 2.13B(SCOT) (27 pages)
17 February 2010Statement of administrator's proposal (26 pages)
8 January 2010Appointment of an administrator (11 pages)
7 January 2010Registered office address changed from Drumoig House Forgan Drive Drumoig St Andrews KY16 0DW on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Drumoig House Forgan Drive Drumoig St Andrews KY16 0DW on 7 January 2010 (2 pages)
14 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
3 December 2008Director and secretary's change of particulars / michael craig / 30/11/2007 (1 page)
3 December 2008Return made up to 12/10/08; full list of members (5 pages)
1 December 2008Appointment terminated director allan torbet (1 page)
1 December 2008Appointment terminated director ian mathers (1 page)
26 March 2008Full accounts made up to 31 August 2007 (16 pages)
31 October 2007Return made up to 12/10/07; no change of members (8 pages)
6 October 2007Partic of mort/charge * (3 pages)
2 October 2007Dec mort/charge * (2 pages)
3 September 2007Partic of mort/charge * (3 pages)
26 March 2007Full accounts made up to 31 August 2006 (17 pages)
4 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2006Full accounts made up to 31 August 2005 (17 pages)
20 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2005Registered office changed on 29/09/05 from: 17-25 hawkhill dundee DD1 5DL (1 page)
7 March 2005Full accounts made up to 31 August 2004 (19 pages)
25 October 2004Return made up to 12/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Full accounts made up to 31 August 2003 (19 pages)
30 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
9 January 2003Return made up to 02/11/02; full list of members (8 pages)
21 February 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
21 February 2002New director appointed (2 pages)
13 November 2001Return made up to 02/11/01; full list of members (7 pages)
8 August 2001Deferment of dissolution (voluntary) (1 page)
2 August 2001Appointment of a provisional liquidator (1 page)
6 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Alterations to a floating charge (8 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 December 1999Partic of mort/charge * (5 pages)
23 November 1999Return made up to 09/11/99; full list of members (7 pages)
15 November 1999£ nc 2000/202000 01/11/99 (1 page)
9 November 1999Alterations to a floating charge (8 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
24 June 1999Full accounts made up to 31 August 1998 (16 pages)
3 March 1999Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
22 December 1998Auditor's resignation (1 page)
9 December 1998Registered office changed on 09/12/98 from: 19-21 hawkhill dundee tayside DD1 5DL (1 page)
23 November 1998Return made up to 09/11/98; full list of members (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: estate office craigie farm leuchars st andrews fife KY16 0DT (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)
18 August 1998Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
2 July 1998Director resigned (1 page)
26 June 1998Full accounts made up to 31 August 1997 (20 pages)
21 January 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
11 September 1997Partic of mort/charge * (3 pages)
4 August 1997Alterations to a floating charge (8 pages)
6 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 July 1997Memorandum and Articles of Association (18 pages)
8 April 1997Full accounts made up to 31 August 1996 (17 pages)
28 June 1996Full accounts made up to 31 August 1995 (17 pages)
27 December 1995Return made up to 14/11/95; full list of members (8 pages)
20 October 1995Ad 11/10/95--------- £ si 18@1=18 £ ic 1982/2000 (2 pages)
12 September 1995Ad 07/09/95--------- £ si 175@1=175 £ ic 1807/1982 (2 pages)
26 July 1995Ad 19/07/95--------- £ si 144@1=144 £ ic 1663/1807 (2 pages)
19 June 1995Ad 14/06/95--------- £ si 155@1=155 £ ic 1508/1663 (2 pages)
24 May 1995Ad 17/05/95--------- £ si 62@1=62 £ ic 1446/1508 (2 pages)
28 April 1995Ad 20/04/95--------- £ si 46@1=46 £ ic 1400/1446 (2 pages)
24 April 1995Partic of mort/charge * (12 pages)
5 April 1995Ad 14/03/95--------- £ si 200@1=200 £ ic 1200/1400 (2 pages)
4 April 1995Partic of mort/charge * (5 pages)
23 March 1995Resolutions
  • WRES13 ‐ Written resolution
(19 pages)
23 March 1995Memorandum and Articles of Association (18 pages)
13 February 1995Company name changed dunwilco (427) LIMITED\certificate issued on 14/02/95 (5 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 February 1995Memorandum and Articles of Association (17 pages)
14 November 1994Incorporation (22 pages)