Company NameDrummohr Technology Limited
Company StatusDissolved
Company NumberSC165195
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMs Elona Mortimer-Zhika
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 18 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDr Kenneth George William Ritchie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 days after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2008)
RoleEngineer
Correspondence Address63 Ravensheugh Road
Musselburgh
Midlothian
EH21 7SZ
Scotland
Director NameStuart James Ritchie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 days after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2008)
RoleTax Consultant
Correspondence Address3 Mount Frost Drive
Markinch
Fife
KY7 6JQ
Scotland
Secretary NameStuart James Ritchie
NationalityBritish
StatusResigned
Appointed01 May 1996(6 days after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2008)
RoleTax Consultant
Correspondence Address3 Mount Frost Drive
Markinch
Fife
KY7 6JQ
Scotland
Director NameGraham Hart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2008)
RoleStrategy Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Furham Felld
Hatchend
Middlesex
HA5 4DZ
Director NameMr Martin Philip Leuw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameSara Challinger
NationalityBritish
StatusResigned
Appointed05 February 2008(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 2009)
RoleCompany Director
Correspondence AddressHollyoak 2a Cricket Hill
Finchampstead
Wokingham
Berkshire
RG40 3TN
Director NameMr Luca Velussi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed13 November 2008(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Hepworth Court
30 Gatliff Road
London
SW1W 8QP
Secretary NameMr Neal Anthony Roberts
NationalityBritish
StatusResigned
Appointed11 March 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2011)
RoleCompany Director
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMs Kerry Jane Crompton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Mansoor Anwar Ali
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Phillip David Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Alasdair Marnoch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Nicholas Sanders Discombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beeches
Green Dene East Horsley
Leatherhead
Surrey
KT24 5RG
Director NameMr Nicholas Sanders Discombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beeches
Green Dene East Horsley
Leatherhead
Surrey
KT24 5RG
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
SL3 9JT

Contact

Websiteiris.co.uk

Location

Registered AddressCms Cameron McKenna
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2.5m at £0.01Iris Group LTD
99.80%
Ordinary
5k at £0.01Iris Group LTD
0.20%
Income

Financials

Year2014
Turnover£1,111,536
Gross Profit£1,102,608
Net Worth£2,724,288
Cash£9,946
Current Liabilities£86,416

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End29 April

Charges

9 September 2009Delivered on: 28 September 2009
Satisfied on: 25 January 2012
Persons entitled: Citibank Na

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 February 2017Full accounts made up to 30 April 2016 (18 pages)
17 November 2016Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 (2 pages)
12 October 2016Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016 (1 page)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 25,050
(5 pages)
10 February 2016Full accounts made up to 30 April 2015 (19 pages)
13 January 2016Termination of appointment of Phillip David Robinson as a director on 12 January 2016 (1 page)
4 December 2015Appointment of Mr Kevin Peter Dady as a director on 1 December 2015 (2 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 25,050
(5 pages)
3 February 2015Full accounts made up to 30 April 2014 (12 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,050
(5 pages)
4 February 2014Full accounts made up to 30 April 2013 (12 pages)
31 January 2014Termination of appointment of Nicholas Discombe as a director (1 page)
31 January 2014Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
1 October 2013Director's details changed for Mr Phillip David Robinson on 27 September 2013 (2 pages)
9 August 2013Appointment of Mr Nicholas Sanders Discombe as a director (2 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
4 June 2013Termination of appointment of Alasdair Marnoch as a director (1 page)
21 November 2012Full accounts made up to 30 April 2012 (12 pages)
24 August 2012Appointment of Mr Alasdair Marnoch as a director (2 pages)
23 August 2012Termination of appointment of Nicholas Discombe as a director (1 page)
19 June 2012Appointment of Mr Nicholas Sanders Discombe as a director (2 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Mansoor Ali as a director (1 page)
20 February 2012Appointment of Mr Phillip David Robinson as a director (3 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (16 pages)
12 January 2012Termination of appointment of Neal Roberts as a director (2 pages)
10 January 2012Appointment of Mansoor Anwar Ali as a director (3 pages)
10 January 2012Termination of appointment of Kerry Crompton as a director (2 pages)
5 December 2011Full accounts made up to 30 April 2011 (12 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Martin Leuw as a director (1 page)
7 March 2011Appointment of Miss Kerry Jane Crompton as a director (2 pages)
11 January 2011Termination of appointment of Luca Velussi as a director (1 page)
19 November 2010Full accounts made up to 30 April 2010 (13 pages)
30 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
2 June 2010Resolutions
  • RES13 ‐ Section 175 & 180 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page)
6 November 2009Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 (2 pages)
16 October 2009Full accounts made up to 30 April 2009 (14 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
10 September 2009Registered office changed on 10/09/2009 from c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page)
15 May 2009Return made up to 25/04/09; full list of members (8 pages)
15 April 2009Appointment terminated secretary sara challinger (1 page)
15 April 2009Secretary appointed neal anthony roberts (2 pages)
1 April 2009Full accounts made up to 30 April 2008 (15 pages)
10 February 2009Return made up to 25/04/08; full list of members (8 pages)
23 December 2008Director and secretary appointed luca velussi (1 page)
17 November 2008Registered office changed on 17/11/2008 from migvie house north silver street aberdeen AB10 1RJ (1 page)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Appointment terminated director and secretary stuart ritchie (1 page)
15 February 2008Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 February 2008New director appointed (4 pages)
13 February 2008Registered office changed on 13/02/08 from: 3 mount frost drive markinch fife KY7 6JQ (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (4 pages)
29 January 2008Ad 15/03/02--------- £ si [email protected] (3 pages)
29 January 2008S-div 15/03/02 (1 page)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 April 2007Return made up to 25/04/07; full list of members (5 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 25/04/06; full list of members (4 pages)
13 April 2005Return made up to 25/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2004Registered office changed on 18/10/04 from: dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 25/04/04; full list of members (7 pages)
15 April 2003Return made up to 25/04/03; no change of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2002Return made up to 25/04/02; full list of members (8 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 April 2002£ nc 100/25050 15/03/02 (1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001S-div 07/11/01 (1 page)
20 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2001Return made up to 25/04/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 25/04/99; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 April 1998Return made up to 25/04/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page)
20 October 1997Registered office changed on 20/10/97 from: suite 7, westfield business park dalhousie road eskbank midlothian, EH22 3BD (1 page)
15 May 1997Return made up to 25/04/97; full list of members (6 pages)
8 August 1996Accounting reference date shortened from 30/04/97 to 05/04/97 (1 page)
7 August 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned (1 page)
25 April 1996Incorporation (16 pages)