Company NameDrumness (Contract Management) Ltd.
Company StatusDissolved
Company NumberSC166353
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 9 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gordon Alexander Duncan
Date of BirthJune 1942 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed18 June 1996(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressCedar Lodge
Inverness
IV2 4EX
Scotland
Secretary NameCraig Duncan
NationalityBritish
StatusClosed
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Haugh Road
Inverness
Inverness Shire
IV2 4SJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2006
Net Worth£19,838
Cash£53,360
Current Liabilities£479,601

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 June 1999Delivered on: 25 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 housing plots at kirkhill, invernessshire.
Outstanding
5 March 1999Delivered on: 12 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 December 2013Registered office address changed from C/O Rsm Tenon Suite 2B Johnstone House Rose Street Aberdeen AB10 1UD on 12 December 2013 (2 pages)
31 January 2013Notice of receiver's report (7 pages)
9 June 2011Registered office address changed from 3 Connel Court Ardconnel Street Inverness Inverness-Shire on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 3 Connel Court Ardconnel Street Inverness Inverness-Shire on 9 June 2011 (2 pages)
18 March 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
9 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 18 June 2007 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 18 June 2008 with a full list of shareholders (6 pages)
8 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2006Return made up to 18/06/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Return made up to 18/06/05; full list of members (6 pages)
18 May 2005Deferment of dissolution (voluntary) (1 page)
14 April 2005Appointment of a provisional liquidator (1 page)
29 July 2004Return made up to 18/06/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 July 2003Return made up to 18/06/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 September 2002Return made up to 18/06/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 October 2001Return made up to 18/06/01; full list of members (6 pages)
27 November 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
9 August 2000Return made up to 18/06/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 October 1999Return made up to 18/06/99; no change of members (4 pages)
26 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 June 1999Partic of mort/charge * (6 pages)
12 March 1999Partic of mort/charge * (5 pages)
3 December 1998Return made up to 18/06/98; no change of members (4 pages)
2 December 1998Compulsory strike-off action has been discontinued (1 page)
1 December 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 November 1998First Gazette notice for compulsory strike-off (1 page)
5 August 1997Return made up to 18/06/97; full list of members (6 pages)
20 June 1996New director appointed (1 page)
20 June 1996Secretary resigned (2 pages)
20 June 1996Director resigned (2 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Registered office changed on 20/06/96 from: 24 great king street edinburgh EH3 6QN (1 page)
18 June 1996Incorporation (14 pages)