Company NameDrain Devils (Grampian) Limited
DirectorWayne Trevor Earnshaw
Company StatusActive
Company NumberSC169237
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameWayne Trevor Earnshaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(11 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Units 1 & 2 Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Secretary NameScott Thomas Norris
StatusCurrent
Appointed17 January 2022(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressBlock A Units 1 & 2 Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Director NameMs Diane Hepburn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Grandholm Gardens
Aberdeen
Aberdeenshire
AB22 8AG
Scotland
Director NameGraham Tattersall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2014)
RoleCompany Director
Correspondence Address14 Beech Walk
Adel
Leeds
LS16 8NY
Secretary NameMr David Richard Nutton
NationalityBritish
StatusResigned
Appointed10 April 2008(11 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A Units 1 & 2 Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Director NameMr David Richard Nutton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(17 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A Units 1 & 2 Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameQueens Cross Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address70 Carden Place
Aberdeen
AB1 1UP
Scotland
Secretary NameDonald & Budge (Corporation)
StatusResigned
Appointed04 November 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1999)
Correspondence Address17 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BS
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed15 March 1999(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 10 April 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitelenesgroup.com
Telephone01224 709070
Telephone regionAberdeen

Location

Registered AddressBlock A Units 1 & 2 Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

16 at £0.1Lanes Group PLC
80.00%
Ordinary A
4 at £0.1Lanes Group PLC
20.00%
Ordinary B

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

5 July 2001Delivered on: 18 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the parish of oldmachar and county of aberdeen.
Outstanding
24 April 1997Delivered on: 2 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

24 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
24 October 2022Change of details for Lanes Group Plc as a person with significant control on 13 October 2022 (2 pages)
24 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
10 February 2022Termination of appointment of David Richard Nutton as a secretary on 17 January 2022 (1 page)
8 February 2022Termination of appointment of David Richard Nutton as a director on 17 January 2022 (1 page)
8 February 2022Appointment of Scott Thomas Norris as a secretary on 17 January 2022 (2 pages)
26 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
11 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
3 December 2019Registered office address changed from Harehill Industrial Estate Bridge of Don Aberdeen Aberdeenshire AB23 8BQ to Block a Units 1 & 2 Drakemire Business Park Drakemire Drive, Castlemilk Glasgow G45 9SS on 3 December 2019 (1 page)
13 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
20 November 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
11 May 2018Withdraw the company strike off application (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
3 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
3 November 2017Notification of Lanes Group Plc as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Lanes Group Plc as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
7 September 2017Secretary's details changed for Mr David Richard Nutton on 1 September 2017 (1 page)
7 September 2017Director's details changed for Mr David Richard Nutton on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Mr David Richard Nutton on 1 September 2017 (2 pages)
7 September 2017Secretary's details changed for Mr David Richard Nutton on 1 September 2017 (1 page)
5 September 2017Director's details changed for Wayne Trevor Earnshaw on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Wayne Trevor Earnshaw on 1 September 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
17 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (9 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(6 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(6 pages)
17 July 2014Termination of appointment of Graham Tattersall as a director on 12 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Tattersall as a director on 12 June 2014 (1 page)
14 July 2014Appointment of Mr David Richard Nutton as a director on 12 June 2014 (2 pages)
14 July 2014Appointment of Mr David Richard Nutton as a director on 12 June 2014 (2 pages)
4 February 2014Full accounts made up to 31 July 2013 (18 pages)
4 February 2014Full accounts made up to 31 July 2013 (18 pages)
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
31 January 2013Full accounts made up to 31 July 2012 (19 pages)
31 January 2013Full accounts made up to 31 July 2012 (19 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
9 May 2012Full accounts made up to 31 July 2011 (19 pages)
9 May 2012Full accounts made up to 31 July 2011 (19 pages)
7 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
1 December 2011Termination of appointment of Diane Hepburn as a director on 12 November 2011 (4 pages)
1 December 2011Termination of appointment of Diane Hepburn as a director on 12 November 2011 (4 pages)
1 February 2011Full accounts made up to 31 July 2010 (19 pages)
1 February 2011Full accounts made up to 31 July 2010 (19 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (16 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (16 pages)
3 February 2010Full accounts made up to 31 July 2009 (19 pages)
3 February 2010Full accounts made up to 31 July 2009 (19 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)