Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Martin John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Director Name | Mr George Alexander Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2015(17 years, 2 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Martin John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 St Swithin Street Aberdeen AB10 6XL Scotland |
Secretary Name | Mr Graeme Morrison Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birklands 255 North Deeside Road, Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | drumpropertygroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 621600 |
Telephone region | Aberdeen |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Lemurian Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,122,205 |
Cash | £58,586 |
Current Liabilities | £186,107 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
3 July 2014 | Delivered on: 9 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8 flateed houses on first second third and fourth floors above street level of tenement 75,77 and 79 rosemount viaduct aberdeen ABN51006. Outstanding |
---|---|
30 June 2014 | Delivered on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 May 2004 | Delivered on: 28 May 2004 Persons entitled: Stewart Milne Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects forming part of the lands and farm of mosside on the estate situated within the parish of banchory-devenick and in the county of kincardine extending to 0.68 hectares (title number knc 13892). Outstanding |
17 May 2004 | Delivered on: 26 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects extending to 0.68 hectares forming part of the lands and farm of mosside, hillside (title number KNC13892). Outstanding |
17 September 2003 | Delivered on: 24 September 2003 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 |
21 September 2006 | Delivered on: 28 September 2006 Satisfied on: 1 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 283 king street, aberdeen. Fully Satisfied |
30 June 1998 | Delivered on: 7 July 1998 Satisfied on: 27 November 2003 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. Fully Satisfied |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
19 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Director's details changed for Mr George Alexander Simpson on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr George Alexander Simpson on 18 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2015 (2 pages) |
29 September 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 23 April 2015 (1 page) |
29 September 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 23 April 2015 (1 page) |
29 September 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2015 (2 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Registration of charge SC1825910007, created on 3 July 2014 (7 pages) |
9 July 2014 | Registration of charge SC1825910007, created on 3 July 2014 (7 pages) |
9 July 2014 | Registration of charge SC1825910007, created on 3 July 2014 (7 pages) |
1 July 2014 | Registration of charge 1825910006 (10 pages) |
1 July 2014 | Registration of charge 1825910006 (10 pages) |
30 June 2014 | Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages) |
30 June 2014 | Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages) |
27 May 2014 | Company name changed drum homes LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Company name changed drum homes LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
20 January 2014 | Director's details changed for Mr Martin John Simpson on 1 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Martin John Simpson on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Martin John Simpson on 1 January 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for George Alexander Simpson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Martin John Simpson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for George Alexander Simpson on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Martin John Simpson on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (6 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members
|
5 February 2007 | Return made up to 17/01/07; full list of members
|
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
6 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 January 2005 | New secretary appointed (2 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members
|
23 January 2005 | New secretary appointed (2 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members
|
16 December 2004 | Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Alterations to a floating charge (10 pages) |
15 May 2004 | Alterations to a floating charge (10 pages) |
28 January 2004 | Return made up to 30/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 30/01/04; full list of members (7 pages) |
30 December 2003 | Company name changed carden homes LIMITED\certificate issued on 30/12/03 (2 pages) |
30 December 2003 | Company name changed carden homes LIMITED\certificate issued on 30/12/03 (2 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 April 2003 | Company name changed granite ventures LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 22 rubislaw den north aberdeen aberdeenshire AB15 4AN (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 22 rubislaw den north aberdeen aberdeenshire AB15 4AN (1 page) |
4 April 2003 | Company name changed granite ventures LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 January 2001 | Return made up to 30/01/01; full list of members
|
26 January 2001 | Return made up to 30/01/01; full list of members
|
22 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 February 2000 | Return made up to 30/01/00; full list of members
|
28 February 2000 | Return made up to 30/01/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Ad 30/01/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
4 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
4 February 1999 | Ad 30/01/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
5 January 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
5 January 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
7 July 1998 | Partic of mort/charge * (6 pages) |
7 July 1998 | Partic of mort/charge * (6 pages) |
13 February 1998 | Company name changed granite developments (aberdeen) LIMITED\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed granite developments (aberdeen) LIMITED\certificate issued on 16/02/98 (2 pages) |
30 January 1998 | Incorporation (43 pages) |
30 January 1998 | Incorporation (43 pages) |