Company NameLemuria Enterprises Limited
Company StatusActive
Company NumberSC182591
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Previous NameDrum Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr George Alexander Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 April 2015(17 years, 2 months after company formation)
Appointment Duration9 years
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMartin John Simpson
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 St Swithin Street
Aberdeen
AB10 6XL
Scotland
Secretary NameMr Graeme Morrison Bone
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirklands
255 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitedrumpropertygroup.com
Email address[email protected]
Telephone01224 621600
Telephone regionAberdeen

Location

Registered Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Lemurian Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,122,205
Cash£58,586
Current Liabilities£186,107

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

3 July 2014Delivered 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 2014Delivered on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 May 2004Delivered 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 2004Delivered 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 2003Delivered 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 2006Delivered 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 1998Delivered 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

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
19 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
20 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
31 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Director's details changed for Mr George Alexander Simpson on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr George Alexander Simpson on 18 January 2016 (2 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2015 (2 pages)
29 September 2015Termination of appointment of Graeme Morrison Bone as a secretary on 23 April 2015 (1 page)
29 September 2015Termination of appointment of Graeme Morrison Bone as a secretary on 23 April 2015 (1 page)
29 September 2015Appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2015 (2 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Registration of charge SC1825910007, created on 3 July 2014 (7 pages)
9 July 2014Registration of charge SC1825910007, created on 3 July 2014 (7 pages)
9 July 2014Registration of charge SC1825910007, created on 3 July 2014 (7 pages)
1 July 2014Registration of charge 1825910006 (10 pages)
1 July 2014Registration of charge 1825910006 (10 pages)
30 June 2014Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages)
30 June 2014Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages)
27 May 2014Company name changed drum homes LIMITED\certificate issued on 27/05/14
  • CONNOT ‐
(3 pages)
27 May 2014Company name changed drum homes LIMITED\certificate issued on 27/05/14
  • CONNOT ‐
(3 pages)
27 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
27 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
20 January 2014Director's details changed for Mr Martin John Simpson on 1 January 2014 (2 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Director's details changed for Mr Martin John Simpson on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Martin John Simpson on 1 January 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages)
18 January 2010Director's details changed for George Alexander Simpson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Martin John Simpson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages)
18 January 2010Director's details changed for George Alexander Simpson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Martin John Simpson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 17/01/09; full list of members (4 pages)
2 February 2009Return made up to 17/01/09; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 February 2008Return made up to 17/01/08; full list of members (6 pages)
15 February 2008Return made up to 17/01/08; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
6 March 2006Return made up to 17/01/06; full list of members (7 pages)
6 March 2006Return made up to 17/01/06; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 January 2005New secretary appointed (2 pages)
23 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2005New secretary appointed (2 pages)
23 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 December 2004Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page)
13 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
15 May 2004Alterations to a floating charge (10 pages)
15 May 2004Alterations to a floating charge (10 pages)
28 January 2004Return made up to 30/01/04; full list of members (7 pages)
28 January 2004Return made up to 30/01/04; full list of members (7 pages)
30 December 2003Company name changed carden homes LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed carden homes LIMITED\certificate issued on 30/12/03 (2 pages)
27 November 2003Dec mort/charge * (4 pages)
27 November 2003Dec mort/charge * (4 pages)
24 September 2003Partic of mort/charge * (5 pages)
24 September 2003Partic of mort/charge * (5 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 April 2003Company name changed granite ventures LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 22 rubislaw den north aberdeen aberdeenshire AB15 4AN (1 page)
4 April 2003Registered office changed on 04/04/03 from: 22 rubislaw den north aberdeen aberdeenshire AB15 4AN (1 page)
4 April 2003Company name changed granite ventures LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 March 2003Return made up to 30/01/03; full list of members (7 pages)
3 March 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Ad 30/01/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Return made up to 30/01/99; full list of members (5 pages)
4 February 1999Return made up to 30/01/99; full list of members (5 pages)
4 February 1999Ad 30/01/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 February 1999New secretary appointed (2 pages)
5 January 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
5 January 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
7 July 1998Partic of mort/charge * (6 pages)
7 July 1998Partic of mort/charge * (6 pages)
13 February 1998Company name changed granite developments (aberdeen) LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed granite developments (aberdeen) LIMITED\certificate issued on 16/02/98 (2 pages)
30 January 1998Incorporation (43 pages)
30 January 1998Incorporation (43 pages)