Company NameDrumore Property Company Ltd.
DirectorsCharles Patrick McCusker and Terence Gallanagh
Company StatusActive
Company NumberSC186465
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Patrick McCusker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorrfield Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Secretary NameMr Charles Patrick McCusker
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorrfield Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Terence Gallanagh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(9 years, 10 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Caldwell Road
West Kilbride
Ayrshire
KA23 9LF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Paul McElroy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Balshagray Drive
Glasgow
G11 7DA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressProfit Counts Ltd
13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Laura Reilly
33.33%
Ordinary
1 at £1M. Gallanagh
33.33%
Ordinary
1 at £1Susan Mccusker
33.33%
Ordinary

Financials

Year2014
Net Worth£157,046
Cash£7,786
Current Liabilities£20,712

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

7 May 2004Delivered on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59-61 high street (odd numbers) and 4 to 10 (even numbers) church street, johnstone (title number REN98840).
Outstanding
20 April 2001Delivered on: 8 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor office premises, 9 st james street, paisley.
Outstanding
3 March 1999Delivered on: 9 March 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: 1 rankine street, johnstone.
Outstanding

Filing History

19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
19 July 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
5 July 2017Notification of Terence Gallanagh as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Notification of Terence Gallanagh as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Charles Patrick Mccusker as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Charles Patrick Mccusker as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages)
30 January 2017Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages)
25 January 2017Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages)
25 January 2017Termination of appointment of John Paul Mcelroy as a director on 1 April 2016 (2 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(7 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Profit Counts Ltd 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Profit Counts Ltd 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 9 March 2016 (1 page)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(6 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(6 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Director's details changed for John Paul Mcelroy on 8 June 2012 (2 pages)
15 August 2012Director's details changed for John Paul Mcelroy on 8 June 2012 (2 pages)
15 August 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 15 August 2012 (1 page)
15 August 2012Director's details changed for Terence Gallanagh on 8 June 2012 (2 pages)
15 August 2012Director's details changed for Terence Gallanagh on 8 June 2012 (2 pages)
15 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 August 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 15 August 2012 (1 page)
15 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 August 2012Director's details changed for Terence Gallanagh on 8 June 2012 (2 pages)
15 August 2012Director's details changed for John Paul Mcelroy on 8 June 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 July 2009Return made up to 08/06/09; no change of members (3 pages)
22 July 2009Return made up to 08/06/09; no change of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Return made up to 08/06/08; full list of members (6 pages)
16 April 2009Registered office changed on 16/04/2009 from 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
16 April 2009Director appointed terence gallanagh (2 pages)
16 April 2009Director appointed terence gallanagh (2 pages)
16 April 2009Return made up to 08/06/08; full list of members (6 pages)
16 April 2009Registered office changed on 16/04/2009 from 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 08/06/07; full list of members (2 pages)
19 June 2007Return made up to 08/06/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 June 2005Return made up to 08/06/05; full list of members (2 pages)
17 June 2005Return made up to 08/06/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2003Return made up to 08/06/03; full list of members (7 pages)
24 June 2003Return made up to 08/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 July 2002Return made up to 08/06/02; full list of members (8 pages)
22 July 2002Return made up to 08/06/02; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
8 May 2001Partic of mort/charge * (5 pages)
8 May 2001Partic of mort/charge * (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2000Return made up to 08/06/00; full list of members (6 pages)
27 June 2000Return made up to 08/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 November 1999Return made up to 08/06/99; full list of members (6 pages)
25 November 1999Return made up to 08/06/99; full list of members (6 pages)
9 March 1999Partic of mort/charge * (6 pages)
9 March 1999Partic of mort/charge * (6 pages)
23 February 1999Registered office changed on 23/02/99 from: 4 orr square paisley renfrewshire PA1 2DL (1 page)
23 February 1999Registered office changed on 23/02/99 from: 4 orr square paisley renfrewshire PA1 2DL (1 page)
1 July 1998New secretary appointed;new director appointed (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998Registered office changed on 01/07/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page)
1 July 1998Registered office changed on 01/07/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page)
1 July 1998New secretary appointed;new director appointed (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Secretary resigned (1 page)
8 June 1998Incorporation (16 pages)
8 June 1998Incorporation (16 pages)