Company NameDrum Renewables Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC212899
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 6 months ago)
Previous NamesPalisade Estates Limited and Drum Development Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(1 year after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(14 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Alan Baxter Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameMr Alan Baxter Wilson
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Springfield Avenue
Aberdeen
AB15 8JB
Scotland
Director NamePaul Francis Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(7 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2021)
RoleDevelopment Surveyor
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland

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

2 at £1Drum Property Group LTD
40.00%
Ordinary B
2 at £1Paul Doherty
40.00%
Ordinary A
1 at £1Alan Baxter Wilson
20.00%
Ordinary A

Financials

Year2014
Net Worth-£270,090
Cash£60,758
Current Liabilities£1,282,445

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 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

2 April 2009Delivered on: 18 April 2009
Satisfied on: 2 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 499/501 union street, aberdeen.
Fully Satisfied
24 September 2008Delivered on: 7 October 2008
Satisfied on: 4 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4-18 burnbank terrace, glasgow.
Fully Satisfied
31 May 2006Delivered on: 6 June 2006
Satisfied on: 3 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 0.304 hectares or thereby to the rear of the royal hotel, ullapool in the county of ross and cromarty.
Fully Satisfied
3 March 2006Delivered on: 18 March 2006
Satisfied on: 24 September 2009
Persons entitled: Mathiesons Bakeries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated on or towards the east of williamson street and on or towards the west of burnhead lane, falkirk.
Fully Satisfied
11 May 2005Delivered on: 17 May 2005
Satisfied on: 6 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former thistle brewery site at auld brid road, alloa (title number CLK7325).
Fully Satisfied
3 August 2009Delivered on: 7 August 2009
Satisfied on: 13 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at burnhead lane and williamson street, falkirk STG45104.
Fully Satisfied
26 January 2001Delivered on: 16 February 2001
Satisfied on: 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 September 2006Delivered on: 10 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming part of southbar gardeners cottage (otherwise orchard cottage) old greenock road, inchinnan REN121215.
Outstanding
28 September 2006Delivered on: 10 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming part of southbar steading, old greenock road, inchinnan REN121212.
Outstanding
14 July 2006Delivered on: 19 July 2006
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
10 August 2018Delivered on: 22 August 2018
Persons entitled: Marblearch Estates LTD

Classification: A registered charge
Particulars: Second floor of 60 kingston street, glasgow.
Outstanding
2 July 2010Delivered on: 6 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 205 and 207 holburn street aberdeen abn 84194.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
22 July 2020Cessation of Paul Doherty as a person with significant control on 28 May 2019 (1 page)
22 July 2020Cessation of Drum Property Investment Group Limited as a person with significant control on 11 June 2020 (1 page)
22 July 2020Notification of Dpg Holdco Limited as a person with significant control on 11 June 2020 (2 pages)
14 April 2020Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages)
9 April 2020Cessation of Drum Property Group Limited as a person with significant control on 3 April 2020 (1 page)
29 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 September 2018Satisfaction of charge 10 in full (4 pages)
22 August 2018Registration of charge SC2128990012, created on 10 August 2018 (8 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 4.00
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 4.00
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
12 January 2017Termination of appointment of Alan Baxter Wilson as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Alan Baxter Wilson as a director on 31 December 2016 (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5
(6 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5
(6 pages)
17 November 2015Director's details changed for Paul Francis Doherty on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Graeme Morrison Bone on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages)
17 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
17 November 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
17 November 2015Director's details changed for Mr Graeme Morrison Bone on 9 November 2015 (2 pages)
17 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
17 November 2015Director's details changed for Paul Francis Doherty on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Graeme Morrison Bone on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages)
17 November 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
17 November 2015Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Paul Francis Doherty on 9 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages)
12 October 2015Termination of appointment of Alan Baxter Wilson as a secretary on 26 August 2015 (1 page)
12 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
12 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
12 October 2015Termination of appointment of Alan Baxter Wilson as a secretary on 26 August 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Appointment of Mr Stuart Charles Oag as a director on 1 May 2015 (2 pages)
20 May 2015Appointment of Mr Stuart Charles Oag as a director on 1 May 2015 (2 pages)
20 May 2015Appointment of Mr Stuart Charles Oag as a director on 1 May 2015 (2 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(6 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(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)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(6 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Paul Francis Doherty on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Paul Francis Doherty on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Registered office address changed from 22 Dunblane Street Glasgow Strathclyde G4 0HJ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from , 22 Dunblane Street, Glasgow, Strathclyde, G4 0HJ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from , 22 Dunblane Street, Glasgow, Strathclyde, G4 0HJ on 7 February 2011 (1 page)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
13 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
2 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
2 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
31 October 2008Director appointed paul francis doherty (3 pages)
31 October 2008Director appointed paul francis doherty (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
24 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
3 December 2007Company name changed palisade estates LIMITED\certificate issued on 02/12/07 (2 pages)
3 December 2007Company name changed palisade estates LIMITED\certificate issued on 02/12/07 (2 pages)
30 November 2007Ad 26/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
30 November 2007Ad 26/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 November 2007Return made up to 10/11/07; full list of members (3 pages)
22 November 2007Return made up to 10/11/07; full list of members (3 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
6 April 2007Dec mort/charge * (2 pages)
6 April 2007Dec mort/charge * (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
22 November 2005Return made up to 10/11/05; full list of members (3 pages)
22 November 2005Return made up to 10/11/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
15 April 2005Dec mort/charge * (2 pages)
15 April 2005Dec mort/charge * (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 15 sandyford place, glasgow, G3 7NB (1 page)
5 January 2005Registered office changed on 05/01/05 from: 15 sandyford place glasgow G3 7NB (1 page)
29 November 2004Return made up to 10/11/04; full list of members; amend (6 pages)
29 November 2004Return made up to 10/11/04; full list of members; amend (6 pages)
16 November 2004Return made up to 10/11/04; full list of members (7 pages)
16 November 2004Return made up to 10/11/04; full list of members (7 pages)
22 March 2004Company name changed palisade properties (stranraer) LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed palisade properties (stranraer) LIMITED\certificate issued on 22/03/04 (2 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Return made up to 10/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2002Return made up to 10/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
28 December 2001Ad 06/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2001Ad 06/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 December 2001Registered office changed on 28/12/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Company name changed palisade properties (dse) LTD.\certificate issued on 28/12/01 (3 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Company name changed palisade properties (dse) LTD.\certificate issued on 28/12/01 (3 pages)
28 December 2001Memorandum and Articles of Association (19 pages)
28 December 2001Director resigned (1 page)
28 December 2001Memorandum and Articles of Association (19 pages)
28 December 2001Registered office changed on 28/12/01 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
28 December 2001Director resigned (1 page)
16 November 2001Return made up to 10/11/01; full list of members (5 pages)
16 November 2001Return made up to 10/11/01; full list of members (5 pages)
16 February 2001Partic of mort/charge * (6 pages)
16 February 2001Partic of mort/charge * (6 pages)
30 November 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
30 November 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
10 November 2000Incorporation (24 pages)
10 November 2000Incorporation (24 pages)