Company NameDrumgelloch Properties Ltd.
Company StatusDissolved
Company NumberSC240301
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Sajad Hussain Khan
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Forrest Street
Airdrie
Lanarkshire
ML6 7AG
Scotland
Director NameWahid Uzaman Khan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address22b Imperial Drive
Airdrie
Lanarkshire
ML6 9EQ
Scotland
Director NameMr Syed Uzaman Khan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cloister Avenue
Airdrie
Lanarkshire
ML6 9QS
Scotland
Secretary NameMr Sajad Hussain Khan
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Forrest Street
Airdrie
Lanarkshire
ML6 7AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.drumgelloch.com

Location

Registered AddressSuite 411 Baltic Chambers
Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Sajad Hussain Khan
33.33%
Ordinary
100 at £1Syed Uzaman Khan
33.33%
Ordinary
100 at £1Wahid Uzaman Khan
33.33%
Ordinary

Financials

Year2014
Net Worth£103,532
Cash£2,710
Current Liabilities£31,440

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

12 January 2005Delivered on: 19 January 2005
Satisfied on: 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63A main street, stoneyburn (title number WLN23277).
Fully Satisfied
10 July 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 bank road, harthill.
Outstanding
3 June 2003Delivered on: 11 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The restaurant premises at 1/5 carnwath road, carluke--title number lan 95399.
Outstanding
3 June 2003Delivered on: 11 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The frist and attic floors of the subjects 1/5 carnwath road, carluke--title number lan 95398.
Outstanding
27 January 2003Delivered on: 31 January 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

Filing History

11 January 2021Unaudited abridged accounts made up to 31 January 2020 (5 pages)
7 January 2021Unaudited abridged accounts made up to 31 January 2019 (5 pages)
14 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
14 December 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
14 December 2020Confirmation statement made on 29 November 2018 with updates (4 pages)
30 March 2020Order of court - dissolution void (1 page)
4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (1 page)
4 June 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
19 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
12 August 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
12 August 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 300
(4 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 300
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
19 December 2013Registered office address changed from C/O Sd Business Management Suite 326, Baltic Chambers 50 Wellington Street Glasgow G2 6HS on 19 December 2013 (1 page)
19 December 2013Registered office address changed from C/O Sd Business Management Suite 326, Baltic Chambers 50 Wellington Street Glasgow G2 6HS on 19 December 2013 (1 page)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Termination of appointment of Wahid Khan as a director (1 page)
19 January 2011Termination of appointment of Wahid Khan as a director (1 page)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
13 August 2010Amended accounts made up to 31 July 2009 (7 pages)
13 August 2010Amended accounts made up to 31 July 2009 (7 pages)
2 August 2010Termination of appointment of Sajad Khan as a secretary (1 page)
2 August 2010Termination of appointment of Sajad Khan as a secretary (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 January 2010Director's details changed for Sajad Hussain Khan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Sajad Hussain Khan on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Wahid Uzaman Khan on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Wahid Uzaman Khan on 22 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
24 April 2008Appointment terminated director syed khan (1 page)
24 April 2008Appointment terminated director syed khan (1 page)
17 January 2008Return made up to 29/11/07; full list of members (3 pages)
17 January 2008Return made up to 29/11/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 December 2006Return made up to 29/11/06; full list of members (3 pages)
18 December 2006Return made up to 29/11/06; full list of members (3 pages)
5 October 2006Dec mort/charge * (2 pages)
5 October 2006Dec mort/charge * (2 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 November 2005Return made up to 29/11/05; full list of members (7 pages)
24 November 2005Return made up to 29/11/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
29 November 2004Return made up to 29/11/04; full list of members (7 pages)
29 November 2004Return made up to 29/11/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 August 2004Return made up to 31/07/03; full list of members (6 pages)
4 August 2004Return made up to 31/07/03; full list of members (6 pages)
13 July 2004Registered office changed on 13/07/04 from: 28 glasgow road bathgate west lothian EH48 2AG (1 page)
13 July 2004Registered office changed on 13/07/04 from: 28 glasgow road bathgate west lothian EH48 2AG (1 page)
9 February 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Partic of mort/charge * (5 pages)
16 July 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
31 January 2003Partic of mort/charge * (6 pages)
31 January 2003Partic of mort/charge * (6 pages)
13 January 2003Ad 29/11/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
13 January 2003Ad 29/11/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
16 December 2002Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (16 pages)
29 November 2002Incorporation (16 pages)