Airdrie
Lanarkshire
ML6 7AG
Scotland
Director Name | Mr Syed Uzaman Khan |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cloister Avenue Airdrie Lanarkshire ML6 9QS Scotland |
Director Name | Wahid Uzaman Khan |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 22b Imperial Drive Airdrie Lanarkshire ML6 9EQ Scotland |
Secretary Name | Mr Sajad Hussain Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Forrest Street Airdrie Lanarkshire ML6 7AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.drumgelloch.com |
---|
Registered Address | Suite 411 Baltic Chambers Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Sajad Hussain Khan 33.33% Ordinary |
---|---|
100 at £1 | Syed Uzaman Khan 33.33% Ordinary |
100 at £1 | Wahid Uzaman Khan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,532 |
Cash | £2,710 |
Current Liabilities | £31,440 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2023 (4 months, 3 weeks from now) |
12 January 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
1 December 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
---|---|
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (5 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (5 pages) |
7 January 2021 | Unaudited abridged accounts made up to 31 January 2019 (5 pages) |
14 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
14 December 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
14 December 2020 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
30 March 2020 | Order of court - dissolution void (1 page) |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Application to strike the company off the register (1 page) |
4 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
19 April 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered 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 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered 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) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 January 2011 | Termination of appointment of Wahid Khan as a director (1 page) |
19 January 2011 | Termination of appointment of Wahid Khan as a director (1 page) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
13 August 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
2 August 2010 | Termination of appointment of Sajad Khan as a secretary (1 page) |
2 August 2010 | Termination of appointment of Sajad Khan as a secretary (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Wahid Uzaman Khan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Sajad Hussain Khan on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Sajad Hussain Khan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Wahid Uzaman Khan on 22 January 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
24 April 2008 | Appointment terminated director syed khan (1 page) |
24 April 2008 | Appointment terminated director syed khan (1 page) |
17 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
5 October 2006 | Dec mort/charge * (2 pages) |
5 October 2006 | Dec mort/charge * (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 November 2005 | Return made up to 29/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 29/11/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
29 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
4 August 2004 | Return made up to 31/07/03; full list of members (6 pages) |
4 August 2004 | Return made up to 31/07/03; full list of members (6 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 28 glasgow road bathgate west lothian EH48 2AG (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 28 glasgow road bathgate west lothian EH48 2AG (1 page) |
9 February 2004 | Return made up to 29/11/03; full list of members
|
9 February 2004 | Return made up to 29/11/03; full list of members
|
16 July 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Partic of mort/charge * (6 pages) |
31 January 2003 | Partic of mort/charge * (6 pages) |
13 January 2003 | Ad 29/11/02--------- £ si [email protected]=298 £ ic 2/300 (2 pages) |
13 January 2003 | Ad 29/11/02--------- £ si [email protected]=298 £ ic 2/300 (2 pages) |
16 December 2002 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (16 pages) |
29 November 2002 | Incorporation (16 pages) |