Company NameDrummond Timber Frame Designs Limited
DirectorsDeirdre Louise Drummond and Gordon Boyd Drummond
Company StatusActive
Company NumberSC242294
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDeirdre Louise Drummond
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleBeautician
Country of ResidenceFrance
Correspondence Address122 Arran Drive
Auchinleck
East Ayrshire
KA18 2BS
Scotland
Director NameGordon Boyd Drummond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleTechnical Manager
Country of ResidenceFrance
Correspondence Address122 Arran Drive
Auchinleck
Ayrshire
KA18 2BS
Scotland
Secretary NameGordon Boyd Drummond
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleTechnical Manager
Correspondence Address122 Arran Drive
Auchinleck
Ayrshire
KA18 2BS
Scotland
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressMechanics Workshop
New Lanark Mills
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Gordon B. Drummond
75.00%
Ordinary
25 at £1Deirdre Louise Drummond
25.00%
Ordinary

Financials

Year2014
Net Worth£1,892
Cash£935
Current Liabilities£15,226

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

31 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
31 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
26 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Director's details changed for Gordon Boyd Drummond on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Deirdre Louise Drummond on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Deirdre Louise Drummond on 15 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gordon Boyd Drummond on 15 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 January 2009Registered office changed on 16/01/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page)
16 January 2009Registered office changed on 16/01/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 15/01/06; full list of members (2 pages)
20 February 2006Return made up to 15/01/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Registered office changed on 28/09/05 from: glisad 5A station place, law carluke lanarkshire ML8 5LR (1 page)
28 September 2005Registered office changed on 28/09/05 from: glisad 5A station place, law carluke lanarkshire ML8 5LR (1 page)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 January 2005Return made up to 15/01/05; full list of members (7 pages)
17 January 2005Return made up to 15/01/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 November 2004Ad 15/01/03-31/01/04 £ si 99@1 (2 pages)
2 November 2004Ad 15/01/03-31/01/04 £ si 99@1 (2 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (12 pages)
15 January 2003Incorporation (12 pages)