Company NameDrumclog Plant Limited
DirectorsDonald John Turner and Ewan Turner
Company StatusActive
Company NumberSC249776
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Donald John Turner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Drumclog
Strathaven
ML10 6QG
Scotland
Director NameMr Ewan Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Drumclog
Strathaven
ML10 6QG
Scotland
Director NameDugald Turner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaigh Allerstocks
Drumclog
Strathaven
ML10 6QW
Scotland
Director NameEwan Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLaigh Aller Stocks
Drumclog
Strathaven
ML11 6QW
Scotland
Director NameMargaret Turner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLaigh Allerstocks
Drumclog
Strathaven
ML10 6QW
Scotland
Secretary NameMargaret Turner
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLaigh Allerstocks
Drumclog
Strathaven
ML10 6QW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.drumclogplant.com
Telephone01357 440286
Telephone regionStrathaven

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

52 at £1Donald John Turner Jnr
52.00%
Ordinary A
32 at £1Dugald Turner
32.00%
Ordinary A
16 at £1Ewan Turner
16.00%
Ordinary A

Financials

Year2014
Net Worth£170,823
Cash£12
Current Liabilities£1,231,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

29 January 2013Delivered on: 1 February 2013
Persons entitled: West of Scotland Loan Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north side of telford avenue strutherhill industrial estate larkhall LAN189962.
Outstanding
24 November 2006Delivered on: 30 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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
4 August 2006Delivered on: 11 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial land unit 10B telford avenue, strutherhill industrial estate, larkhall. Notification of addition to or amendment of charge.
Outstanding
30 June 2006Delivered on: 13 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
12 March 2019Satisfaction of charge 1 in full (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 October 2018Satisfaction of charge 4 in full (4 pages)
31 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
10 July 2017Notification of Ewan Turner as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Donald John Turner Jnr as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ewan Turner as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Donald John Turner Jnr as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
16 August 2013Alteration to charge 2 (12 pages)
16 August 2013Alteration to charge 2 (12 pages)
14 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Margaret Turner as a secretary (2 pages)
9 February 2012Termination of appointment of Dugald Turner as a director (2 pages)
9 February 2012Termination of appointment of Margaret Turner as a secretary (2 pages)
9 February 2012Termination of appointment of Dugald Turner as a director (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Director's details changed for Dugald Turner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Ewan Turner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Donald Turner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Dugald Turner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Ewan Turner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Donald Turner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Donald Turner on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Ewan Turner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Dugald Turner on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Return made up to 20/05/09; full list of members (4 pages)
22 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
18 March 2009Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 October 2008Return made up to 20/05/08; full list of members (4 pages)
3 October 2008Return made up to 20/05/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (4 pages)
13 July 2006Partic of mort/charge * (4 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 20/05/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 20/05/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
4 August 2005Return made up to 20/05/05; full list of members (7 pages)
4 August 2005Return made up to 20/05/05; full list of members (7 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
21 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 December 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
20 May 2003Incorporation (14 pages)
20 May 2003Incorporation (14 pages)