Company NameDrimvargie Properties Limited
DirectorKevin Burnett
Company StatusActive
Company NumberSC258232
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKevin Burnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Argyll Mansions
Argyll Street
Oban
Argyll
PA34 5SG
Scotland
Secretary NameCharlene Burnett
NationalityBritish
StatusCurrent
Appointed03 August 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address5 Burnbank Terrace
Oban
Argyll
PA34 5PB
Scotland
Director NameAndrew Anderson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTynedale
Breadalbane Street
Oban
Argyll
PA34 5PA
Scotland
Secretary NameVeronica Anne Anderson
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleRetailer
Correspondence AddressTynedale
Breadalbane Street
Oban
PA34 5PA
Scotland
Secretary NameAndrew Anderson
NationalityBritish
StatusResigned
Appointed06 September 2006(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressTynedale
Breadalbane Street
Oban
Argyll
PA34 5PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBroombank
North Connel
Oban
PA37 1RD
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kevin Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£164,720
Cash£10
Current Liabilities£99,876

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

17 February 2016Delivered on: 2 March 2016
Persons entitled: Tsl Contractors Limited

Classification: A registered charge
Particulars: Soroba, oban in th ecounty of argyll which subjects form part and protion of the subjects - title numbers ARG14339.
Outstanding
30 September 2005Delivered on: 5 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat, 3 drimvargie terrace, oben ARG7135.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old school and school house, taynuilt, argyll ARG5465.
Outstanding
16 April 2004Delivered on: 4 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 drimvargie terrace, drimvargie road, oban.
Outstanding
12 January 2004Delivered on: 21 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flat or dwellinghouse 3 drimvargie terrace, drimvargie road, oban in the county of argyll together with fixtures and fittings etc.
Outstanding
23 December 2003Delivered on: 13 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 drimvargie terrace, drimvargie road, oban, argyll.
Outstanding
23 December 2003Delivered on: 12 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 drimbargie terrace, drimvargie road, oban (third floor flat).
Outstanding
24 November 2003Delivered on: 2 December 2003
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: The whole assets of the company.
Outstanding
31 October 2007Delivered on: 3 November 2007
Satisfied on: 4 February 2011
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: £325000.
Particulars: 10 stevenson street, oban, argyll.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
13 August 2019Satisfaction of charge 3 in full (4 pages)
13 August 2019Satisfaction of charge 2 in full (4 pages)
13 August 2019Satisfaction of charge 4 in full (4 pages)
13 August 2019Satisfaction of charge 7 in full (4 pages)
8 August 2019Satisfaction of charge 6 in full (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2019Satisfaction of charge 1 in full (1 page)
5 July 2019Satisfaction of charge 5 in full (4 pages)
9 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
17 October 2018Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
25 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been suspended (1 page)
5 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
2 March 2016Registration of charge SC2582320009, created on 17 February 2016 (8 pages)
2 March 2016Registration of charge SC2582320009, created on 17 February 2016 (8 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Registered office address changed from 168 Bath Street Glasgow G2 4TP on 17 February 2012 (1 page)
17 February 2012Director's details changed for Kevin Burnett on 27 October 2011 (2 pages)
17 February 2012Director's details changed for Kevin Burnett on 27 October 2011 (2 pages)
17 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from 168 Bath Street Glasgow G2 4TP on 17 February 2012 (1 page)
17 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
15 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
4 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
3 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 January 2009Return made up to 27/10/08; full list of members (3 pages)
9 January 2009Return made up to 27/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 January 2008Return made up to 27/10/07; full list of members (2 pages)
11 January 2008Return made up to 27/10/07; full list of members (2 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 27/10/06; full list of members (2 pages)
6 November 2006Return made up to 27/10/06; full list of members (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
29 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
30 November 2005Return made up to 27/10/05; full list of members (2 pages)
30 November 2005Return made up to 27/10/05; full list of members (2 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (9 pages)
4 May 2004Partic of mort/charge * (9 pages)
21 January 2004Partic of mort/charge * (9 pages)
21 January 2004Partic of mort/charge * (9 pages)
13 January 2004Partic of mort/charge * (9 pages)
13 January 2004Partic of mort/charge * (9 pages)
12 January 2004Partic of mort/charge * (5 pages)
12 January 2004Partic of mort/charge * (5 pages)
23 December 2003Registered office changed on 23/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
23 December 2003Registered office changed on 23/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
2 December 2003Partic of mort/charge * (7 pages)
2 December 2003Partic of mort/charge * (7 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
27 October 2003Incorporation (16 pages)
27 October 2003Incorporation (16 pages)