Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Director Name | Mr Gordon Bruce Milne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Director Name | Mr John Fife Hyland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Director Name | Mr David Douglas Kilgour |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Deborah Tracey Bone |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Birklands 225 North Deeside Road Aberdeen AB15 9PE Scotland |
Secretary Name | Mr Graeme Morrison Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birklands 255 North Deeside Road, Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | Paul Francis Doherty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2021) |
Role | Developer Surveyor |
Country of Residence | Scotland |
Correspondence Address | 17 Laighpark Avenue Bishopton Renfrewshire PA7 5BH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Cooper & Hay Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 12 Bon Accord Square Aberdeen AB11 6YF Scotland |
Website | www.drumpropertygroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 621600 |
Telephone region | Aberdeen |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Graeme Morrison Bone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,769,085 |
Gross Profit | £2,584,438 |
Net Worth | £18,206,964 |
Cash | £2,363,649 |
Current Liabilities | £1,054,036 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 2 days from now) |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Birch Sites Limited Classification: A registered charge Particulars: Retail site at lot 2 on north east side of bothwell road, uddingston LAN220892. Outstanding |
---|---|
24 November 2015 | Delivered on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lan 220892. please refer to instrument for further details. Outstanding |
12 November 2015 | Delivered on: 17 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 3 July 2015 Persons entitled: Birch Sites Limited Classification: A registered charge Particulars: Area of ground at bothwell road, uddingston LAN152255. Outstanding |
24 February 2011 | Delivered on: 3 March 2011 Satisfied on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Annexe b wellheads road dyce aberdeen and now known as burnside industrial centre farburn industrial estate wellheads road aberdeen abn 100488. Fully Satisfied |
18 October 2007 | Delivered on: 30 October 2007 Satisfied on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55-67 union street, aberdeen. Fully Satisfied |
6 June 2007 | Delivered on: 16 June 2007 Satisfied on: 6 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 432/434 union street, aberdeen. Fully Satisfied |
14 July 2006 | Delivered on: 21 July 2006 Satisfied on: 1 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The leasehold interest of areas of ground extending to 0.57 acres and 0.31 acres at craigshaw drive, tullos, aberdeen. Fully Satisfied |
29 May 2006 | Delivered on: 3 June 2006 Satisfied on: 15 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 25 castle street, stranraer wgn 4231 (leasehold interest). Fully Satisfied |
25 April 2006 | Delivered on: 10 May 2006 Satisfied on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenement of 3 flatted dwellinghouses at 52 chapel street, aberdeen abn 82957. Fully Satisfied |
18 February 2004 | Delivered on: 26 February 2004 Satisfied on: 15 July 2014 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. Fully Satisfied |
28 December 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
---|---|
11 June 2020 | Notification of Dpg Holdco Limited as a person with significant control on 11 June 2020 (2 pages) |
11 June 2020 | Cessation of Drum Property Investment Group Limited as a person with significant control on 11 June 2020 (1 page) |
14 May 2020 | Memorandum and Articles of Association (33 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
14 April 2020 | Sub-division of shares on 3 April 2020 (6 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Change of share class name or designation (1 page) |
9 April 2020 | Cessation of Graeme Morrison Bone as a person with significant control on 3 April 2020 (1 page) |
9 April 2020 | Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 9 November 2008
|
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 November 2016 | Satisfaction of charge SC2628960014 in full (4 pages) |
1 November 2016 | Satisfaction of charge SC2628960010 in full (4 pages) |
1 November 2016 | Satisfaction of charge SC2628960009 in full (4 pages) |
1 November 2016 | Satisfaction of charge SC2628960014 in full (4 pages) |
1 November 2016 | Satisfaction of charge SC2628960009 in full (4 pages) |
1 November 2016 | Satisfaction of charge SC2628960010 in full (4 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Satisfaction of charge SC2628960013 in full (4 pages) |
7 October 2016 | Satisfaction of charge SC2628960013 in full (4 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 May 2016 | Director's details changed for Mr Graeme Morrison Bone on 29 April 2016 (2 pages) |
3 May 2016 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 May 2016 | Director's details changed for Mr Graeme Morrison Bone on 29 April 2016 (2 pages) |
3 May 2016 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 May 2016 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
26 November 2015 | Registration of charge SC2628960014, created on 24 November 2015 (8 pages) |
26 November 2015 | Registration of charge SC2628960014, created on 24 November 2015 (8 pages) |
17 November 2015 | Registration of charge SC2628960013, created on 12 November 2015 (9 pages) |
17 November 2015 | Registration of charge SC2628960013, created on 12 November 2015 (9 pages) |
12 October 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page) |
12 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
12 October 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page) |
12 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
3 July 2015 | Registration of charge SC2628960010, created on 1 July 2015 (24 pages) |
3 July 2015 | Registration of charge SC2628960010, created on 1 July 2015 (24 pages) |
3 July 2015 | Registration of charge SC2628960010, created on 1 July 2015 (24 pages) |
2 July 2015 | Registration of charge SC2628960009, created on 30 June 2015 (25 pages) |
2 July 2015 | Registration of charge SC2628960009, created on 30 June 2015 (25 pages) |
15 June 2015 | Director's details changed for Mr Fife Hyland on 11 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Fife Hyland as a director on 11 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Fife Hyland as a director on 11 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Fife Hyland on 11 June 2015 (2 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 November 2014 | Satisfaction of charge 2 in full (4 pages) |
20 November 2014 | Satisfaction of charge 6 in full (4 pages) |
20 November 2014 | Satisfaction of charge 2 in full (4 pages) |
20 November 2014 | Satisfaction of charge 7 in full (4 pages) |
20 November 2014 | Satisfaction of charge 6 in full (4 pages) |
20 November 2014 | Satisfaction of charge 7 in full (4 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
15 July 2014 | Satisfaction of charge 1 in full (1 page) |
15 July 2014 | Satisfaction of charge 1 in full (1 page) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 December 2013 | Appointment of Gordon Bruce Milne as a director (3 pages) |
4 December 2013 | Appointment of Gordon Bruce Milne as a director (3 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
6 September 2013 | Satisfaction of charge 5 in full (4 pages) |
6 September 2013 | Satisfaction of charge 5 in full (4 pages) |
16 July 2013 | Appointment of Mr Stuart Charles Oag as a director (3 pages) |
16 July 2013 | Appointment of Mr Stuart Charles Oag as a director (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
4 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
20 October 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 October 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
20 August 2007 | Company name changed drum development company LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed drum development company LIMITED\certificate issued on 20/08/07 (2 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2007 | Return made up to 25/01/07; full list of members
|
2 February 2007 | Return made up to 25/01/07; full list of members
|
15 December 2006 | Dec mort/charge * (2 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
4 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
17 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
17 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
26 February 2004 | Partic of mort/charge * (6 pages) |
26 February 2004 | Partic of mort/charge * (6 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
4 February 2004 | Incorporation (16 pages) |
4 February 2004 | Incorporation (16 pages) |