Company NameDrum Property Group Limited
Company StatusActive
Company NumberSC262896
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)
Previous NameDrum Development Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr Gordon Bruce Milne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr John Fife Hyland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr David Douglas Kilgour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDeborah Tracey Bone
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBirklands
225 North Deeside Road
Aberdeen
AB15 9PE
Scotland
Secretary NameMr Graeme Morrison Bone
NationalityBritish
StatusResigned
Appointed24 January 2005(11 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirklands
255 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NamePaul Francis Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2021)
RoleDeveloper Surveyor
Country of ResidenceScotland
Correspondence Address17 Laighpark Avenue
Bishopton
Renfrewshire
PA7 5BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCooper & Hay Solicitors (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address12 Bon Accord Square
Aberdeen
AB11 6YF
Scotland

Contact

Websitewww.drumpropertygroup.com
Email address[email protected]
Telephone01224 621600
Telephone regionAberdeen

Location

Registered Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Graeme Morrison Bone
100.00%
Ordinary

Financials

Year2014
Turnover£2,769,085
Gross Profit£2,584,438
Net Worth£18,206,964
Cash£2,363,649
Current Liabilities£1,054,036

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 2 days from now)

Charges

30 June 2015Delivered 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 2015Delivered 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 2015Delivered on: 17 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

28 December 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
11 June 2020Notification of Dpg Holdco Limited as a person with significant control on 11 June 2020 (2 pages)
11 June 2020Cessation of Drum Property Investment Group Limited as a person with significant control on 11 June 2020 (1 page)
14 May 2020Memorandum and Articles of Association (33 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
14 April 2020Sub-division of shares on 3 April 2020 (6 pages)
14 April 2020Resolutions
  • RES13 ‐ Share subdivision 03/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2020Change of share class name or designation (1 page)
9 April 2020Cessation of Graeme Morrison Bone as a person with significant control on 3 April 2020 (1 page)
9 April 2020Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages)
30 March 2020Statement of capital following an allotment of shares on 9 November 2008
  • GBP 1
(2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (27 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (27 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 November 2016Satisfaction of charge SC2628960014 in full (4 pages)
1 November 2016Satisfaction of charge SC2628960010 in full (4 pages)
1 November 2016Satisfaction of charge SC2628960009 in full (4 pages)
1 November 2016Satisfaction of charge SC2628960014 in full (4 pages)
1 November 2016Satisfaction of charge SC2628960009 in full (4 pages)
1 November 2016Satisfaction of charge SC2628960010 in full (4 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
7 October 2016Satisfaction of charge SC2628960013 in full (4 pages)
7 October 2016Satisfaction of charge SC2628960013 in full (4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(7 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(7 pages)
3 May 2016Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 May 2016Director's details changed for Mr Graeme Morrison Bone on 29 April 2016 (2 pages)
3 May 2016Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 May 2016Director's details changed for Mr Graeme Morrison Bone on 29 April 2016 (2 pages)
3 May 2016Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
3 May 2016Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
26 November 2015Registration of charge SC2628960014, created on 24 November 2015 (8 pages)
26 November 2015Registration of charge SC2628960014, created on 24 November 2015 (8 pages)
17 November 2015Registration of charge SC2628960013, created on 12 November 2015 (9 pages)
17 November 2015Registration of charge SC2628960013, created on 12 November 2015 (9 pages)
12 October 2015Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page)
12 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
12 October 2015Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page)
12 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
3 July 2015Registration of charge SC2628960010, created on 1 July 2015 (24 pages)
3 July 2015Registration of charge SC2628960010, created on 1 July 2015 (24 pages)
3 July 2015Registration of charge SC2628960010, created on 1 July 2015 (24 pages)
2 July 2015Registration of charge SC2628960009, created on 30 June 2015 (25 pages)
2 July 2015Registration of charge SC2628960009, created on 30 June 2015 (25 pages)
15 June 2015Director's details changed for Mr Fife Hyland on 11 June 2015 (2 pages)
15 June 2015Appointment of Mr Fife Hyland as a director on 11 June 2015 (2 pages)
15 June 2015Appointment of Mr Fife Hyland as a director on 11 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Fife Hyland on 11 June 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
20 November 2014Satisfaction of charge 2 in full (4 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
20 November 2014Satisfaction of charge 2 in full (4 pages)
20 November 2014Satisfaction of charge 7 in full (4 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
20 November 2014Satisfaction of charge 7 in full (4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
15 July 2014Satisfaction of charge 1 in full (1 page)
15 July 2014Satisfaction of charge 1 in full (1 page)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
4 December 2013Appointment of Gordon Bruce Milne as a director (3 pages)
4 December 2013Appointment of Gordon Bruce Milne as a director (3 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
6 September 2013Satisfaction of charge 5 in full (4 pages)
6 September 2013Satisfaction of charge 5 in full (4 pages)
16 July 2013Appointment of Mr Stuart Charles Oag as a director (3 pages)
16 July 2013Appointment of Mr Stuart Charles Oag as a director (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 7 February 2011 (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
4 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
20 October 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 October 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 February 2008Return made up to 25/01/08; full list of members (5 pages)
15 February 2008Return made up to 25/01/08; full list of members (5 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
20 August 2007Company name changed drum development company LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed drum development company LIMITED\certificate issued on 20/08/07 (2 pages)
16 June 2007Partic of mort/charge * (3 pages)
16 June 2007Partic of mort/charge * (3 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Dec mort/charge * (2 pages)
15 December 2006Dec mort/charge * (2 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
28 March 2006Return made up to 25/01/06; full list of members (7 pages)
28 March 2006Return made up to 25/01/06; full list of members (7 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
4 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Return made up to 25/01/05; full list of members (7 pages)
25 January 2005Return made up to 25/01/05; full list of members (7 pages)
17 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
17 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 bon accord square aberdeen AB11 6YF (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
26 February 2004Partic of mort/charge * (6 pages)
26 February 2004Partic of mort/charge * (6 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)