Company NameDrum Edinburgh Limited
Company StatusDissolved
Company NumberSC277299
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 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
StatusClosed
Appointed21 September 2015(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 August 2015(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 13 April 2021)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Alan John Fraser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Blackford Hill Grove
Edinburgh
Midlothian
EH9 3HA
Scotland
Secretary NameMr Graeme Morrison Bone
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirklands
255 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

1 at £1Alan John Fraser
50.00%
Ordinary
1 at £1Graeme Morrison Bone
50.00%
Ordinary

Financials

Year2014
Net Worth£151,814
Cash£27,131
Current Liabilities£90,287

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 January 2007Delivered on: 15 January 2007
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.
Outstanding
2 February 2006Delivered on: 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mill walk business park, tantallon road, north berwick.
Outstanding

Filing History

13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Alan John Fraser as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(6 pages)
10 December 2015Director's details changed for Mr Graeme Morrison Bone on 10 December 2015 (2 pages)
10 December 2015Register inspection address has been changed to Brodies House Union Grove Aberdeen AB10 6SD (1 page)
10 December 2015Register(s) moved to registered inspection location Brodies House Union Grove Aberdeen AB10 6SD (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
24 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alan John Fraser on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2007Return made up to 10/12/07; change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Partic of mort/charge * (3 pages)
18 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 February 2006Return made up to 10/12/05; full list of members (7 pages)
10 February 2006Partic of mort/charge * (3 pages)
31 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
10 December 2004Incorporation (16 pages)