Company NameDammond Developments Limited
DirectorsMairi Drummond and Malcolm Robert Drummond
Company StatusActive
Company NumberSC279107
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Mairi Drummond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdenmohr
Slamannan Road
Avonbridge
Falkirk
FK1 2LW
Scotland
Director NameMr Malcolm Robert Drummond
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdenmohr
Slamannan Road Avonbridge
Falkirk
FK1 2LP
Scotland
Secretary NameMrs Mairi Drummond
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdenmohr
Slamannan Road
Avonbridge
Falkirk
FK1 2LW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01506 657777
Telephone regionBathgate

Location

Registered Address36e Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Malcolm Robert Drummond
100.00%
Ordinary

Financials

Year2014
Net Worth£22,626
Cash£293
Current Liabilities£129,948

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

26 April 2006Delivered on: 9 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial/industrial development plot containing 1819.60 square metres at inchmuir road, whitehill industrial estate, bathgate, west lothian being part of that area of ground extending to 164.228 acres.
Outstanding
30 March 2006Delivered on: 6 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

6 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
25 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
7 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
3 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
15 March 2018Notification of Mairi Drummond as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Change of details for Mr Malcolm Robert Drummond as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Second filing of Confirmation Statement dated 30/01/2017 (6 pages)
7 November 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(4 pages)
7 November 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(4 pages)
7 November 2017Second filing of Confirmation Statement dated 30/01/2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 February 201731/01/17 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 07/11/2017
(5 pages)
7 February 201731/01/17 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 07/11/2017
(5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
3 September 2007Return made up to 31/01/07; no change of members
  • 363(287) ‐ Registered office changed on 03/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2007Return made up to 31/01/07; no change of members
  • 363(287) ‐ Registered office changed on 03/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2007Return made up to 31/01/06; full list of members (7 pages)
4 January 2007Return made up to 31/01/06; full list of members (7 pages)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)