Company NameDrumtell Limited
Company StatusDissolved
Company NumberSC285376
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Iain Edward Coates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address55 Whitehaugh Park
Peebles
Peeblesshire
EH45 9DB
Scotland
Director NameMrs Norma Elizabeth Coates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address55 Whitehaugh Park
Peebles
Peeblesshire
EH45 9DB
Scotland
Secretary NameDr Iain Edward Coates
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address55 Whitehaugh Park
Peebles
Peeblesshire
EH45 9DB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Dr Iain Edward Coates
50.00%
Ordinary
1 at £1Norma Elizabeth Coates
50.00%
Ordinary

Financials

Year2014
Net Worth£523
Cash£33,643
Current Liabilities£39,319

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 37 High Street Peebles EH45 8AN on 22 May 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Director's details changed for Dr Iain Edward Coates on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Norma Elizabeth Coates on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Norma Elizabeth Coates on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Dr Iain Edward Coates on 1 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 26/05/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 26/05/06; full list of members (7 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Ad 26/05/05-27/06/05 £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
4 July 2005New director appointed (2 pages)
26 May 2005Incorporation (15 pages)