Company NameDrum Commercial Asset Investments Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC295026
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameGraeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(1 day after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
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
Appointed19 June 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAnne-Marie Morrice
NationalityBritish
StatusResigned
Appointed06 January 2006(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2015)
RoleParalegal
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMiss Anne-Marie Morrice
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2016)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2006(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

2 at £1Graeme Morrison Bone
100.00%
Ordinary

Financials

Year2014
Net Worth£521,628
Cash£232,563
Current Liabilities£2,683,764

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

7 January 2021Delivered on: 15 January 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as plot 8, prime four business park, kingswells, aberdeen and being the subjects registered in the land register of scotland under title number ABN119103.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 9 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and subjects at 106-154 (even numbers) leith walk, edinburgh and being the subjects registered in the land register of scotland under title number MID93140.
Outstanding
8 August 2015Delivered on: 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 8, prime four business park, kingswells, aberdeen ABN119103.
Outstanding
3 July 2014Delivered on: 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Sunbjects known as land and buildings at burnside industrial centre farburn industrial estate wellheads road dyce ABN100488.
Outstanding
3 June 2008Delivered on: 6 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at annexe b, wellheads road, farburn industrial estate, dyce, aberdeen ABN104.
Outstanding
14 May 2008Delivered on: 20 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 June 2014Delivered on: 9 July 2014
Satisfied on: 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Plot 8, prime four businesss park, kingswells, aberdeen ABN105138.
Fully Satisfied
17 June 2008Delivered on: 24 June 2008
Satisfied on: 19 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 hareness road, altens industrial estate, aberdeen.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
16 August 2023Registration of charge SC2950260010, created on 14 August 2023 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
19 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
15 January 2021Registration of charge SC2950260009, created on 7 January 2021 (7 pages)
6 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
23 December 2020Registration of charge SC2950260008, created on 22 December 2020 (10 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
14 April 2020Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages)
9 April 2020Cessation of Drum Property Group Limited as a person with significant control on 3 April 2020 (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
16 March 2018Notification of Drum Property Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Cessation of Graeme Morrison Bone as a person with significant control on 6 April 2016 (1 page)
8 March 2018Satisfaction of charge SC2950260007 in full (4 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
20 September 2017Satisfaction of charge SC2950260005 in full (4 pages)
20 September 2017Satisfaction of charge 2 in full (4 pages)
20 September 2017Satisfaction of charge SC2950260005 in full (4 pages)
20 September 2017Satisfaction of charge 2 in full (4 pages)
9 March 2017Registration of charge SC2950260007, created on 7 March 2017 (9 pages)
9 March 2017Registration of charge SC2950260007, created on 7 March 2017 (9 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
31 May 2016Termination of appointment of Anne-Marie Morrice as a director on 25 May 2016 (1 page)
31 May 2016Termination of appointment of Anne-Marie Morrice as a director on 25 May 2016 (1 page)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
5 January 2016Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
5 January 2016Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
5 January 2016Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
5 January 2016Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 October 2015Termination of appointment of Anne-Marie Morrice 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)
6 October 2015Termination of appointment of Anne-Marie Morrice as a secretary on 26 August 2015 (1 page)
11 August 2015Registration of charge SC2950260006, created on 8 August 2015 (8 pages)
11 August 2015Registration of charge SC2950260006, created on 8 August 2015 (8 pages)
11 August 2015Registration of charge SC2950260006, created on 8 August 2015 (8 pages)
6 August 2015Satisfaction of charge SC2950260004 in full (4 pages)
6 August 2015Satisfaction of charge SC2950260004 in full (4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
18 December 2014Company name changed dpg investment management LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
18 December 2014Company name changed dpg investment management LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 July 2014Registration of charge SC2950260005, created on 3 July 2014 (8 pages)
9 July 2014Registration of charge SC2950260004, created on 30 June 2014 (19 pages)
9 July 2014Registration of charge SC2950260005, created on 3 July 2014 (8 pages)
9 July 2014Registration of charge SC2950260004, created on 30 June 2014 (19 pages)
9 July 2014Registration of charge SC2950260005, created on 3 July 2014 (8 pages)
20 June 2014Appointment of Mr Stuart Charles Oag as a director (3 pages)
20 June 2014Appointment of Mr Stuart Charles Oag as a director (3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 January 2012Director's details changed for Graeme Morrison Bone on 30 January 2011 (2 pages)
9 January 2012Secretary's details changed for Anne-Marie Morrice on 30 January 2011 (1 page)
9 January 2012Secretary's details changed for Anne-Marie Morrice on 30 January 2011 (1 page)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Graeme Morrison Bone on 30 January 2011 (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
7 February 2011Appointment of Miss Anne-Marie Morrice as a director (2 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
7 February 2011Company name changed drum north west LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed drum north west LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Appointment of Miss Anne-Marie Morrice as a director (2 pages)
7 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages)
4 November 2009Accounts for a small company made up to 30 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 30 December 2008 (7 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
18 September 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 alignment with parent or subsidiary (1 page)
18 September 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 alignment with parent or subsidiary (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 February 2008Return made up to 05/01/08; full list of members (6 pages)
21 February 2008Return made up to 05/01/08; full list of members (6 pages)
23 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 February 2007Return made up to 05/01/07; full list of members (6 pages)
2 February 2007Return made up to 05/01/07; full list of members (6 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
20 April 2006Company name changed newcourt LIMITED\certificate issued on 20/04/06 (3 pages)
20 April 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Company name changed newcourt LIMITED\certificate issued on 20/04/06 (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2006Registered office changed on 09/01/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2006Registered office changed on 09/01/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
9 January 2006Director resigned (1 page)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)