Kirkcaldy
Fife
KY1 2BQ
Scotland
Secretary Name | Tracy Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Rosslyn Wynd Kirkcaldy Fife KY1 2BQ Scotland |
Director Name | Mrs Tracy Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Rosslyn Wynd Kirkcaldy Fife KY1 2BQ Scotland |
Website | www.drummondmotorco.com |
---|---|
Email address | [email protected] |
Telephone | 01592 653485 |
Telephone region | Kirkcaldy |
Registered Address | Randolph Place Randolph Industrial Estate Kirkcaldy Fife KY1 2YX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
70 at £1 | William Allan Dick 70.00% Ordinary |
---|---|
30 at £1 | Tracy Dick 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,811 |
Cash | £133 |
Current Liabilities | £521,966 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
16 August 2017 | Delivered on: 21 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
11 November 2006 | Delivered on: 15 November 2006 Persons entitled: Richard C. Drummond Limited Classification: Floating charge Secured details: The whole obligations incumbent upon the company. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 September 2006 | Delivered on: 5 October 2006 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 |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
23 May 2020 | Satisfaction of charge 1 in full (6 pages) |
23 May 2020 | Satisfaction of charge 2 in full (6 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
2 September 2019 | Change of details for Mr Allan William Dick as a person with significant control on 21 August 2019 (2 pages) |
2 September 2019 | Change of details for Mr Allan William Dick as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Cessation of Tracy Dick as a person with significant control on 6 April 2016 (1 page) |
2 September 2019 | Change of details for Mrs Tracy Dick as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Notification of Tracy Dick as a person with significant control on 6 April 2016 (2 pages) |
7 August 2019 | Second filing of Confirmation Statement dated 04/09/2018 (9 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates
|
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
25 August 2017 | Alterations to floating charge SC3079330003 (11 pages) |
25 August 2017 | Alterations to floating charge SC3079330003 (11 pages) |
25 August 2017 | Alterations to floating charge 1 (12 pages) |
25 August 2017 | Alterations to floating charge 1 (12 pages) |
21 August 2017 | Registration of charge SC3079330003, created on 16 August 2017 (10 pages) |
21 August 2017 | Registration of charge SC3079330003, created on 16 August 2017 (10 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 February 2014 | Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for William Allan Dick on 27 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Tracy Dick on 27 February 2014 (1 page) |
27 February 2014 | Secretary's details changed for Tracy Dick on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for William Allan Dick on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages) |
24 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
23 December 2013 | Appointment of Mrs Tracy Dick as a director (2 pages) |
23 December 2013 | Appointment of Mrs Tracy Dick as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for William Allan Dick on 4 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for William Allan Dick on 4 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Allan Dick on 4 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 May 2009 | Secretary's change of particulars / tracy marnoch / 01/05/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / tracy marnoch / 01/05/2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: ferrard road kirkcaldy fife KY2 5RZ (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: ferrard road kirkcaldy fife KY2 5RZ (1 page) |
21 February 2007 | Alterations to a floating charge (7 pages) |
21 February 2007 | Alterations to a floating charge (7 pages) |
17 February 2007 | Alterations to a floating charge (7 pages) |
17 February 2007 | Alterations to a floating charge (7 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Company name changed drummond motor company (fife) li mited\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed drummond motor company (fife) li mited\certificate issued on 10/10/06 (2 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Incorporation (15 pages) |
4 September 2006 | Incorporation (15 pages) |