Company NameDrummond Motor Company Limited
DirectorsWilliam Allan Dick and Tracy Dick
Company StatusActive
Company NumberSC307933
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Previous NameDrummond Motor Company (Fife) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWilliam Allan Dick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosslyn Wynd
Kirkcaldy
Fife
KY1 2BQ
Scotland
Secretary NameTracy Dick
NationalityBritish
StatusCurrent
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Rosslyn Wynd
Kirkcaldy
Fife
KY1 2BQ
Scotland
Director NameMrs Tracy Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Rosslyn Wynd
Kirkcaldy
Fife
KY1 2BQ
Scotland

Contact

Websitewww.drummondmotorco.com
Email address[email protected]
Telephone01592 653485
Telephone regionKirkcaldy

Location

Registered AddressRandolph Place
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

70 at £1William Allan Dick
70.00%
Ordinary
30 at £1Tracy Dick
30.00%
Ordinary

Financials

Year2014
Net Worth£220,811
Cash£133
Current Liabilities£521,966

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

16 August 2017Delivered on: 21 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 November 2006Delivered 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 2006Delivered 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

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
23 May 2020Satisfaction of charge 1 in full (6 pages)
23 May 2020Satisfaction of charge 2 in full (6 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
2 September 2019Change of details for Mr Allan William Dick as a person with significant control on 21 August 2019 (2 pages)
2 September 2019Change of details for Mr Allan William Dick as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Cessation of Tracy Dick as a person with significant control on 6 April 2016 (1 page)
2 September 2019Change of details for Mrs Tracy Dick as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Notification of Tracy Dick as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Second filing of Confirmation Statement dated 04/09/2018 (9 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/08/2019
(3 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
25 August 2017Alterations to floating charge SC3079330003 (11 pages)
25 August 2017Alterations to floating charge SC3079330003 (11 pages)
25 August 2017Alterations to floating charge 1 (12 pages)
25 August 2017Alterations to floating charge 1 (12 pages)
21 August 2017Registration of charge SC3079330003, created on 16 August 2017 (10 pages)
21 August 2017Registration of charge SC3079330003, created on 16 August 2017 (10 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages)
27 February 2014Director's details changed for William Allan Dick on 27 February 2014 (2 pages)
27 February 2014Secretary's details changed for Tracy Dick on 27 February 2014 (1 page)
27 February 2014Secretary's details changed for Tracy Dick on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages)
27 February 2014Director's details changed for William Allan Dick on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mrs Tracy Dick on 27 February 2014 (2 pages)
24 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
23 December 2013Appointment of Mrs Tracy Dick as a director (2 pages)
23 December 2013Appointment of Mrs Tracy Dick as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for William Allan Dick on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for William Allan Dick on 4 September 2010 (2 pages)
15 September 2010Director's details changed for William Allan Dick on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 September 2009Return made up to 04/09/09; full list of members (3 pages)
22 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 May 2009Secretary's change of particulars / tracy marnoch / 01/05/2009 (1 page)
7 May 2009Secretary's change of particulars / tracy marnoch / 01/05/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 October 2008Return made up to 04/09/08; full list of members (3 pages)
27 October 2008Return made up to 04/09/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 October 2007Return made up to 04/09/07; full list of members (2 pages)
17 October 2007Return made up to 04/09/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: ferrard road kirkcaldy fife KY2 5RZ (1 page)
3 September 2007Registered office changed on 03/09/07 from: ferrard road kirkcaldy fife KY2 5RZ (1 page)
21 February 2007Alterations to a floating charge (7 pages)
21 February 2007Alterations to a floating charge (7 pages)
17 February 2007Alterations to a floating charge (7 pages)
17 February 2007Alterations to a floating charge (7 pages)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
10 October 2006Company name changed drummond motor company (fife) li mited\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed drummond motor company (fife) li mited\certificate issued on 10/10/06 (2 pages)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
4 September 2006Incorporation (15 pages)
4 September 2006Incorporation (15 pages)