Company NameA H S Drummond (Glenside) Limited
DirectorsAndrew Hugh Scotson Drummond and Hugh Douglas Drummond
Company StatusActive
Company NumberSC324103
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Andrew Hugh Scotson Drummond
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlenside Farm
Kirkcolm
Stranraer
Wigtownshire
DG9 0PT
Scotland
Director NameMr Hugh Douglas Drummond
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlenside Farm
Kirkcolm
Stranraer
Wigtownshire
DG9 0PT
Scotland
Secretary NameMr Hugh Douglas Drummond
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenside Farm
Kirkcolm
Stranraer
Wigtownshire
DG9 0PT
Scotland

Contact

Websitewww.ajdrummond.com

Location

Registered AddressGlenside Farm
Kirkcolm
Stranraer
Dumfries & Galloway
DG9 0PT
Scotland
ConstituencyDumfries and Galloway
WardStranraer and North Rhins

Shareholders

100 at £0.01Andrew Hugh Scotson Drummond
100.00%
Ordinary

Financials

Year2014
Net Worth£190,252
Cash£78,836
Current Liabilities£335,855

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2024 (2 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

4 February 2015Delivered on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Farms and lands of high salchrie (commonly called glenside). Title number WGN7010.
Outstanding
3 July 2008Delivered on: 9 July 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

Filing History

24 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
17 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
7 August 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
28 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
10 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
3 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 July 2017Notification of Andrew Hugh Scotson Drummond as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew Hugh Scotson Drummond as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6
(3 pages)
11 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Registration of charge SC3241030002, created on 4 February 2015 (8 pages)
11 February 2015Registration of charge SC3241030002, created on 4 February 2015 (8 pages)
11 February 2015Registration of charge SC3241030002, created on 4 February 2015 (8 pages)
30 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Registered office address changed from Glenside Farm, Kirkcolm Stranraer Wigtownshire DG9 0PT on 20 June 2011 (1 page)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from Glenside Farm, Kirkcolm Stranraer Wigtownshire DG9 0PT on 20 June 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Andrew Hugh Scotson Drummond on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Andrew Hugh Scotson Drummond on 1 January 2010 (2 pages)
5 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Andrew Hugh Scotson Drummond on 1 January 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
17 October 2008Return made up to 22/05/08; full list of members
  • 363(287) ‐ Registered office changed on 17/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
17 October 2008Return made up to 22/05/08; full list of members
  • 363(287) ‐ Registered office changed on 17/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2007Incorporation (11 pages)
22 May 2007Incorporation (11 pages)