Company NameDrumclog Plant (Contracting) Ltd.
Company StatusActive
Company NumberSC329850
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ewan Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Glassford
Strathaven
ML10 6WQ
Scotland
Secretary NameDonald John Turner
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFreshwinds
Drumclog
Strathaven
Lanarkshire
ML10 6QF
Scotland
Director NameMr Donald John Turner Jnr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Donald John Turner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ewan Turner
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 September 2020Change of details for Mr Ewan Turner as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Notification of Donald John Turner Jnr as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
6 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
(3 pages)
6 August 2018Appointment of Mr Donald John Turner Jnr as a director on 1 August 2018 (2 pages)
31 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
18 March 2009Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
3 October 2008Return made up to 24/08/08; full list of members (3 pages)
3 October 2008Return made up to 24/08/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
2 April 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
24 August 2007Incorporation (15 pages)
24 August 2007Incorporation (15 pages)