Company NameDrewan Engineering Services Limited
Company StatusDissolved
Company NumberSC341398
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)
Dissolution Date26 March 2024 (2 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Esslemont
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Fraserburgh Business Centr
South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
Secretary NameValerie Esslemont
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleSecretary
Correspondence Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7 at £1Andrew Esslemont
70.00%
Ordinary
3 at £1Valerie Esslemont
30.00%
Ordinary

Financials

Year2014
Net Worth£21,397
Cash£20,669
Current Liabilities£5,468

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
25 October 2019Registered office address changed from 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 25 October 2019 (1 page)
25 April 2019Termination of appointment of Valerie Esslemont as a secretary on 31 January 2019 (1 page)
25 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
22 April 2019Cessation of Valerie Grace Esslemont as a person with significant control on 31 January 2019 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(3 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(3 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(3 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(3 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 May 2010Director's details changed for Andrew Esslemont on 1 January 2010 (2 pages)
27 May 2010Secretary's details changed for Valerie Esslemont on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Valerie Esslemont on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Valerie Esslemont on 1 January 2010 (1 page)
27 May 2010Director's details changed for Andrew Esslemont on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Andrew Esslemont on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 15/04/09; full list of members (3 pages)
1 May 2009Return made up to 15/04/09; full list of members (3 pages)
10 November 2008Ad 29/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
10 November 2008Ad 29/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
6 June 2008Director appointed andrew esslemont (2 pages)
6 June 2008Director appointed andrew esslemont (2 pages)
6 June 2008Secretary appointed valerie esslemont (2 pages)
6 June 2008Secretary appointed valerie esslemont (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
15 April 2008Incorporation (18 pages)
15 April 2008Incorporation (18 pages)