Company NameDrillmar Resources Limited
DirectorsRaymond Bruce and Donna Marie Stephen
Company StatusActive
Company NumberSC342614
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Raymond Bruce
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameClare Bruce
NationalityBritish
StatusCurrent
Appointed21 May 2008(1 week, 5 days after company formation)
Appointment Duration15 years, 11 months
RoleAdministration
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameDonna Marie Stephen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleManageress
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitedrillmar.co.uk
Telephone01467 894234
Telephone regionInverurie

Location

Registered Address55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

85 at £1Raymond Bruce
85.00%
Ordinary
15 at £1Donna Marie Stephen
15.00%
Ordinary

Financials

Year2014
Net Worth£1,680,790
Cash£422,151
Current Liabilities£1,342,245

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

20 April 2023Delivered on: 4 May 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
17 April 2009Delivered on: 29 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
21 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
8 April 2019Director's details changed for Mr Raymond Bruce on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Clare Bruce on 8 April 2019 (1 page)
8 April 2019Change of details for Mr Raymond Bruce as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Donna Marie Stephen on 8 April 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
2 May 2016Director's details changed for Donna Marie Stephen on 2 May 2016 (2 pages)
2 May 2016Director's details changed for Donna Marie Stephen on 2 May 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 September 2015Director's details changed for Donna Marie Stephen on 10 July 2015 (3 pages)
9 September 2015Director's details changed for Donna Marie Stephen on 10 July 2015 (3 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Raymond Bruce on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Raymond Bruce on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Raymond Bruce on 1 October 2009 (2 pages)
5 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 January 2010Appointment of Donna Marie Stephen as a director (3 pages)
26 January 2010Appointment of Donna Marie Stephen as a director (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2009Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 74 evan street stonehaven AB39 2HR uk (1 page)
16 June 2008Registered office changed on 16/06/2008 from 74 evan street stonehaven AB39 2HR uk (1 page)
30 May 2008Director appointed raymond bruce (2 pages)
30 May 2008Director appointed raymond bruce (2 pages)
30 May 2008Secretary appointed clare bruce (2 pages)
30 May 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
30 May 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
30 May 2008Secretary appointed clare bruce (2 pages)
9 May 2008Appointment terminated director duport director LIMITED (1 page)
9 May 2008Incorporation (13 pages)
9 May 2008Incorporation (13 pages)
9 May 2008Appointment terminated director duport director LIMITED (1 page)