Company NameDrumtec UK Limited
Company StatusDissolved
Company NumberSC344274
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date17 August 2023 (8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Stephen Edward Coakley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carron Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMs Jacqueline Carnwath
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Milford
East Kilbride
G75 9BT
Scotland
Director NameMs Kerry McLaughlin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Craighill
East Kilbride
G75 9BN
Scotland
Secretary NameMs Jacqueline Carnwath
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Milford
East Kilbride
G75 9BT
Scotland

Contact

Websitedrumtec.co.uk
Email address[email protected]
Telephone07 785976968
Telephone regionMobile

Location

Registered AddressEllersley House
30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Kerry Mclaughlin
50.00%
Ordinary
2 at £1Stephen Oakley
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,428
Cash£7,362
Current Liabilities£39,866

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 October 2008Delivered on: 4 November 2008
Persons entitled: Rbs Invoice Finance Limited

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

23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
24 July 2017Notification of Stephen Edward Coakley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Edward Coakley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Kerry Coakley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Kerry Coakley as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Appointment of Mr Stephen Edward Coakley as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Stephen Edward Coakley as a director on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Kerry Mclaughlin as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Kerry Mclaughlin as a director on 4 May 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 September 2016Registered office address changed from 3 Baird Gardens Blantyre Glasgow G72 0WT to C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 3 Baird Gardens Blantyre Glasgow G72 0WT to C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL on 13 September 2016 (1 page)
3 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 4
(6 pages)
3 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 4
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(3 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(4 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 October 2013Termination of appointment of Jacqueline Carnwath as a secretary (1 page)
30 October 2013Termination of appointment of Jacqueline Carnwath as a director (1 page)
30 October 2013Termination of appointment of Jacqueline Carnwath as a secretary (1 page)
30 October 2013Termination of appointment of Jacqueline Carnwath as a director (1 page)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
17 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
12 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 July 2010Director's details changed for Ms Kerry Mclaughlin on 12 June 2010 (2 pages)
23 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Ms Kerry Mclaughlin on 12 June 2010 (2 pages)
23 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Ms Jacqueline Carnwath on 12 June 2010 (2 pages)
23 July 2010Director's details changed for Ms Jacqueline Carnwath on 12 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 September 2009Return made up to 12/06/09; full list of members (4 pages)
21 September 2009Return made up to 12/06/09; full list of members (4 pages)
15 September 2009Registered office changed on 15/09/2009 from c/o raeburn allison & co. Ca 13 strathmore house east kilbride G74 1LF (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o raeburn allison & co. Ca 13 strathmore house east kilbride G74 1LF (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Incorporation (19 pages)
12 June 2008Incorporation (19 pages)