Company NameDrum Riverview Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC346042
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NameWoolwynd Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(6 days after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAnne-Marie Morrice
NationalityBritish
StatusResigned
Appointed28 July 2008(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 26 August 2015)
RoleCompany Director
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Contact

Websitedrumpropertygroup.com
Email address[email protected]
Telephone01224 621600
Telephone regionAberdeen

Location

Registered Address12 Rubislaw Terrace Lane
Aberdeen
Aberdeenshire
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Graeme Morrison Bone
100.00%
Ordinary

Financials

Year2014
Net Worth£4,878,119
Cash£2,881
Current Liabilities£1,021,831

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

5 January 2021Delivered on: 15 January 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at block 26 riverside drive, aberdeen, AB11 7DF together with car parking spaces and being the whole subjects registered in the land register of scotland under title number ABN43595.
Outstanding
8 January 2021Delivered on: 15 January 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at fraser house, 9 market street, aberdeen, AB11 5PD and being the whole subjects registered in the land register of scotland under title number ABN94530.
Outstanding
7 January 2021Delivered on: 15 January 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as 27A, 27B, 27C, 27D, 27E, 27F, 27G, 27H and 27J riverside drive, aberdeen, AB11 7DF of the block 27 riverside drive, aberdeen together with car parking spaces and being the subjects registered in the land register of scotland under title number ABN39705.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 April 2009Delivered on: 23 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1-12 and 14-35 fraser house 9 market street aberdeen.
Outstanding
1 October 2008Delivered on: 15 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27A, b,c,d,e,f,g,h, & 27J riverside drive, aberdeen.
Outstanding
1 October 2008Delivered on: 15 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26, a,b,d,e,f,g,h,j,k,l,m,n,p,r,s,t & 26U riverside drive, aberdeen.
Outstanding
12 August 2008Delivered on: 14 August 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

15 January 2021Registration of charge SC3460420008, created on 5 January 2021 (7 pages)
15 January 2021Registration of charge SC3460420006, created on 7 January 2021 (7 pages)
15 January 2021Registration of charge SC3460420007, created on 8 January 2021 (7 pages)
23 December 2020Registration of charge SC3460420005, created on 22 December 2020 (10 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
6 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
14 April 2020Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages)
9 April 2020Cessation of Graeme Morrison Bone as a person with significant control on 3 April 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
23 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 August 2017Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
4 August 2017Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Termination of appointment of Anne-Marie Morrice as a secretary on 26 August 2015 (1 page)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 October 2015Termination of appointment of Anne-Marie Morrice as a secretary on 26 August 2015 (1 page)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
1 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
25 September 2015Director's details changed for Mr Graeme Morrison Bone on 21 July 2015 (2 pages)
25 September 2015Director's details changed for Mr Graeme Morrison Bone on 21 July 2015 (2 pages)
24 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
18 August 2011Secretary's details changed for Anne-Marie Morrice on 18 August 2011 (1 page)
18 August 2011Secretary's details changed for Anne-Marie Morrice on 18 August 2011 (1 page)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 15 February 2011 (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
8 September 2009Return made up to 22/07/09; full list of members (10 pages)
8 September 2009Return made up to 22/07/09; full list of members (10 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
2 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Secretary appointed anne-marie morrice (2 pages)
11 August 2008Appointment terminated director p & w directors LIMITED (1 page)
11 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
11 August 2008Registered office changed on 11/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 August 2008Secretary appointed anne-marie morrice (2 pages)
11 August 2008Registered office changed on 11/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 August 2008Director appointed graeme morrison bone (3 pages)
11 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
11 August 2008Appointment terminated director p & w directors LIMITED (1 page)
11 August 2008Director appointed graeme morrison bone (3 pages)
7 August 2008Company name changed woolwynd LIMITED\certificate issued on 07/08/08 (2 pages)
7 August 2008Company name changed woolwynd LIMITED\certificate issued on 07/08/08 (2 pages)
22 July 2008Incorporation (20 pages)
22 July 2008Incorporation (20 pages)