Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Anne-Marie Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Website | drumpropertygroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 621600 |
Telephone region | Aberdeen |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Graeme Morrison Bone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,878,119 |
Cash | £2,881 |
Current Liabilities | £1,021,831 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
5 January 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 23 December 2020 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
17 April 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
15 January 2021 | Registration of charge SC3460420008, created on 5 January 2021 (7 pages) |
---|---|
15 January 2021 | Registration of charge SC3460420006, created on 7 January 2021 (7 pages) |
15 January 2021 | Registration of charge SC3460420007, created on 8 January 2021 (7 pages) |
23 December 2020 | Registration of charge SC3460420005, created on 22 December 2020 (10 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
14 April 2020 | Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages) |
9 April 2020 | Cessation of Graeme Morrison Bone as a person with significant control on 3 April 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 August 2017 | Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 October 2015 | Termination of appointment of Anne-Marie Morrice as a secretary on 26 August 2015 (1 page) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne-Marie Morrice as a secretary on 26 August 2015 (1 page) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
1 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 September 2015 | Director's details changed for Mr Graeme Morrison Bone on 21 July 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Graeme Morrison Bone on 21 July 2015 (2 pages) |
24 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Secretary's details changed for Anne-Marie Morrice on 18 August 2011 (1 page) |
18 August 2011 | Secretary's details changed for Anne-Marie Morrice on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 15 February 2011 (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Return made up to 22/07/09; full list of members (10 pages) |
8 September 2009 | Return made up to 22/07/09; full list of members (10 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
2 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Secretary appointed anne-marie morrice (2 pages) |
11 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 August 2008 | Secretary appointed anne-marie morrice (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 August 2008 | Director appointed graeme morrison bone (3 pages) |
11 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
11 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
11 August 2008 | Director appointed graeme morrison bone (3 pages) |
7 August 2008 | Company name changed woolwynd LIMITED\certificate issued on 07/08/08 (2 pages) |
7 August 2008 | Company name changed woolwynd LIMITED\certificate issued on 07/08/08 (2 pages) |
22 July 2008 | Incorporation (20 pages) |
22 July 2008 | Incorporation (20 pages) |