Company NameDrome Developments Ltd.
DirectorsShih Chang Lin and Daniel Robert Rowley
Company StatusActive
Company NumberSC360379
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shih Chang Lin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleMotor Trader
Country of ResidenceScotland
Correspondence Address8 Woodhead Gardens
Bothwell
South Lanarkshire
G71 8AS
Scotland
Director NameDaniel Robert Rowley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodhead Gardens
Bothwell
South Lanarkshire
G71 8AS
Scotland
Secretary NameMr Shih Chang Lin
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHuntly Lodge Fairfield Place
Bothwell
Lanarkshire
G71 8RP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address8 Woodhead Gardens
Bothwell
South Lanarkshire
G71 8AS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Robert Rowley
50.00%
Ordinary
1 at £1Shih Chang Lin
50.00%
Ordinary

Financials

Year2014
Net Worth£112,406
Cash£111,052
Current Liabilities£1,742,144

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

24 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
2 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 March 2013Secretary's details changed for Mark Lin on 22 March 2013 (1 page)
29 March 2013Secretary's details changed for Mark Lin on 22 March 2013 (1 page)
29 March 2013Director's details changed for Mark Lin on 22 March 2013 (2 pages)
29 March 2013Director's details changed for Mark Lin on 22 March 2013 (2 pages)
11 March 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 11 March 2013 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 10 April 2012 (1 page)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 August 2010Director's details changed for Daniel Robert Rowley on 1 October 2009 (2 pages)
17 August 2010Appointment of Mark Lin as a secretary (2 pages)
17 August 2010Director's details changed for Daniel Robert Rowley on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Mark Lin on 1 October 2009 (1 page)
17 August 2010Secretary's details changed for Mark Lin on 1 October 2009 (1 page)
17 August 2010Secretary's details changed for Mark Lin on 1 October 2009 (1 page)
17 August 2010Director's details changed for Mark Lin on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Daniel Robert Rowley on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
17 August 2010Appointment of Mark Lin as a secretary (2 pages)
17 August 2010Director's details changed for Mark Lin on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mark Lin on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
10 August 2010Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 10 August 2010 (1 page)
9 June 2009Director appointed mark lin (2 pages)
9 June 2009Director appointed daniel robert rowley (2 pages)
9 June 2009Appointment terminated director susan mcintosh (1 page)
9 June 2009Appointment terminated secretary peter trainer (1 page)
9 June 2009Appointment terminated director susan mcintosh (1 page)
9 June 2009Appointment terminated director peter trainer (1 page)
9 June 2009Director appointed mark lin (2 pages)
9 June 2009Director appointed daniel robert rowley (2 pages)
9 June 2009Appointment terminated secretary peter trainer (1 page)
9 June 2009Appointment terminated director peter trainer (1 page)
28 May 2009Incorporation (15 pages)
28 May 2009Incorporation (15 pages)