Company NameDrummond Melville (UK) Ltd
DirectorDavid William Morgan
Company StatusActive
Company NumberSC371273
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NameDebt Hospital Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleDebt Counselor
Country of ResidenceUnited Kingdom
Correspondence Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
Secretary NameMr David William Morgan
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
Director NameMr Patrick Joseph Horne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Marc Rae
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(11 years, 6 months after company formation)
Appointment Duration10 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland

Contact

Telephone0845 5440521
Telephone regionUnknown

Location

Registered Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David William Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,603
Cash£228
Current Liabilities£8,029

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2024Confirmation statement made on 9 April 2024 with updates (4 pages)
14 February 2024Micro company accounts made up to 31 January 2024 (5 pages)
24 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
6 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 July 2023Change of details for Mr David William Morgan as a person with significant control on 21 October 2022 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
5 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 June 2022Cessation of Marc Rae as a person with significant control on 3 June 2022 (1 page)
6 June 2022Termination of appointment of Marc Rae as a director on 3 June 2022 (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
8 October 2021Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021 (1 page)
8 October 2021Change of details for Mr David William Morgan as a person with significant control on 1 October 2021 (2 pages)
8 October 2021Change of details for Mr Marc Rae as a person with significant control on 1 October 2021 (2 pages)
8 October 2021Secretary's details changed for Mr David William Morgan on 7 October 2021 (1 page)
7 October 2021Director's details changed for Mr Marc Rae on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mr David William Morgan on 1 October 2021 (2 pages)
27 September 2021Secretary's details changed for Mr David William Morgan on 24 September 2021 (1 page)
27 September 2021Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021 (1 page)
24 September 2021Director's details changed for Mr David William Morgan on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Mr Marc Rae on 24 September 2021 (2 pages)
24 September 2021Change of details for Mr Marc Rae as a person with significant control on 24 September 2021 (2 pages)
24 September 2021Change of details for Mr David William Morgan as a person with significant control on 24 September 2021 (2 pages)
4 August 2021Notification of Marc Rae as a person with significant control on 4 August 2021 (2 pages)
4 August 2021Appointment of Mr Marc Rae as a director on 4 August 2021 (2 pages)
14 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
13 May 2021Change of details for Mr David William Morgan as a person with significant control on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr David William Morgan on 13 May 2021 (2 pages)
12 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
18 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
15 May 2020Cessation of Patrick Joseph Horne as a person with significant control on 15 May 2019 (1 page)
12 November 2019Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 12 November 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 May 2019Termination of appointment of Patrick Joseph Horne as a director on 18 January 2019 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
18 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
1 February 2018Notification of Patrick Joseph Horne as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Patrick Joseph Horne on 1 February 2018 (2 pages)
1 February 2018Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 1 February 2018 (1 page)
1 February 2018Change of details for Mr David William Morgan as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Change of details for Mr David William Morgan as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr David William Morgan on 1 February 2018 (2 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 5,000
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 5,000
(3 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(4 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Appointment of Mr Patrick Horne as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Patrick Horne as a director on 29 September 2015 (2 pages)
16 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 120
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 120
(3 pages)
19 February 2015Company name changed debt hospital LIMITED\certificate issued on 19/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 February 2015Company name changed debt hospital LIMITED\certificate issued on 19/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17
  • RES15 ‐ Change company name resolution on 2015-02-17
(1 page)
19 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17
(1 page)
15 February 2015Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG to 9-10 St. Andrew Square Edinburgh EH2 2AF on 15 February 2015 (1 page)
15 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
15 February 2015Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG to 9-10 St. Andrew Square Edinburgh EH2 2AF on 15 February 2015 (1 page)
15 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 February 2014Registered office address changed from 27 Dalling Road Bathgate West Lothian EH48 2RQ Scotland on 15 February 2014 (1 page)
15 February 2014Registered office address changed from 27 Dalling Road Bathgate West Lothian EH48 2RQ Scotland on 15 February 2014 (1 page)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Director's details changed for Mr David William Morgan on 28 January 2012 (2 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Mr David William Morgan on 28 January 2012 (2 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 January 2013Secretary's details changed for Mr David William Morgan on 28 January 2012 (1 page)
28 January 2013Secretary's details changed for Mr David William Morgan on 28 January 2012 (1 page)
7 December 2012Registered office address changed from 1 North Street Armadale West Lothian EH48 3QB on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 1 North Street Armadale West Lothian EH48 3QB on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 1 North Street Armadale West Lothian EH48 3QB on 7 December 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Director's details changed for Mr David William Morgan on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Mr David William Morgan on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 March 2012Secretary's details changed for Mr David William Morgan on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 March 2012Secretary's details changed for Mr David William Morgan on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr David William Morgan on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr David William Morgan on 1 March 2012 (2 pages)
28 February 2012Registered office address changed from 80 Lindsay Gardens Bathgate EH48 1DU United Kingdom on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 80 Lindsay Gardens Bathgate EH48 1DU United Kingdom on 28 February 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)