Company NameDrum Homes Limited
DirectorsGraeme Morrison Bone and Stuart Charles Oag
Company StatusActive
Company NumberSC390158
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(4 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountat
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone Rose, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr William Edward Innes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

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

Shareholders

1 at £1Graeme Morrison Bone
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£233,050
Current Liabilities£490,365

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

14 July 2011Delivered on: 26 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at west high street, inverurie, title number ABN107721.
Outstanding
12 April 2011Delivered on: 19 April 2011
Persons entitled: Alasdair Neil Cable & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at rear of butchers arms 14 west high street inverurie aberdeenshire.
Outstanding
12 April 2011Delivered on: 16 April 2011
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West high street inverurie.
Outstanding
23 February 2011Delivered on: 2 March 2011
Satisfied on: 14 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
11 June 2020Notification of Dpg Holdco Limited as a person with significant control on 11 June 2020 (2 pages)
11 June 2020Cessation of Graeme Morrison Bone as a person with significant control on 11 June 2020 (1 page)
14 April 2020Sub-division of shares on 3 April 2020 (6 pages)
14 April 2020Resolutions
  • RES13 ‐ Share subdivision 03/04/2020
(1 page)
23 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
3 April 2015Termination of appointment of William Edward Innes as a director on 2 March 2015 (1 page)
3 April 2015Appointment of Mr Stuart Charles Oag as a director on 2 March 2015 (2 pages)
3 April 2015Termination of appointment of William Edward Innes as a director on 2 March 2015 (1 page)
3 April 2015Appointment of Mr Stuart Charles Oag as a director on 2 March 2015 (2 pages)
3 April 2015Appointment of Mr Stuart Charles Oag as a director on 2 March 2015 (2 pages)
3 April 2015Termination of appointment of William Edward Innes as a director on 2 March 2015 (1 page)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Satisfaction of charge 1 in full (4 pages)
14 August 2014Satisfaction of charge 1 in full (4 pages)
27 May 2014Company name changed tor ecosse (burn lane) LIMITED\certificate issued on 27/05/14
  • CONNOT ‐
(3 pages)
27 May 2014Company name changed tor ecosse (burn lane) LIMITED\certificate issued on 27/05/14
  • CONNOT ‐
(3 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Graeme Morrison Bone on 8 December 2011 (2 pages)
18 April 2012Director's details changed for Mr Graeme Morrison Bone on 8 December 2011 (2 pages)
18 April 2012Director's details changed for Mr William Edward Innes on 8 December 2011 (2 pages)
18 April 2012Director's details changed for Mr William Edward Innes on 8 December 2011 (2 pages)
18 April 2012Director's details changed for Mr Graeme Morrison Bone on 8 December 2011 (2 pages)
18 April 2012Director's details changed for Mr William Edward Innes on 8 December 2011 (2 pages)
29 March 2012Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 29 March 2012 (2 pages)
3 August 2011Alterations to floating charge 1 (5 pages)
3 August 2011Alterations to floating charge 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1
(4 pages)
4 February 2011Appointment of William Edward Innes as a director (3 pages)
4 February 2011Appointment of William Edward Innes as a director (3 pages)
3 February 2011Company name changed drum development capital LIMITED\certificate issued on 03/02/11
  • CONNOT ‐
(3 pages)
3 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(1 page)
3 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-27
(1 page)
3 February 2011Company name changed drum development capital LIMITED\certificate issued on 03/02/11
  • CONNOT ‐
(3 pages)
18 January 2011Appointment of Graeme Morrison Bone as a director (3 pages)
18 January 2011Termination of appointment of Roger Connon as a director (2 pages)
18 January 2011Termination of appointment of John Rutherford as a director (2 pages)
18 January 2011Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Roger Connon as a director (2 pages)
18 January 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
18 January 2011Termination of appointment of John Rutherford as a director (2 pages)
18 January 2011Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
18 January 2011Appointment of Graeme Morrison Bone as a director (3 pages)
14 January 2011Company name changed pacific shelf 1636 LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Company name changed pacific shelf 1636 LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
(1 page)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
(1 page)
9 December 2010Incorporation (48 pages)
9 December 2010Incorporation (48 pages)