Company NameDrum Central Edinburgh Limited
DirectorsJohn Alexander and David Douglas Whitmey
Company StatusActive
Company NumberSC396013
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr John Alexander
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleMusician
Country of ResidenceScotland
Correspondence Address125 Great Junction Street
Edinburgh
EH6 5JB
Scotland
Director NameMr David Douglas Whitmey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Great Junction Street
Edinburgh
EH6 5JB
Scotland
Director NameMr Graham Whiteside
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Farrer Terrace
Edinburgh
EH7 6SG
Scotland

Contact

Websitedrumcentral.co.uk
Telephone0131 6673844
Telephone regionEdinburgh

Location

Registered Address125 Great Junction Street
Edinburgh
EH6 5JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Graham Whiteside
100.00%
Ordinary

Financials

Year2014
Net Worth£53,176
Cash£21,568
Current Liabilities£18,207

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

11 January 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 July 2018Registered office address changed from 33 Farrer Terrace Edinburgh EH7 6SG to 125 Great Junction Street Edinburgh EH6 5JB on 13 July 2018 (1 page)
13 July 2018Appointment of Mr David Whitmey as a director on 13 July 2018 (2 pages)
13 July 2018Cessation of Graham Whiteside as a person with significant control on 13 July 2018 (1 page)
13 July 2018Appointment of Mr John Lynne Alexander as a director on 13 July 2018 (2 pages)
13 July 2018Change of details for Mr John Lynne Alexander as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Graham Whiteside as a director on 13 July 2018 (1 page)
13 July 2018Notification of David Whitmey as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Director's details changed for Mr John Lynne Alexander on 13 July 2018 (2 pages)
13 July 2018Notification of John Alexander as a person with significant control on 13 July 2018 (2 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from 2/6 Northfield Heights Edinburgh Midlothian EH8 7QJ to 33 Farrer Terrace Edinburgh EH7 6SG on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 2/6 Northfield Heights Edinburgh Midlothian EH8 7QJ to 33 Farrer Terrace Edinburgh EH7 6SG on 30 March 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
4 July 2011Registered office address changed from 22 Hanover Street Csca Edinburgh Midlothian EH2 2EP Scotland on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 22 Hanover Street Csca Edinburgh Midlothian EH2 2EP Scotland on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 22 Hanover Street Csca Edinburgh Midlothian EH2 2EP Scotland on 4 July 2011 (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)