Edinburgh
EH6 5JB
Scotland
Director Name | Mr David Douglas Whitmey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 125 Great Junction Street Edinburgh EH6 5JB Scotland |
Director Name | Mr Graham Whiteside |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Farrer Terrace Edinburgh EH7 6SG Scotland |
Website | drumcentral.co.uk |
---|---|
Telephone | 0131 6673844 |
Telephone region | Edinburgh |
Registered Address | 125 Great Junction Street Edinburgh EH6 5JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Graham Whiteside 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,176 |
Cash | £21,568 |
Current Liabilities | £18,207 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
11 January 2021 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 July 2018 | Registered 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 2018 | Appointment of Mr David Whitmey as a director on 13 July 2018 (2 pages) |
13 July 2018 | Cessation of Graham Whiteside as a person with significant control on 13 July 2018 (1 page) |
13 July 2018 | Appointment of Mr John Lynne Alexander as a director on 13 July 2018 (2 pages) |
13 July 2018 | Change of details for Mr John Lynne Alexander as a person with significant control on 13 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Graham Whiteside as a director on 13 July 2018 (1 page) |
13 July 2018 | Notification of David Whitmey as a person with significant control on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr John Lynne Alexander on 13 July 2018 (2 pages) |
13 July 2018 | Notification of John Alexander as a person with significant control on 13 July 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Registered office address changed from 22 Hanover Street Csca Edinburgh Midlothian EH2 2EP Scotland on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 22 Hanover Street Csca Edinburgh Midlothian EH2 2EP Scotland on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 22 Hanover Street Csca Edinburgh Midlothian EH2 2EP Scotland on 4 July 2011 (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|