Company NameDrumond Investments Limited
DirectorAlexander John Duncan
Company StatusActive
Company NumberSC400185
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Previous NamesBlockmuir Limited and Moregames Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Alexander John Duncan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Claire Elizabeth McCool
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMs Constance Elizabeth McCool-Duncan
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

334 at £1Constance Elizabeth Mccool-duncan
33.40%
Ordinary
333 at £1Angus Alexander Mccool-duncan
33.30%
Ordinary
333 at £1Rory Patrick Mccool-duncan
33.30%
Ordinary

Financials

Year2014
Net Worth-£5,235
Current Liabilities£5,239

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

15 June 2015Delivered on: 6 July 2015
Persons entitled: Ithaca Management Pte. LTD

Classification: A registered charge
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 24 May 2020 with updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,666
(3 pages)
6 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1,666
(6 pages)
6 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1,666
(6 pages)
6 September 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,666
(3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
6 July 2015Registration of charge SC4001850001, created on 15 June 2015 (11 pages)
6 July 2015Registration of charge SC4001850001, created on 15 June 2015 (11 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,000
(3 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,000
(3 pages)
19 December 2013Company name changed moregames LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed moregames LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Termination of appointment of Claire Mccool as a director (1 page)
11 December 2013Termination of appointment of Claire Mccool as a director (1 page)
11 December 2013Termination of appointment of Constance Mccool-Duncan as a director (1 page)
11 December 2013Termination of appointment of Constance Mccool-Duncan as a director (1 page)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 February 2012Company name changed blockmuir LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Company name changed blockmuir LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Appointment of Ms Constance Elizabeth Mccool-Duncan as a director (2 pages)
23 November 2011Appointment of Ms Claire Elizabeth Mccool as a director (2 pages)
23 November 2011Appointment of Ms Claire Elizabeth Mccool as a director (2 pages)
23 November 2011Appointment of Ms Constance Elizabeth Mccool-Duncan as a director (2 pages)
23 November 2011Appointment of Mr Alexander John Duncan as a director (2 pages)
23 November 2011Appointment of Mr Alexander John Duncan as a director (2 pages)
17 November 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 17 November 2011 (2 pages)
17 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 November 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 17 November 2011 (2 pages)
17 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 May 2011Incorporation (23 pages)
24 May 2011Incorporation (23 pages)