Company NameDrum Kingswells 4 Limited
Company StatusDissolved
Company NumberSC407071
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 August 2015(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Alan Baxter Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Paul Francis Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameDeborah Tracey Bone
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland

Location

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

Shareholders

1.1k at £1Graeme Morrison Bone
9.18%
Ordinary A
750 at £1Paul Doherty
6.12%
Ordinary A
671 at £1Martin John Simpson
5.48%
Ordinary
375 at £1Martin John Simpson
3.06%
Ordinary A
3.4k at £1Deborah Tracey Bone
27.62%
Ordinary
3.4k at £1Graeme Morrison Bone
27.62%
Ordinary
2.6k at £1Alan Baxter Wilson
20.91%
Ordinary

Financials

Year2014
Net Worth£12,250
Cash£56,078
Current Liabilities£22,902,180

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 July 2013Delivered on: 25 July 2013
Satisfied on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
18 July 2013Delivered on: 25 July 2013
Satisfied on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 January 2013Delivered on: 22 January 2013
Satisfied on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: Right title and interest in respect of the deposit, and each rent account and sales account see form for further details.
Fully Satisfied
19 September 2012Delivered on: 3 October 2012
Satisfied on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: Assignation in security of performance bond
Secured details: All sums due or to become due.
Particulars: The employers whole right title interest and benefit in and to the performance bond see form for details.
Fully Satisfied
13 August 2012Delivered on: 22 August 2012
Satisfied on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Rights of set-off and counter-claim, see form for more detail.
Fully Satisfied
5 July 2012Delivered on: 18 July 2012
Satisfied on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to north of the A944 aberdeen to westhills road at kingswells home farm, kingswells, aberdeen known as infrastructure lane, prime four business park ABN111146.
Fully Satisfied
2 July 2012Delivered on: 17 July 2012
Satisfied on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 August 2014Delivered on: 15 August 2014
Satisfied on: 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Fully Satisfied
7 August 2014Delivered on: 15 August 2014
Satisfied on: 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Fully Satisfied
2 July 2012Delivered on: 14 July 2012
Satisfied on: 3 June 2014
Persons entitled: Sir Robert Mcalpine Enterprises Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 August 2014Delivered on: 15 August 2014
Satisfied on: 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Fully Satisfied
7 August 2014Delivered on: 15 August 2014
Satisfied on: 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Fully Satisfied
25 June 2014Delivered on: 2 July 2014
Satisfied on: 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Fully Satisfied
25 June 2014Delivered on: 2 July 2014
Satisfied on: 6 August 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Fully Satisfied
18 July 2013Delivered on: 31 July 2013
Satisfied on: 6 October 2015
Persons entitled: Sir Robert Mcalpine Enterprises Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 July 2013Delivered on: 31 July 2013
Satisfied on: 6 October 2015
Persons entitled: Sir Robert Mcalpine Enterprises Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 July 2013Delivered on: 25 July 2013
Satisfied on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
18 July 2013Delivered on: 25 July 2013
Satisfied on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
18 July 2013Delivered on: 25 July 2013
Satisfied on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
18 July 2013Delivered on: 25 July 2013
Satisfied on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
5 July 2012Delivered on: 14 July 2012
Satisfied on: 3 June 2014
Persons entitled: Sir Robert Mcalpine Enterprises Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingswells business park, kingswells, aberdeen.
Fully Satisfied

Filing History

7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
11 September 2017Notification of Alan Baxter Wilson as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Deborah Tracey Bone as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,250
(7 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,250
(7 pages)
6 October 2015Satisfaction of charge SC4070710011 in full (4 pages)
6 October 2015Satisfaction of charge SC4070710012 in full (4 pages)
6 October 2015Satisfaction of charge SC4070710015 in full (4 pages)
6 October 2015Satisfaction of charge SC4070710008 in full (4 pages)
6 October 2015Satisfaction of charge SC4070710010 in full (4 pages)
6 October 2015Satisfaction of charge SC4070710009 in full (4 pages)
6 October 2015Satisfaction of charge SC4070710013 in full (4 pages)
6 October 2015Satisfaction of charge SC4070710014 in full (4 pages)
30 September 2015Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
6 August 2015Satisfaction of charge SC4070710017 in full (4 pages)
6 August 2015Satisfaction of charge SC4070710019 in full (4 pages)
6 August 2015Satisfaction of charge SC4070710020 in full (4 pages)
6 August 2015Satisfaction of charge SC4070710018 in full (4 pages)
6 August 2015Satisfaction of charge SC4070710021 in full (4 pages)
6 August 2015Satisfaction of charge SC4070710016 in full (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 12,250
(7 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 12,250
(7 pages)
15 August 2014Registration of charge SC4070710020, created on 7 August 2014 (20 pages)
15 August 2014Registration of charge SC4070710021, created on 7 August 2014 (23 pages)
15 August 2014Registration of charge SC4070710019, created on 7 August 2014 (23 pages)
15 August 2014Registration of charge SC4070710018, created on 7 August 2014 (23 pages)
15 August 2014Registration of charge SC4070710021, created on 7 August 2014 (23 pages)
15 August 2014Registration of charge SC4070710020, created on 7 August 2014 (20 pages)
15 August 2014Registration of charge SC4070710019, created on 7 August 2014 (23 pages)
15 August 2014Registration of charge SC4070710018, created on 7 August 2014 (23 pages)
2 July 2014Registration of charge 4070710016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(21 pages)
2 July 2014Registration of charge 4070710017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(22 pages)
30 June 2014Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages)
3 June 2014Satisfaction of charge 5 in full (4 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Satisfaction of charge 4 in full (4 pages)
3 June 2014Satisfaction of charge 6 in full (4 pages)
3 June 2014Satisfaction of charge 3 in full (4 pages)
3 June 2014Satisfaction of charge 7 in full (4 pages)
3 June 2014Satisfaction of charge 2 in full (4 pages)
1 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,250
(7 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,250
(7 pages)
31 July 2013Registration of charge 4070710015 (16 pages)
31 July 2013Registration of charge 4070710014 (16 pages)
25 July 2013Registration of charge 4070710008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(22 pages)
25 July 2013Registration of charge 4070710013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(24 pages)
25 July 2013Registration of charge 4070710010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(24 pages)
25 July 2013Registration of charge 4070710012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(24 pages)
25 July 2013Registration of charge 4070710011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(24 pages)
25 July 2013Registration of charge 4070710009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(21 pages)
16 July 2013Appointment of Mr Stuart Charles Oag as a director (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 April 2013Appointment of Deborah Tracey Bone as a director (2 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
30 August 2012Appointment of Mr Martin John Simpson as a director (3 pages)
30 August 2012Appointment of Mr Paul Doherty as a director (3 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 July 2012Duplicate mortgage certificatecharge no:3 (18 pages)
30 July 2012Duplicate mortgage certificatecharge no:3 (18 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
17 July 2012Alterations to floating charge 3 (23 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 July 2012Alterations to floating charge 2 (9 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 10,000
(4 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 12,500
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 12,500
(4 pages)
27 March 2012Appointment of Mr Alan Baxter Wilson as a director (3 pages)
27 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 10,000
(4 pages)
8 September 2011Incorporation (39 pages)