Company NameDrumcarron Property Group Limited
Company StatusDissolved
Company NumberSC429006
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameDrumcarron Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm McDonald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Alasdair Iain Irvine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland

Contact

Websitefraserfyfe.co.uk

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aii Property Management LTD
50.00%
Ordinary
1 at £1Fraser Fyfe LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£110,727
Cash£15,184
Current Liabilities£446,021

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2017Registered office address changed from 43a Argyle Street St. Andrews Fife KY16 9BX Scotland to 21 Blythswood Square Glasgow G2 4BL on 1 December 2017 (1 page)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
27 October 2015Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015 (1 page)
27 October 2015Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
10 December 2014Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Alasdair Iain Irvine on 10 December 2014 (2 pages)
19 November 2014Company name changed drumcarron LIMITED\certificate issued on 19/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
(3 pages)
4 October 2012Appointment of Mr Alasdair Iain Irvine as a director (2 pages)
3 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 July 2012Incorporation (33 pages)