Company NameDram Europe Ltd.
Company StatusDissolved
Company NumberSC430574
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 9 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Alasdair Mitchell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleProfessional Diver
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Ian McQuillan
StatusResigned
Appointed01 September 2015(3 years after company formation)
Appointment Duration12 months (resigned 29 August 2016)
RoleCompany Director
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alasdair Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£789
Current Liabilities£6,289

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
9 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 August 2016Termination of appointment of Ian Mcquillan as a secretary on 29 August 2016 (1 page)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 August 2016Termination of appointment of Ian Mcquillan as a secretary on 29 August 2016 (1 page)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2016 (1 page)
23 September 2015Appointment of Mr Ian Mcquillan as a secretary on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Ian Mcquillan as a secretary on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Ian Mcquillan as a secretary on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
23 January 2013Appointment of Mr Alasdair Mitchell as a director (2 pages)
23 January 2013Appointment of Mr Alasdair Mitchell as a director (2 pages)
23 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 August 2012Incorporation (22 pages)
16 August 2012Incorporation (22 pages)