Company NameDrummond Melville Ltd
DirectorDavid William Morgan
Company StatusActive
Company NumberSC472362
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous NameDrummondmelville Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David William Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
Director NameMs Christina Cardle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMs Joanne Fleur Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christine Cardle
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
10 March 2021Change of details for Mr David Morgan as a person with significant control on 9 March 2021 (2 pages)
10 March 2021Director's details changed for Mr David Morgan on 9 March 2021 (2 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 December 2020Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
9 March 2020Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 11 Island Street Island Street Galashiels Scottish Borders TD1 1NZ on 9 March 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 July 2019Micro company accounts made up to 31 March 2018 (6 pages)
1 July 2019Change of details for Mr David Morgan as a person with significant control on 1 July 2019 (2 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 September 2018Termination of appointment of Christina Cardle as a director on 5 September 2018 (1 page)
13 June 2018Appointment of Ms Joanne Fleur Williams as a director on 13 June 2018 (2 pages)
25 March 2018Director's details changed for Ms Christina Cardle on 25 March 2018 (2 pages)
25 March 2018Director's details changed for Mr David Morgan on 25 March 2018 (2 pages)
25 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
25 March 2018Change of details for Mr David Morgan as a person with significant control on 25 March 2018 (2 pages)
25 March 2018Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 25 March 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Appointment of Mr David Morgan as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr David Morgan as a director on 28 May 2015 (2 pages)
17 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 December 2014Company name changed drummondmelville LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2014Company name changed drummondmelville LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
26 October 2014Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG Scotland to 9-10 St Andrew Square Edinburgh EH2 2AF on 26 October 2014 (1 page)
26 October 2014Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG Scotland to 9-10 St Andrew Square Edinburgh EH2 2AF on 26 October 2014 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)