Company NameDrummond Hall Ltd
DirectorGreg William Drummond
Company StatusActive
Company NumberSC479850
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Greg William Drummond
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Brimley Place
East Kilbride
Glasgow
G75 9QE
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Lewis Andrew Hall
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressB3/2/C 15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressClyde Offices
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

11 July 2023Director's details changed for Mr Greg William Drummond on 11 July 2023 (2 pages)
11 July 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
11 July 2023Change of details for Mr Greg William Drummond as a person with significant control on 11 July 2023 (2 pages)
11 April 2023Registered office address changed from 37 Colvilles Place East Kilbride South Lankarkshire G75 0PZ United Kingdom to Clyde Offices West George Street Glasgow G2 1BP on 11 April 2023 (1 page)
21 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 June 2022Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP Scotland to 37 Colvilles Place East Kilbride South Lankarkshire G75 0PZ on 20 June 2022 (1 page)
20 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
21 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 June 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 8 Benview Road Clarkston Glasgow G76 7PP on 13 June 2019 (1 page)
13 June 2019Cessation of Lewis Andrew Hall as a person with significant control on 1 June 2019 (1 page)
13 June 2019Change of details for Mr Greg William Drummond as a person with significant control on 1 June 2019 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Change of details for Mr Lewis Andrew Hall as a person with significant control on 11 May 2018 (2 pages)
15 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
21 May 2018Termination of appointment of Lewis Andrew Hall as a director on 11 May 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Director's details changed for Mr Lewis Andrew Hall on 1 February 2017 (2 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
20 June 2017Director's details changed for Mr Lewis Andrew Hall on 1 February 2017 (2 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 June 2016Director's details changed for Mr Lewis Andrew Hall on 10 June 2016 (2 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12
(5 pages)
17 June 2016Director's details changed for Mr Greg William Drummond on 10 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Greg William Drummond on 10 June 2016 (2 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12
(5 pages)
17 June 2016Director's details changed for Mr Lewis Andrew Hall on 10 June 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(5 pages)
15 September 2014Director's details changed for Mr Lewis Andrew Hall on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Greg William Drummond on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Lewis Andrew Hall on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Greg William Drummond on 15 September 2014 (2 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 12
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 12
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 12
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 12
(3 pages)
18 June 2014Appointment of Mr Lewis Andrew Hall as a director (2 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 12
(3 pages)
18 June 2014Appointment of Mr Greg William Drummond as a director (2 pages)
18 June 2014Appointment of Mr Greg William Drummond as a director (2 pages)
18 June 2014Appointment of Mr Lewis Andrew Hall as a director (2 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 12
(3 pages)
11 June 2014Termination of appointment of Cosec Limited as a secretary (1 page)
11 June 2014Termination of appointment of James Mcmeekin as a director (1 page)
11 June 2014Termination of appointment of Cosec Limited as a director (1 page)
11 June 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 June 2014 (1 page)
11 June 2014Termination of appointment of James Mcmeekin as a director (1 page)
11 June 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 June 2014 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(29 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(29 pages)
11 June 2014Termination of appointment of Cosec Limited as a secretary (1 page)
11 June 2014Termination of appointment of Cosec Limited as a director (1 page)