Company NameDrumeldrie Investments Limited
DirectorsRonald George Hanna and Michael Trevor Woodward
Company StatusLiquidation
Company NumberSC481445
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Previous NameDrumeldrie Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Secretary NameRonald George Hanna
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3FJ
Scotland
Director NameDr Michael Trevor Woodward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due3 April 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due17 July 2016 (overdue)

Filing History

4 May 2018Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL to Level 8, 110 Queen Street Glasgow G1 3BX on 4 May 2018 (2 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Change of share class name or designation (2 pages)
24 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
(4 pages)
24 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
(4 pages)
6 September 2015Appointment of Dr Michael Trevor Woodward as a director on 1 September 2015 (2 pages)
6 September 2015Appointment of Dr Michael Trevor Woodward as a director on 1 September 2015 (2 pages)
6 September 2015Appointment of Dr Michael Trevor Woodward as a director on 1 September 2015 (2 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 125,000
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 125,000
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 125,000
(5 pages)
27 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-26
  • RES15 ‐ Change company name resolution on 2015-05-26
(1 page)
27 May 2015Company name changed drumeldrie LIMITED\certificate issued on 27/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-26
(1 page)
27 May 2015Company name changed drumeldrie LIMITED\certificate issued on 27/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
15 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment with restrictions 23/09/2014
(2 pages)
15 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 125,000.00
(12 pages)
15 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 125,000.00
(12 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(56 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(56 pages)