Edinburgh
Midlothian
EH5 3JF
Scotland
Secretary Name | Ronald George Hanna |
---|---|
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3FJ Scotland |
Director Name | Dr Michael Trevor Woodward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 3 April 2016 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
Next Return Due | 17 July 2016 (overdue) |
---|
4 May 2018 | Registered 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 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Change of share class name or designation (2 pages) |
24 December 2015 | Resolutions
|
24 December 2015 | Resolutions
|
6 September 2015 | Appointment of Dr Michael Trevor Woodward as a director on 1 September 2015 (2 pages) |
6 September 2015 | Appointment of Dr Michael Trevor Woodward as a director on 1 September 2015 (2 pages) |
6 September 2015 | Appointment of Dr Michael Trevor Woodward as a director on 1 September 2015 (2 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 May 2015 | Resolutions
|
27 May 2015 | Company name changed drumeldrie LIMITED\certificate issued on 27/05/15
|
27 May 2015 | Resolutions
|
27 May 2015 | Company name changed drumeldrie LIMITED\certificate issued on 27/05/15
|
15 October 2014 | Resolutions
|
15 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|