Company NameDrummore Homes Limited
Company StatusDissolved
Company NumberSC481471
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr George Reginald Usher Northam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Patricia Alice Kennedy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2019)
RoleProperty Investment
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Alasdair Duncan Frederick Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Trinity House 116 Trinity Road
Edinburgh
EH5 3JZ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

35 at £1Mackenzie Residential (Edinburgh) Limited
35.00%
Ordinary
35 at £1Patricia Kennedy
35.00%
Ordinary
30 at £1George Northam
30.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting of voluntary winding up (5 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(1 page)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(1 page)
3 February 2016Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 7-11 Melville Street Edinburgh EH3 7PE on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 7-11 Melville Street Edinburgh EH3 7PE on 3 February 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
26 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 January 2016Satisfaction of charge SC4814710001 in full (4 pages)
21 January 2016Satisfaction of charge SC4814710002 in full (4 pages)
21 January 2016Satisfaction of charge SC4814710001 in full (4 pages)
21 January 2016Satisfaction of charge SC4814710002 in full (4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
8 January 2015Registration of charge SC4814710002, created on 6 January 2015 (15 pages)
8 January 2015Registration of charge SC4814710002, created on 6 January 2015 (15 pages)
8 January 2015Registration of charge SC4814710002, created on 6 January 2015 (15 pages)
30 December 2014Registration of charge SC4814710001, created on 16 December 2014 (21 pages)
30 December 2014Registration of charge SC4814710001, created on 16 December 2014 (21 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
30 October 2014Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director on 20 October 2014 (2 pages)
30 October 2014Appointment of Mrs Patricia Alice Kennedy as a director on 20 October 2014 (2 pages)
30 October 2014Appointment of Mrs Patricia Alice Kennedy as a director on 20 October 2014 (2 pages)
30 October 2014Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director on 20 October 2014 (2 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)