Company NameDroman Solutions Ltd
Company StatusActive
Company NumberSC497299
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 3 months ago)
Previous NameDroman Crime Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Martin William Beaton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Broomage Avenue
Larbert
Lothian
FK5 3LF
Scotland
Director NameMr Patrick Lindsay Tomkins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPreston Park House South Road
Brighton
East Sussex
BN1 6SB
Director NameMr James Cameron McGregor Johnston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge Relugas
Dunphail Near Forres
Morayshire
IV36 2QL
Scotland
Director NameMr John David McCracken
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Park House South Road
Brighton
East Sussex
BN1 6SB
Director NameMrs Natalie Bratton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address7 Merchiston Place
Edinburgh
EH10 4NP
Scotland
Director NameMr Alastair James Stuart Merrill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleUniversity Vice Principal
Country of ResidenceScotland
Correspondence Address7 Merchiston Place
Edinburgh
EH10 4NP
Scotland

Location

Registered Address7 Merchiston Place
Edinburgh
EH10 4NP
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 April 2023Registered office address changed from 12 Maxwell Drive East Kilbride Glasgow G74 4HG Scotland to 7 Merchiston Place Edinburgh EH10 4NP on 15 April 2023 (1 page)
13 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 November 2022Second filing of Confirmation Statement dated 9 February 2020 (3 pages)
29 November 2022Second filing of Confirmation Statement dated 9 February 2022 (3 pages)
10 February 202209/02/22 Statement of Capital gbp 269.77
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2022
(4 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 April 2020Director's details changed for Mr David Mccracken on 25 April 2020 (2 pages)
1 April 2020Registered office address changed from 3.8 Techcube 3.8 Techcube Summerhall Edinburgh EH9 1PL Scotland to 12 Maxwell Drive East Kilbride Glasgow G74 4HG on 1 April 2020 (1 page)
14 February 2020Confirmation statement made on 9 February 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2022
(4 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 269.77
(4 pages)
12 March 2019Registered office address changed from 4.9 Techcube 1 Summerhall Place Edinburgh EH9 1TN Scotland to 3.8 Techcube 3.8 Techcube Summerhall Edinburgh EH9 1PL on 12 March 2019 (1 page)
21 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 142.84
(3 pages)
14 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
13 February 2018Notification of Christopher Humfrey Nils Chamberlain as a person with significant control on 6 October 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 06/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2017Sub-division of shares on 6 October 2017 (4 pages)
25 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 133.34
(4 pages)
25 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 133.34
(4 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 06/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2017Sub-division of shares on 6 October 2017 (4 pages)
7 August 2017Appointment of Dr Natalie Bratton as a director on 1 August 2017 (2 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
7 August 2017Appointment of Dr Natalie Bratton as a director on 1 August 2017 (2 pages)
5 August 2017Appointment of Mr Alastair James Stuart Merrill as a director on 1 August 2017 (2 pages)
5 August 2017Appointment of Mr Alastair James Stuart Merrill as a director on 1 August 2017 (2 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
5 February 2016Registered office address changed from 2/1 Palmerston Road Edinburgh Lothian EH9 1TN Scotland to 4.9 Techcube 1 Summerhall Place Edinburgh EH9 1TN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 2/1 Palmerston Road Edinburgh Lothian EH9 1TN Scotland to 4.9 Techcube 1 Summerhall Place Edinburgh EH9 1TN on 5 February 2016 (1 page)
9 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
9 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
17 February 2015Director's details changed for Mr James Cameron Mcgregor Johnson on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr James Cameron Mcgregor Johnson on 17 February 2015 (2 pages)
9 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-09
  • GBP 100
(34 pages)
9 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-09
  • GBP 100
(34 pages)