Company NameDrummond Miller Trustees Limited
Company StatusActive
Company NumberSC533473
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Charles Stephen Ogilvie
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months
RolePartner
Country of ResidenceScotland
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMr Alexander David Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2018(2 years after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMrs Sharon Eddington Fleming
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMr Andrew Purdie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDrummond Miller 64 South Bridge Street
Bathgate
EH48 1TL
Scotland

Location

Registered AddressGlenorchy House
20 Union Street
Edinburgh
EH1 3LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

28 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
7 May 2018Termination of appointment of Andrew Purdie as a director on 6 May 2018 (1 page)
7 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
7 May 2018Appointment of Mr Alexander David Brown as a director on 6 May 2018 (2 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
9 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
5 June 2017Appointment of Mr Charles Stephen Ogilvie as a director on 31 May 2017 (2 pages)
5 June 2017Appointment of Mr Charles Stephen Ogilvie as a director on 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
(24 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
(24 pages)