Company NameDrumpellier Business Park Llp
Company StatusActive
Company NumberSO301978
CategoryLimited Liability Partnership
Incorporation Date25 July 2008(15 years, 9 months ago)

Directors

LLP Designated Member NameFusion Assets Limited (Corporation)
StatusCurrent
Appointed25 July 2008(same day as company formation)
Correspondence AddressSuite 32 Airdrie Business Centre
1 Chapel Lane
Airdrie
Lanarkshire
ML6 6GX
Scotland
LLP Designated Member NameOgilvie Group Developments Limited (Corporation)
StatusCurrent
Appointed25 July 2008(same day as company formation)
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland

Contact

Websitedrumpellierbusinesspark.com

Location

Registered Address200 Glasgow Road
Stirling
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,560
Cash£17,078
Current Liabilities£1,662

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
19 June 2020Accounts for a small company made up to 30 June 2019 (14 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
16 April 2019Full accounts made up to 30 June 2018 (13 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (14 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 June 2017Resignation of an auditor (1 page)
21 June 2017Resignation of an auditor (1 page)
1 March 2017Full accounts made up to 30 June 2016 (11 pages)
1 March 2017Full accounts made up to 30 June 2016 (11 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
29 March 2016Full accounts made up to 30 June 2015 (10 pages)
29 March 2016Full accounts made up to 30 June 2015 (10 pages)
11 August 2015Annual return made up to 25 July 2015 (3 pages)
11 August 2015Annual return made up to 25 July 2015 (3 pages)
19 May 2015Resignation of an auditor (1 page)
19 May 2015Resignation of an auditor (1 page)
2 March 2015Full accounts made up to 30 June 2014 (10 pages)
2 March 2015Full accounts made up to 30 June 2014 (10 pages)
25 July 2014Annual return made up to 25 July 2014 (3 pages)
25 July 2014Annual return made up to 25 July 2014 (3 pages)
3 February 2014Full accounts made up to 30 June 2013 (10 pages)
3 February 2014Full accounts made up to 30 June 2013 (10 pages)
25 July 2013Annual return made up to 25 July 2013 (3 pages)
25 July 2013Annual return made up to 25 July 2013 (3 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
14 August 2012Member's details changed for Ogilvie Group Developments Limited on 25 July 2012 (2 pages)
14 August 2012Annual return made up to 25 July 2012 (3 pages)
14 August 2012Member's details changed for Fusion Assets Limited on 24 July 2012 (2 pages)
14 August 2012Annual return made up to 25 July 2012 (3 pages)
14 August 2012Member's details changed for Ogilvie Group Developments Limited on 25 July 2012 (2 pages)
14 August 2012Member's details changed for Fusion Assets Limited on 24 July 2012 (2 pages)
28 March 2012Full accounts made up to 30 June 2011 (11 pages)
28 March 2012Full accounts made up to 30 June 2011 (11 pages)
16 January 2012Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 16 January 2012 (2 pages)
26 August 2011Annual return made up to 25 July 2011 (8 pages)
26 August 2011Annual return made up to 25 July 2011 (8 pages)
1 April 2011Full accounts made up to 30 June 2010 (11 pages)
1 April 2011Full accounts made up to 30 June 2010 (11 pages)
5 August 2010Annual return made up to 25 July 2010 (8 pages)
5 August 2010Annual return made up to 25 July 2010 (8 pages)
23 April 2010Full accounts made up to 30 June 2009 (13 pages)
23 April 2010Full accounts made up to 30 June 2009 (13 pages)
21 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
21 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
6 October 2009Registered office address changed from 152 Bath Street Glasgow G2 4TB on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 152 Bath Street Glasgow G2 4TB on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 152 Bath Street Glasgow G2 4TB on 6 October 2009 (1 page)
24 August 2009Annual return made up to 25/07/09 (2 pages)
24 August 2009Annual return made up to 25/07/09 (2 pages)
25 July 2008Incorporation document\certificate of incorporation (3 pages)
25 July 2008Incorporation document\certificate of incorporation (3 pages)