Company NameDrumalbyn Properties Llp
Company StatusActive
Company NumberSO303661
CategoryLimited Liability Partnership
Incorporation Date22 November 2011(12 years, 5 months ago)

Directors

LLP Designated Member NameMr Allan Gordon Hogg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
LLP Designated Member NameAlbyn Solutions Limited (Corporation)
StatusCurrent
Appointed23 March 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
LLP Designated Member NameMr Gordon Carr Hogg
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 15 Abercrombie Drive
Bridge Of Allan
Stirling
FK9 4EA
Scotland

Location

Registered Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£83,005
Cash£2,534

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

22 March 2019Delivered on: 4 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming drumalbyn sawmills, wood street, grangemouth. Title no. STG17430.
Outstanding
11 March 2019Delivered on: 13 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 19 February 2015
Persons entitled:
Gillian Mary Hogg
Allan Gordon Hogg

Classification: A registered charge
Particulars: Drumalbyn sawmills, wood street, grangemouth. Title number STG17430.
Outstanding
18 November 2013Delivered on: 26 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects known as and forming drumablyn sawmills wood street grangemouth stg 17430. notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
17 April 2019Satisfaction of charge SO3036610001 in full (4 pages)
17 April 2019Satisfaction of charge SO3036610002 in full (4 pages)
4 April 2019Registration of charge SO3036610004, created on 22 March 2019 (7 pages)
13 March 2019Registration of charge SO3036610003, created on 11 March 2019 (5 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 July 2017Registered office address changed from 2 Market Street Bo'ness West Lothian EH51 9AD to 65 Northumberland Street Edinburgh EH3 6JQ on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 2 Market Street Bo'ness West Lothian EH51 9AD to 65 Northumberland Street Edinburgh EH3 6JQ on 6 July 2017 (1 page)
23 March 2017Appointment of Albyn Solutions Limited as a member on 23 March 2017 (2 pages)
23 March 2017Appointment of Albyn Solutions Limited as a member on 23 March 2017 (2 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
20 October 2016Termination of appointment of Gordon Carr Hogg as a member on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Gordon Carr Hogg as a member on 7 October 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 22 November 2015 (3 pages)
23 November 2015Annual return made up to 22 November 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 February 2015Registration of charge SO3036610002, created on 5 February 2015 (6 pages)
19 February 2015Registration of charge SO3036610002, created on 5 February 2015 (6 pages)
19 February 2015Registration of charge SO3036610002, created on 5 February 2015 (6 pages)
1 December 2014Annual return made up to 22 November 2014 (3 pages)
1 December 2014Annual return made up to 22 November 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 November 2013Registration of charge 3036610001 (15 pages)
26 November 2013Registration of charge 3036610001 (15 pages)
22 November 2013Annual return made up to 22 November 2013 (3 pages)
22 November 2013Annual return made up to 22 November 2013 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 January 2013Annual return made up to 22 November 2012 (3 pages)
23 January 2013Annual return made up to 22 November 2012 (3 pages)
22 November 2011Incorporation of a limited liability partnership (9 pages)
22 November 2011Incorporation of a limited liability partnership (9 pages)