DRAKE & SCULL (SCOTLAND) LIMITED

DRAKE & SCULL (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDRAKE & SCULL (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC010649
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRAKE & SCULL (SCOTLAND) LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is DRAKE & SCULL (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o MACLAY MURRAY & SPENS
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRAKE & SCULL (SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for DRAKE & SCULL (SCOTLAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 23, 2016
    Next Confirmation Statement DueSep 06, 2016
    OverdueYes

    What is the status of the latest annual return for DRAKE & SCULL (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DRAKE & SCULL (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Tom Paterson on Jan 01, 2024

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Appointment of Mr Tom Paterson as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Chanter as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Mrs Cheryl Rosalind Mccall as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Howse as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Michael Lawrence Walker as a secretary on Jan 31, 2022

    2 pagesTM02

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Aug 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Anthony J Guzzi as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Aug 23, 2013 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr Christopher John Howse as a director on Jan 01, 2013

    2 pagesAP01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Termination of appointment of John Matthews as a director on Mar 31, 2012

    1 pagesTM01

    Termination of appointment of Frank Thomas Macinnis as a director on Dec 05, 2011

    1 pagesTM01

    Who are the officers of DRAKE & SCULL (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Cheryl Rosalind
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    Director
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish174693580001
    PATERSON, Thomas
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    Director
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish317798980002
    WALKER, Michael Lawrence
    159 Court Lane
    Dulwich
    SE21 7EE London
    Secretary
    159 Court Lane
    Dulwich
    SE21 7EE London
    British33962790001
    WHARTON, Richard Humphrey
    Byways
    Southampton Road
    SP5 3AF Alderbury
    Wiltshire
    Secretary
    Byways
    Southampton Road
    SP5 3AF Alderbury
    Wiltshire
    British37348500001
    BRITTON, Graham
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    Director
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    British34559340001
    CALLAGHAN, Michael
    12 Meadowbank
    Bishopbriggs
    Glasgow
    Director
    12 Meadowbank
    Bishopbriggs
    Glasgow
    Scottish672390001
    CHANTER, Keith
    KT23
    Director
    KT23
    United KingdomBritish126079170001
    CRAWFORD, Colin
    4 Birrell Road
    Milngavie
    G62 7JZ Glasgow
    Lanarkshire
    Director
    4 Birrell Road
    Milngavie
    G62 7JZ Glasgow
    Lanarkshire
    British672370001
    CRITCHLOW, Norman James
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    Director
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    United KingdomBritish67957920001
    DAVIES, Brian John
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    British30176020003
    DAVIES, Derek Lewis
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British672320001
    DAVIS, Martin Kennett
    212 Clive Road
    West Dulwich
    SE21 8BS London
    Director
    212 Clive Road
    West Dulwich
    SE21 8BS London
    United KingdomBritish16398050001
    DWYER, Andrew Thompson
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    Director
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    American16258580001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritish73774260004
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    GRENDI, Ernest Walter
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    Director
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    American13328320001
    GUZZI, Anthony J
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United StatesAmerican167510820001
    HELLEY, Colin Wilfred
    Ashgrove Road
    KA13 6PD Kilwinning
    Ayrshire
    Director
    Ashgrove Road
    KA13 6PD Kilwinning
    Ayrshire
    British672360001
    HOWSE, Christopher John
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    c/o Maclay Murray & Spens
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish58746330001
    KILLIAN, John Francis
    20 61 Grand Central Parkway
    Forest Hills
    FOREIGN New York
    Ny
    Usa
    Director
    20 61 Grand Central Parkway
    Forest Hills
    FOREIGN New York
    Ny
    Usa
    Usa808390001
    KORNFELD, Stephen
    17 Chapel Street
    SW1X 7BY London
    Director
    17 Chapel Street
    SW1X 7BY London
    British35561690002
    KOSNIK, Edward Francis
    9 Ashton Drive
    06831 Greenwich
    Connecticut
    Usa
    Director
    9 Ashton Drive
    06831 Greenwich
    Connecticut
    Usa
    Us Citizen35862160001
    MACINNIS, Frank Thomas
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    UsaCanadian40058020001
    MATTHEWS, John
    Foxlydiate Lane
    Webheath
    B97 5PB Redditch
    Springhill Cottage
    Worcestershire
    Director
    Foxlydiate Lane
    Webheath
    B97 5PB Redditch
    Springhill Cottage
    Worcestershire
    EnglandBritish93708330001
    MCGOWN, Robert Young
    59 Watson Road
    FY4 2DB Blackpool
    Lancashire
    Director
    59 Watson Road
    FY4 2DB Blackpool
    Lancashire
    United KingdomBritish43169760002
    MOORE, Clive Alan
    239 Bedford Hill
    SW16 1LB London
    Director
    239 Bedford Hill
    SW16 1LB London
    British37447250001
    POTTS, Neil Sydney
    28 Keswick Road
    High Lane
    SK6 8AP Stockport
    Cheshire
    Director
    28 Keswick Road
    High Lane
    SK6 8AP Stockport
    Cheshire
    British41203790001
    SPENCE, Thomas Duncan
    9 St Marys Garth
    East Keswick
    LS17 9ER Leeds
    Director
    9 St Marys Garth
    East Keswick
    LS17 9ER Leeds
    British40418060001
    WHALE, Anthony Roger
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    British41878460001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0