DRUMMOHR TECHNOLOGY LIMITED
Overview
| Company Name | DRUMMOHR TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC165195 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DRUMMOHR TECHNOLOGY LIMITED?
- Other software publishing (58290) / Information and communication
Where is DRUMMOHR TECHNOLOGY LIMITED located?
| Registered Office Address | CMS CAMERON MCKENNA 6 Queens Road AB15 4ZT Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DRUMMOHR TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for DRUMMOHR TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Apr 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 18 pages | AA | ||||||||||
Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 19 pages | AA | ||||||||||
Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Peter Dady as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr Mark Jonathan Lewis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Discombe as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Phillip David Robinson on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas Sanders Discombe as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alasdair Marnoch as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Alasdair Marnoch as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DRUMMOHR TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DADY, Kevin Peter | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire England | England | British | 196375170001 | |||||
| MORTIMER-ZHIKA, Elona, Ms. | Director | Queens Road AB15 4ZT Aberdeen 6 | England | British | 218415450001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| RITCHIE, Stuart James | Secretary | 3 Mount Frost Drive Markinch KY7 6JQ Fife | British | 47533110002 | ||||||
| ROBERTS, Neal Anthony | Secretary | Queens Road AB15 4ZT Aberdeen 6 | British | 140194900001 | ||||||
| ALI, Mansoor Anwar | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | England | British | 165653590001 | |||||
| CROMPTON, Kerry Jane | Director | Queens Road AB15 4ZT Aberdeen 6 | United Kingdom | British | 158261930001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Beeches Green Dene East Horsley KT24 5RG Leatherhead 3 Surrey England | United Kingdom | British | 169994180001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Queens Road AB15 4ZT Aberdeen 6 | United Kingdom | British | 169994180001 | |||||
| HART, Graham | Director | 14 Furham Felld HA5 4DZ Hatchend Middlesex | United Kingdom | British | 167664310001 | |||||
| LEUW, Martin Philip | Director | Queens Road AB15 4ZT Aberdeen 6 | United Kingdom | British | 141644370001 | |||||
| LEWIS, Mark Jonathan | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | England | British | 150618210001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MARNOCH, Alasdair | Director | Queens Road AB15 4ZT Aberdeen 6 | United Kingdom | British | 171615270001 | |||||
| RITCHIE, Kenneth George William, Dr | Director | 63 Ravensheugh Road EH21 7SZ Musselburgh Midlothian | British | 47533170001 | ||||||
| RITCHIE, Stuart James | Director | 3 Mount Frost Drive Markinch KY7 6JQ Fife | British | 47533110002 | ||||||
| ROBERTS, Neal Anthony | Director | Queens Road AB15 4ZT Aberdeen 6 | England | British | 12470210004 | |||||
| ROBINSON, Phillip David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | United Kingdom | British | 165639560014 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 |
Who are the persons with significant control of DRUMMOHR TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iris Group Limited | Apr 06, 2016 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DRUMMOHR TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 09, 2009 Delivered On Sep 28, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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