DRUMMOHR TECHNOLOGY LIMITED

DRUMMOHR TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDRUMMOHR TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165195
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DRUMMOHR TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for DRUMMOHR TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Apr 30, 2017 to Apr 29, 2017

    1 pagesAA01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    18 pagesAA

    Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016

    1 pagesTM01

    Annual return made up to Apr 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 25,050
    SH01

    Full accounts made up to Apr 30, 2015

    19 pagesAA

    Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016

    1 pagesTM01

    Appointment of Mr Kevin Peter Dady as a director on Dec 01, 2015

    2 pagesAP01

    Annual return made up to Apr 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 25,050
    SH01

    Full accounts made up to Apr 30, 2014

    12 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 25,050
    SH01

    Full accounts made up to Apr 30, 2013

    12 pagesAA

    Appointment of Mr Mark Jonathan Lewis as a director

    2 pagesAP01

    Termination of appointment of Nicholas Discombe as a director

    1 pagesTM01

    Director's details changed for Mr Phillip David Robinson on Sep 27, 2013

    2 pagesCH01

    Appointment of Mr Nicholas Sanders Discombe as a director

    2 pagesAP01

    Annual return made up to Apr 25, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alasdair Marnoch as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    Appointment of Mr Alasdair Marnoch as a director

    2 pagesAP01

    Who are the officers of DRUMMOHR TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADY, Kevin Peter
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    England
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    England
    EnglandBritish196375170001
    MORTIMER-ZHIKA, Elona, Ms.
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    EnglandBritish218415450001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RITCHIE, Stuart James
    3 Mount Frost Drive
    Markinch
    KY7 6JQ Fife
    Secretary
    3 Mount Frost Drive
    Markinch
    KY7 6JQ Fife
    British47533110002
    ROBERTS, Neal Anthony
    Queens Road
    AB15 4ZT Aberdeen
    6
    Secretary
    Queens Road
    AB15 4ZT Aberdeen
    6
    British140194900001
    ALI, Mansoor Anwar
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    EnglandBritish165653590001
    CROMPTON, Kerry Jane
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United KingdomBritish158261930001
    DISCOMBE, Nicholas Sanders
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    Director
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    United KingdomBritish169994180001
    DISCOMBE, Nicholas Sanders
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United KingdomBritish169994180001
    HART, Graham
    14 Furham Felld
    HA5 4DZ Hatchend
    Middlesex
    Director
    14 Furham Felld
    HA5 4DZ Hatchend
    Middlesex
    United KingdomBritish167664310001
    LEUW, Martin Philip
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United KingdomBritish141644370001
    LEWIS, Mark Jonathan
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    EnglandBritish150618210001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MARNOCH, Alasdair
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    United KingdomBritish171615270001
    RITCHIE, Kenneth George William, Dr
    63 Ravensheugh Road
    EH21 7SZ Musselburgh
    Midlothian
    Director
    63 Ravensheugh Road
    EH21 7SZ Musselburgh
    Midlothian
    British47533170001
    RITCHIE, Stuart James
    3 Mount Frost Drive
    Markinch
    KY7 6JQ Fife
    Director
    3 Mount Frost Drive
    Markinch
    KY7 6JQ Fife
    British47533110002
    ROBERTS, Neal Anthony
    Queens Road
    AB15 4ZT Aberdeen
    6
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    EnglandBritish12470210004
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    United KingdomBritish165639560014
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002

    Who are the persons with significant control of DRUMMOHR TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Group Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number03193619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DRUMMOHR TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank Na
    Transactions
    • Sep 28, 2009Registration of a charge (410)
    • Jan 25, 2012Statement of satisfaction of a floating charge (MG03s)

    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