DRUMCARRON ASSETS LIMITED

DRUMCARRON ASSETS LIMITED

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

    Company NameDRUMCARRON ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC311892
    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 DRUMCARRON ASSETS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DRUMCARRON ASSETS LIMITED located?

    Registered Office Address
    21 Blythswood Square
    G2 4BL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DRUMCARRON ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRASER FYFE INVESTMENTS LIMITEDNov 14, 2006Nov 14, 2006

    What are the latest accounts for DRUMCARRON ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DRUMCARRON ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Drumcarron Property Group Ltd as a person with significant control on May 09, 2018

    1 pagesPSC07

    Notification of Fraser Fyfe Ltd as a person with significant control on May 09, 2018

    2 pagesPSC02

    Notification of Aii Property Management Ltd as a person with significant control on May 09, 2018

    1 pagesPSC02

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Registered office address changed from 43a Argyle Street St. Andrews Fife KY16 9BX Scotland to 21 Blythswood Square Glasgow G2 4BL on Dec 01, 2017

    1 pagesAD01

    Satisfaction of charge SC3118920013 in full

    4 pagesMR04

    Satisfaction of charge SC3118920012 in full

    4 pagesMR04

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Registration of charge SC3118920013, created on Aug 19, 2016

    5 pagesMR01

    Registration of charge SC3118920012, created on Jun 01, 2016

    6 pagesMR01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Alasdair Iain Irvine on Oct 27, 2015

    2 pagesCH01

    Director's details changed for Mr Malcolm Mcdonald on Oct 27, 2015

    2 pagesCH01

    Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on Oct 27, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Who are the officers of DRUMCARRON ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Alasdair Iain
    Blythswood Square
    G2 4BL Glasgow
    21
    Scotland
    Director
    Blythswood Square
    G2 4BL Glasgow
    21
    Scotland
    United KingdomBritishDirector66640060002
    MCDONALD, Malcolm
    Blythswood Square
    G2 4BL Glasgow
    21
    Scotland
    Director
    Blythswood Square
    G2 4BL Glasgow
    21
    Scotland
    United KingdomBritishCompany Director68774090004
    MCDONALD, Malcolm
    Little Carron Gardens
    KY16 8QL St Andrews
    6
    Fife
    Secretary
    Little Carron Gardens
    KY16 8QL St Andrews
    6
    Fife
    BritishManaging Director68774090004
    MCDONALD, Fiona Fyfe
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    Director
    149 Market Street
    KY16 9PF St. Andrews
    Chestney House
    Fife
    Scotland
    ScotlandBritishDirector116844610004

    Who are the persons with significant control of DRUMCARRON ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aii Property Management Ltd
    13 Bent Road
    ML3 6QB Hamilton
    13
    United Kingdom
    May 09, 2018
    13 Bent Road
    ML3 6QB Hamilton
    13
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityUk Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Fraser Fyfe Ltd
    43a
    Argyle Street
    KY16 9BX St Andrews
    43a
    Fife
    United Kingdom
    May 09, 2018
    43a
    Argyle Street
    KY16 9BX St Andrews
    43a
    Fife
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityUk Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Argyle Street
    KY16 9BX St. Andrews
    43a
    Scotland
    Apr 06, 2016
    Argyle Street
    KY16 9BX St. Andrews
    43a
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc429006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DRUMCARRON ASSETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2016
    Delivered On Aug 23, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 23, 2016Registration of a charge (MR01)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2016
    Delivered On Jun 03, 2016
    Satisfied
    Brief description
    75 carlisle road, kirkmuirhill, lanark. LAN86347.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2016Registration of a charge (MR01)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The ground and basement property at 175 main street rutherglen glasgow LAN211562.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    43 crossgate cupar being the lower floor shop premises of 43 and 45 crossgate cupar FFE88163.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 lint riggs falkirk being the first and second floor office of 20,22 and 24 high street and 2,4 and 6 lint riggs falkirk stg 61347.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1 45 crossgate cupar being the first floor above the street or ground floor of 43 and 45 crossgate cupar ffe 85700.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming flat 2 45 crossgate cupar being the second and third floors above street or ground floor of 43 and 45 crossgate cupar FFE85699.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 12, 2013
    Delivered On Mar 18, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 18, 2013Registration of a charge (MG01s)
    • Mar 20, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 09, 2008
    Delivered On Oct 20, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2, 45 crossgate, cupar FFE85699.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2008Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 08, 2008
    Delivered On Oct 15, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1, 45 crossgate, cupar FFE85700.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 2008Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 05, 2008
    Delivered On Sep 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 lint riggs, falkirk.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 2008Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 27, 2007
    Delivered On Dec 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    22 bell street, st andrews.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2007Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 27, 2007
    Delivered On Dec 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Retail property at 43 crossgate, cupar.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2007Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)

    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