DRUM KINGSWELLS 4 LIMITED

DRUM KINGSWELLS 4 LIMITED

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

    Company NameDRUM KINGSWELLS 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC407071
    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 DRUM KINGSWELLS 4 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DRUM KINGSWELLS 4 LIMITED located?

    Registered Office Address
    The Coach House
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRUM KINGSWELLS 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DRUM KINGSWELLS 4 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

    1 pagesDS01

    Termination of appointment of Martin John Simpson as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Alan Baxter Wilson as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Paul Francis Doherty as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Deborah Tracey Bone as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Graeme Morrison Bone as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Sep 08, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Notification of Deborah Tracey Bone as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Alan Baxter Wilson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Notification of Graeme Morrison Bone as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 11, 2017

    2 pagesPSC09

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

    3 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 12,250
    SH01

    Satisfaction of charge SC4070710009 in full

    4 pagesMR04

    Satisfaction of charge SC4070710011 in full

    4 pagesMR04

    Who are the officers of DRUM KINGSWELLS 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    OAG, Stuart Charles
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    Director
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    United KingdomBritishDirector129503880001
    BONE, Deborah Tracey
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    Director
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    United KingdomBritishHousewife177485390001
    BONE, Graeme Morrison
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    Director
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    United KingdomBritishDirector19179080007
    DOHERTY, Paul Francis
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    Director
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    United KingdomBritishCompany Director171721850001
    SIMPSON, Martin John
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    Director
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    ScotlandBritishCompany Director19179070004
    WILSON, Alan Baxter
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    Director
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    United Kingdom
    United KingdomBritishDirector43430003

    Who are the persons with significant control of DRUM KINGSWELLS 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graeme Morrison Bone
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    Apr 06, 2016
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alan Baxter Wilson
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    Apr 06, 2016
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Deborah Tracey Bone
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    Apr 06, 2016
    12 Rubislaw Terrace Lane
    AB10 1XF Aberdeen
    The Coach House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DRUM KINGSWELLS 4 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 08, 2016Sep 23, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DRUM KINGSWELLS 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 15, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Aug 15, 2014Registration of a charge (MR01)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 15, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Aug 15, 2014Registration of a charge (MR01)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 15, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Aug 15, 2014Registration of a charge (MR01)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 15, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Aug 15, 2014Registration of a charge (MR01)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 25, 2014
    Delivered On Jul 02, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 25, 2014
    Delivered On Jul 02, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sir Robert Mcalpine Enterprises Limited
    Transactions
    • Jul 31, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sir Robert Mcalpine Enterprises Limited
    Transactions
    • Jul 31, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Jan 10, 2013
    Delivered On Jan 22, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in respect of the deposit, and each rent account and sales account see form for further details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2013Registration of a charge (MG01s)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Assignation in security of performance bond
    Created On Sep 19, 2012
    Delivered On Oct 03, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The employers whole right title interest and benefit in and to the performance bond see form for details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01s)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Assignation in security
    Created On Aug 13, 2012
    Delivered On Aug 22, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights of set-off and counter-claim, see form for more detail.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 2012Registration of a charge (MG01s)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 05, 2012
    Delivered On Jul 18, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to north of the A944 aberdeen to westhills road at kingswells home farm, kingswells, aberdeen known as infrastructure lane, prime four business park ABN111146.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2012Registration of a charge (MG01s)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 05, 2012
    Delivered On Jul 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kingswells business park, kingswells, aberdeen.
    Persons Entitled
    • Sir Robert Mcalpine Enterprises Limited
    Transactions
    • Jul 14, 2012Registration of a charge (MG01s)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 02, 2012
    Delivered On Jul 17, 2012
    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
    • Barclays Bank PLC
    Transactions
    • Jul 17, 2012Registration of a charge (MG01s)
    • Jul 17, 2012Alteration to a floating charge (466 Scot)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 02, 2012
    Delivered On Jul 14, 2012
    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
    • Sir Robert Mcalpine Enterprises Limited
    Transactions
    • Jul 14, 2012Registration of a charge (MG01s)
    • Jul 14, 2012Alteration to a floating charge (466 Scot)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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