DRUMCARRON PROPERTY GROUP LIMITED
Overview
Company Name | DRUMCARRON PROPERTY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC429006 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRUMCARRON PROPERTY GROUP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DRUMCARRON PROPERTY GROUP LIMITED located?
Registered Office Address | 21 Blythswood Square G2 4BL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRUMCARRON PROPERTY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DRUMCARRON LIMITED | Jul 25, 2012 | Jul 25, 2012 |
What are the latest accounts for DRUMCARRON PROPERTY GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DRUMCARRON PROPERTY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alasdair Iain Irvine on Oct 27, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Mcdonald on Oct 27, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alasdair Iain Irvine on Dec 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Mcdonald on Dec 10, 2014 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed drumcarron LIMITED\certificate issued on 19/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr Alasdair Iain Irvine as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 04, 2012
| 3 pages | SH01 | ||||||||||
Who are the officers of DRUMCARRON PROPERTY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRVINE, Alasdair Iain | Director | Blythswood Square G2 4BL Glasgow 21 Scotland | United Kingdom | British | Director | 66640060002 | ||||
MCDONALD, Malcolm | Director | Blythswood Square G2 4BL Glasgow 21 Scotland | United Kingdom | British | Director | 68774090004 |
Who are the persons with significant control of DRUMCARRON PROPERTY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fraser Fyfe Ltd | Apr 06, 2016 | Argyle Street KY16 9BX St. Andrews 43a Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aii Property Management Ltd | Apr 06, 2016 | Bent Road ML3 6QB Hamilton 13 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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