BRIAN DRUMM LIMITED

Register to unlock more data on OkredoRegister

BRIAN DRUMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC098376

Incorporation date

11/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-15 Morningside Drive, Edinburgh EH10 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1986)
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon11/02/2020
Termination of appointment of Barrie Stephen Rutherford as a director on 2020-02-03
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Purchase of own shares.
dot icon02/10/2018
Notification of Victoria Rutherford as a person with significant control on 2018-08-14
dot icon02/10/2018
Termination of appointment of Brian John Drumm as a director on 2018-08-14
dot icon28/09/2018
Cancellation of shares. Statement of capital on 2018-08-14
dot icon28/09/2018
Cessation of Brian John Drumm as a person with significant control on 2018-08-14
dot icon27/09/2018
Satisfaction of charge 9 in full
dot icon23/02/2018
Satisfaction of charge SC0983760011 in full
dot icon23/02/2018
Satisfaction of charge 10 in full
dot icon27/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Registration of charge SC0983760011, created on 2017-07-13
dot icon26/05/2017
Termination of appointment of Malcolm Henry Mcpherson as a director on 2017-05-26
dot icon07/04/2017
Appointment of Mr Barrie Stephen Rutherford as a director on 2017-04-01
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Registered office address changed from 6 Bruntsfield Terrace Edinburgh Uk EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 2016-08-10
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Director's details changed for Brian John Drumm on 2016-01-11
dot icon17/12/2015
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to 6 Bruntsfield Terrace Edinburgh Uk EH10 4EX on 2015-12-17
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon31/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon31/07/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/06/2011
Appointment of Victoria Drumm as a director
dot icon08/03/2011
Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 2011-03-08
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Secretary appointed victoria drumm
dot icon22/05/2009
Appointment terminated secretary hbjgw secretarial LIMITED
dot icon23/03/2009
Registered office changed on 23/03/2009 from exchange tower 19 canning street edinburh EH3 8EH
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Secretary's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon03/03/2003
Accounts for a small company made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon01/07/2002
Partic of mort/charge *
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Partic of mort/charge *
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Director's particulars changed
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon29/10/1997
Partic of mort/charge *
dot icon22/10/1997
Dec mort/charge *
dot icon04/04/1997
Partic of mort/charge *
dot icon03/02/1997
Return made up to 31/12/96; no change of members
dot icon27/12/1996
Full accounts made up to 1996-03-31
dot icon22/03/1996
Return made up to 31/12/95; full list of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon01/09/1995
Director resigned
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Certificate of change of name
dot icon19/04/1995
Certificate of change of name
dot icon07/04/1995
Statement of affairs
dot icon07/04/1995
Ad 31/03/95--------- £ si 13200@1=13200 £ ic 100/13300
dot icon07/04/1995
Nc inc already adjusted 31/03/95
dot icon07/04/1995
Resolutions
dot icon07/04/1995
Resolutions
dot icon09/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon16/11/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Return made up to 31/12/92; no change of members
dot icon07/01/1993
Registered office changed on 07/01/93
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon07/06/1991
Dec mort/charge 6410A
dot icon07/06/1991
Partic of mort/charge 6365
dot icon16/05/1991
Partic of mort/charge 5610
dot icon01/05/1991
Partic of mort/charge 4949
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon21/08/1990
New director appointed
dot icon11/07/1990
Full accounts made up to 1990-03-31
dot icon26/02/1990
Return made up to 31/12/89; no change of members
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon19/03/1989
Full accounts made up to 1988-03-31
dot icon19/03/1989
Return made up to 23/12/88; full list of members
dot icon25/05/1988
Full accounts made up to 1987-03-31
dot icon25/05/1988
Return made up to 31/08/87; full list of members
dot icon11/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
28/05/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJGW SECRETARIAL LIMITED
Corporate Secretary
12/04/1995 - 29/04/2009
184
Rutherford, Barrie Stephen
Director
01/04/2017 - 03/02/2020
4
HENDERSON BOYD JACKSON LIMITED
Nominee Secretary
23/12/1988 - 12/04/1995
8
Drumm, Victoria
Director
29/03/2011 - Present
1
Barker, Dawn
Director
14/08/1990 - 28/08/1995
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIAN DRUMM LIMITED

BRIAN DRUMM LIMITED is an(a) Active company incorporated on 11/04/1986 with the registered office located at 13-15 Morningside Drive, Edinburgh EH10 5LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN DRUMM LIMITED?

toggle

BRIAN DRUMM LIMITED is currently Active. It was registered on 11/04/1986 .

Where is BRIAN DRUMM LIMITED located?

toggle

BRIAN DRUMM LIMITED is registered at 13-15 Morningside Drive, Edinburgh EH10 5LZ.

What does BRIAN DRUMM LIMITED do?

toggle

BRIAN DRUMM LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRIAN DRUMM LIMITED?

toggle

The latest filing was on 26/06/2021: Compulsory strike-off action has been suspended.