About

Registered Number: SC169237
Date of Incorporation: 22/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Block A Units 1 & 2 Drakemire Business Park, Drakemire Drive, Castlemilk, Glasgow, G45 9SS,

 

Having been setup in 1996, Drain Devils (Grampian) Ltd are based in Glasgow, it has a status of "Active". The current directors of this organisation are listed as Nutton, David Richard, Queens Cross Secretarial Services Ltd, Hepburn, Diane, Tattersall, Graham in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTON, David Richard 12 June 2014 - 1
HEPBURN, Diane 22 October 1996 12 November 2011 1
TATTERSALL, Graham 10 April 2008 12 June 2014 1
Secretary Name Appointed Resigned Total Appointments
QUEENS CROSS SECRETARIAL SERVICES LTD 22 October 1996 04 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 20 November 2018
DS02 - Withdrawal of striking off application by a company 11 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 18 April 2018
AA - Annual Accounts 13 April 2018
PSC09 - N/A 06 November 2017
PSC02 - N/A 03 November 2017
CS01 - N/A 03 November 2017
CH03 - Change of particulars for secretary 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 19 October 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 05 July 2001 Outstanding

N/A

Bond & floating charge 24 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.