About

Registered Number: SC295026
Date of Incorporation: 05/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 12 Rubislaw Terrace Lane, Aberdeen, Aberdeenshire, AB10 1XF

 

Having been setup in 2006, Drum Commercial Asset Investments Ltd have registered office in Aberdeen. We don't know the number of employees at the organisation. There are 2 directors listed as Bone, Graeme Morrison, Morrice, Anne-marie for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Graeme Morrison 06 January 2006 - 1
MORRICE, Anne-Marie 07 February 2011 25 May 2016 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
PSC07 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
MR04 - N/A 08 March 2018
CS01 - N/A 19 January 2018
PSC01 - N/A 08 January 2018
PSC09 - N/A 08 January 2018
AA - Annual Accounts 07 October 2017
MR04 - N/A 20 September 2017
MR04 - N/A 20 September 2017
MR01 - N/A 09 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 08 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AA - Annual Accounts 07 October 2015
AP04 - Appointment of corporate secretary 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
MR01 - N/A 11 August 2015
MR04 - N/A 06 August 2015
AR01 - Annual Return 06 January 2015
CERTNM - Change of name certificate 18 December 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 09 July 2014
MR01 - N/A 09 July 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 26 July 2011
CERTNM - Change of name certificate 07 February 2011
AP01 - Appointment of director 07 February 2011
AD01 - Change of registered office address 07 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 21 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 February 2009
225 - Change of Accounting Reference Date 18 September 2008
410(Scot) - N/A 24 June 2008
410(Scot) - N/A 06 June 2008
410(Scot) - N/A 20 May 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
CERTNM - Change of name certificate 20 April 2006
225 - Change of Accounting Reference Date 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2017 Fully Satisfied

N/A

A registered charge 08 August 2015 Outstanding

N/A

A registered charge 03 July 2014 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Standard security 17 June 2008 Fully Satisfied

N/A

Standard security 03 June 2008 Fully Satisfied

N/A

Bond & floating charge 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.