About

Registered Number: SC165195
Date of Incorporation: 25/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: CMS CAMERON MCKENNA, 6 Queens Road, Aberdeen, AB15 4ZT

 

Founded in 1996, Drummohr Technology Ltd has its registered office in Aberdeen. We don't currently know the number of employees at the organisation. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARNOCH, Alasdair 24 July 2012 31 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 02 May 2018
AA01 - Change of accounting reference date 26 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
CH01 - Change of particulars for director 01 October 2013
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 20 February 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 06 February 2012
TM01 - Termination of appointment of director 12 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 30 June 2010
RESOLUTIONS - N/A 02 June 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 16 October 2009
410(Scot) - N/A 28 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
225 - Change of Accounting Reference Date 15 February 2008
RESOLUTIONS - N/A 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 23 May 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 18 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 16 April 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 17 April 2002
RESOLUTIONS - N/A 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2001
RESOLUTIONS - N/A 20 November 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 18 May 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 19 May 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 03 November 1997
225 - Change of Accounting Reference Date 03 November 1997
287 - Change in situation or address of Registered Office 20 October 1997
363s - Annual Return 15 May 1997
225 - Change of Accounting Reference Date 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.