About

Registered Number: SC371273
Date of Incorporation: 18/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 11 Island Street, Galashiels, Scottish Borders, TD1 1NZ,

 

Drummond Melville (UK) Ltd was registered on 18 January 2010 and has its registered office in Scottish Borders. The companies director is listed as Morgan, David William. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORGAN, David William 18 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC07 - N/A 15 May 2020
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
PSC04 - N/A 01 February 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 20 October 2017
SH01 - Return of Allotment of shares 07 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 29 September 2015
SH01 - Return of Allotment of shares 16 September 2015
CERTNM - Change of name certificate 19 February 2015
RESOLUTIONS - N/A 19 February 2015
AR01 - Annual Return 15 February 2015
AD01 - Change of registered office address 15 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 February 2014
AD01 - Change of registered office address 15 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 09 May 2011
NEWINC - New incorporation documents 18 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.