About

Registered Number: SC229668
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Marshall Place, Perth, Perthshire, PH2 8AH

 

Based in Perthshire, Drummond Properties Ltd was founded on 27 March 2002. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Faye 27 March 2002 16 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Lindsay 16 August 2004 03 June 2008 1
MCKENNA, Lee Michael 27 March 2002 04 July 2007 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 November 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR04 - N/A 23 May 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR04 - N/A 22 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 13 May 2008
410(Scot) - N/A 19 October 2007
410(Scot) - N/A 19 October 2007
410(Scot) - N/A 19 October 2007
410(Scot) - N/A 19 October 2007
410(Scot) - N/A 19 October 2007
410(Scot) - N/A 14 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 24 January 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 30 March 2004
410(Scot) - N/A 21 October 2003
363s - Annual Return 02 April 2003
287 - Change in situation or address of Registered Office 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
410(Scot) - N/A 22 August 2002
410(Scot) - N/A 22 August 2002
410(Scot) - N/A 22 August 2002
410(Scot) - N/A 22 August 2002
410(Scot) - N/A 06 August 2002
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2013 Outstanding

N/A

A registered charge 24 April 2013 Outstanding

N/A

A registered charge 24 April 2013 Outstanding

N/A

Standard security 28 September 2007 Fully Satisfied

N/A

Standard security 28 September 2007 Fully Satisfied

N/A

Standard security 28 September 2007 Fully Satisfied

N/A

Standard security 28 September 2007 Fully Satisfied

N/A

Standard security 28 September 2007 Fully Satisfied

N/A

Floating charge 05 August 2007 Fully Satisfied

N/A

Standard security 06 October 2003 Fully Satisfied

N/A

Standard security 15 August 2002 Fully Satisfied

N/A

Standard security 13 August 2002 Fully Satisfied

N/A

Standard security 13 August 2002 Fully Satisfied

N/A

Standard security 13 August 2002 Fully Satisfied

N/A

Bond & floating charge 30 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.