About

Registered Number: SC121752
Date of Incorporation: 04/12/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: Belmont Villa, Belmont Brae, Stonehaven, Aberdeenshire, AB39 2DD

 

Established in 1989, Drumoil Ltd are based in Aberdeenshire, it has a status of "Dissolved". This organisation has 2 directors listed as Drummond, Diane, Drummond, Robert Stuart at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUMMOND, Robert Stuart N/A - 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Diane N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 10 July 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 17 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 07 July 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 10 July 1991
287 - Change in situation or address of Registered Office 10 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1989
288 - N/A 06 December 1989
288 - N/A 06 December 1989
NEWINC - New incorporation documents 04 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.