About

Registered Number: SC366586
Date of Incorporation: 09/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

 

Drumond Developments Ltd was registered on 09 October 2009 with its registered office in Edinburgh, it's status is listed as "Active". The organisation has 4 directors listed at Companies House. We do not know the number of employees at Drumond Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Alexander John Gellatly 09 October 2009 - 1
MCCOOL-DUNCAN, Angus Alexander 30 April 2012 - 1
MCCOOL-DUNCAN, Constance Elizabeth 30 April 2012 - 1
MCCOOL-DUNCAN, Rory Patrick 04 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 December 2016
SH06 - Notice of cancellation of shares 09 November 2016
SH03 - Return of purchase of own shares 02 November 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 08 October 2015
RESOLUTIONS - N/A 06 October 2015
SH06 - Notice of cancellation of shares 06 October 2015
SH03 - Return of purchase of own shares 06 October 2015
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 17 May 2012
AA01 - Change of accounting reference date 22 February 2012
AR01 - Annual Return 16 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 July 2011
AA - Annual Accounts 15 June 2011
AA01 - Change of accounting reference date 16 May 2011
AR01 - Annual Return 13 January 2011
SH01 - Return of Allotment of shares 06 December 2009
AP01 - Appointment of director 06 December 2009
CERTNM - Change of name certificate 30 October 2009
RESOLUTIONS - N/A 30 October 2009
NEWINC - New incorporation documents 09 October 2009

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.