Having been setup in 1998, Drumore Property Company Ltd has its registered office in Renfrewshire, it has a status of "Active". The current directors of this business are listed as Gallanagh, Terence, Mcelroy, John Paul. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLANAGH, Terence | 07 April 2008 | - | 1 |
MCELROY, John Paul | 08 June 1998 | 01 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 15 August 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
AD01 - Change of registered office address | 15 August 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 26 April 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2009 | |
363a - Annual Return | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2009 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 28 June 2004 | |
410(Scot) - N/A | 13 May 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 25 June 2001 | |
410(Scot) - N/A | 08 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 10 April 2000 | |
363s - Annual Return | 25 November 1999 | |
410(Scot) - N/A | 09 March 1999 | |
287 - Change in situation or address of Registered Office | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
287 - Change in situation or address of Registered Office | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
288b - Notice of resignation of directors or secretaries | 10 June 1998 | |
288b - Notice of resignation of directors or secretaries | 10 June 1998 | |
NEWINC - New incorporation documents | 08 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 07 May 2004 | Outstanding |
N/A |
Standard security | 20 April 2001 | Outstanding |
N/A |
Standard security | 03 March 1999 | Outstanding |
N/A |