About

Registered Number: SC186465
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: PROFIT COUNTS LTD, 13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLANAGH, Terence 07 April 2008 - 1
MCELROY, John Paul 08 June 1998 01 April 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.