About

Registered Number: SC282770
Date of Incorporation: 06/04/2005 (19 years ago)
Company Status: Active
Registered Address: Gateway Business Park, Moss Road, Aberdeen, AB12 3GQ

 

Based in Aberdeen, Drumdeal Ltd was founded on 06 April 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for Drumdeal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEWOOD, Thomas David Shon 06 May 2005 29 June 2008 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Gary John 19 January 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
MR04 - N/A 19 August 2020
MR04 - N/A 19 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 January 2018
RESOLUTIONS - N/A 04 January 2018
MA - Memorandum and Articles 04 January 2018
AA - Annual Accounts 28 December 2017
PSC02 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 17 February 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 14 February 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 21 May 2013
MR01 - N/A 21 May 2013
RESOLUTIONS - N/A 08 May 2013
MEM/ARTS - N/A 08 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 December 2012
CH01 - Change of particulars for director 01 November 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
RT01 - Application for administrative restoration to the register 31 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 12 August 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 30 December 2010
MISC - Miscellaneous document 16 April 2010
AR01 - Annual Return 08 April 2010
AD01 - Change of registered office address 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AP03 - Appointment of secretary 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 20 April 2006
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
225 - Change of Accounting Reference Date 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
CERTNM - Change of name certificate 09 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Fully Satisfied

N/A

A registered charge 09 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.