Advanced company searchLink opens in new window

DRUM 18 LIMITED

Company number SC601160

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2021 MR04 Satisfaction of charge SC6011600006 in full
22 Jan 2021 MR04 Satisfaction of charge SC6011600005 in full
13 Jan 2021 PSC02 Notification of Lendinvest Security Trustees Limited as a person with significant control on 22 December 2020
13 Jan 2021 PSC05 Change of details for Sundial Properties Limited as a person with significant control on 22 December 2020
12 Jan 2021 MR01 Registration of charge SC6011600009, created on 23 December 2020
29 Dec 2020 466(Scot) Alterations to floating charge SC6011600007
24 Dec 2020 MR01 Registration of charge SC6011600008, created on 23 December 2020
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2020 MR01 Registration of charge SC6011600007, created on 22 December 2020
10 Oct 2020 466(Scot) Alterations to floating charge SC6011600004
30 Sep 2020 MR01 Registration of charge SC6011600006, created on 28 September 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 466(Scot) Alterations to floating charge SC6011600005
28 Sep 2020 MR01 Registration of charge SC6011600005, created on 23 September 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
31 Mar 2020 MR01 Registration of charge SC6011600004, created on 24 March 2020
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 MR04 Satisfaction of charge SC6011600003 in full
13 Sep 2019 MR04 Satisfaction of charge SC6011600002 in full
13 Sep 2019 MR04 Satisfaction of charge SC6011600001 in full
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
31 Jan 2019 AD02 Register inspection address has been changed to 46 Charlotte Square Edinburgh EH2 4HQ
31 Jan 2019 TM01 Termination of appointment of Andrew Gray Muir as a director on 30 January 2019
31 Jan 2019 AP03 Appointment of Mr David Campbell Coombs as a secretary on 30 January 2019
07 Aug 2018 MR01 Registration of charge SC6011600002, created on 2 August 2018