Advanced company searchLink opens in new window

DRUMMOND INTERNATIONAL LIMITED

Company number SC382820

Filter by category

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)
20 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
02 Sep 2022 PSC04 Change of details for Rhona Janetta Marion Drummond as a person with significant control on 2 September 2022
02 Sep 2022 CH01 Director's details changed for Rhona Janetta Marion Drummond on 2 September 2022
02 Sep 2022 CH01 Director's details changed for Rhona Janetta Marion Drummond on 4 November 2021
01 Sep 2022 PSC04 Change of details for Rhona Janetta Marion Drummond as a person with significant control on 4 November 2021
01 Sep 2022 PSC04 Change of details for Andrew Edwin Kennedy Drummond as a person with significant control on 4 November 2021
01 Sep 2022 PSC04 Change of details for Rhona Janetta Marion Drummond as a person with significant control on 4 November 2021
01 Sep 2022 CH01 Director's details changed for Andrew Edwin Kennedy Drummond on 4 November 2021
01 Sep 2022 CH01 Director's details changed for Rhona Janetta Marion Drummond on 4 November 2021
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Nov 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
21 Aug 2020 AD01 Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE United Kingdom to Drummond International Ltd Taigh Geal Kinross KY13 0LE on 21 August 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
28 Jan 2020 PSC01 Notification of Rhona Janetta Marion Drummond as a person with significant control on 31 August 2019
11 Dec 2019 CH01 Director's details changed for Rhona Janetta Marion Drummond on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Andrew Edwin Kennedy Drummond on 11 December 2019
02 Dec 2019 AD01 Registered office address changed from 35 Drummond Place Edinburgh EH3 6PW to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 2 December 2019
02 Dec 2019 PSC04 Change of details for Andrew Edwin Kennedy Drummond as a person with significant control on 2 December 2019
25 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with updates
25 Oct 2019 AP01 Appointment of Rhona Drummond as a director on 1 September 2019
25 Oct 2019 PSC07 Cessation of Norman Walker Drummond as a person with significant control on 31 August 2019