Advanced company searchLink opens in new window

DRUMBURN CAPITAL LTD

Company number SC467490

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Jul 2017 PSC01 Notification of Kim Allan as a person with significant control on 2 July 2016
17 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Jul 2015 CERTNM Company name changed drumhill (dundee) LTD\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 TM01 Termination of appointment of Steven Bernard Garry as a director on 1 July 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-15
  • GBP 100