Company NameDrummossie Estates Limited
DirectorsAlexander Gavin Mark Stevenson and Lynda Ann Young
Company StatusActive
Company NumberSC184782
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Linden Park
Hawick
Roxburghshire
TD9 8SU
Scotland
Director NameMrs Lynda Ann Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed03 September 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 2005)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameDeans Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 May 2017)
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Don Young
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

6 October 1998Delivered on: 7 October 1998
Persons entitled: Norwich Union Management Finance Limited as Trustee for Itself and Others

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All right,title,benefit and interest in the rents over 39 palmerston place,edinburgh.
Outstanding

Filing History

16 July 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
28 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
1 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
10 September 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
23 April 2018Notification of Don Young as a person with significant control on 1 July 2016 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
23 November 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
23 November 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
31 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
31 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
10 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
19 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
6 May 2009Return made up to 21/04/09; full list of members (3 pages)
6 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
6 May 2008Return made up to 21/04/08; full list of members (3 pages)
6 May 2008Return made up to 21/04/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 July 2006Company name changed lovat securities (vk) LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed lovat securities (vk) LIMITED\certificate issued on 27/07/06 (2 pages)
10 April 2006Return made up to 21/04/06; no change of members (2 pages)
10 April 2006Return made up to 21/04/06; no change of members (2 pages)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 September 2005New director appointed (1 page)
2 September 2005New director appointed (1 page)
24 August 2005Company name changed lovat securities LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed lovat securities LIMITED\certificate issued on 24/08/05 (2 pages)
19 August 2005New secretary appointed (3 pages)
19 August 2005New secretary appointed (3 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
22 April 2005Return made up to 21/04/05; full list of members (2 pages)
22 April 2005Return made up to 21/04/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 July 2002Company name changed lovat securities (vk) LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed lovat securities (vk) LIMITED\certificate issued on 08/07/02 (2 pages)
12 April 2002Return made up to 14/04/02; full list of members (6 pages)
12 April 2002Return made up to 14/04/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
25 April 2000Return made up to 14/04/00; full list of members (6 pages)
25 April 2000Return made up to 14/04/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 249 west george street glasgow G2 4RB (1 page)
7 June 1999Registered office changed on 07/06/99 from: 249 west george street glasgow G2 4RB (1 page)
12 May 1999Return made up to 14/04/99; full list of members (6 pages)
12 May 1999Return made up to 14/04/99; full list of members (6 pages)
7 October 1998Partic of mort/charge * (8 pages)
7 October 1998Partic of mort/charge * (8 pages)
21 September 1998Memorandum and Articles of Association (13 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Memorandum and Articles of Association (13 pages)
3 September 1998Company name changed quillco 47 LIMITED\certificate issued on 03/09/98 (2 pages)
3 September 1998Company name changed quillco 47 LIMITED\certificate issued on 03/09/98 (2 pages)
14 April 1998Incorporation (19 pages)
14 April 1998Incorporation (19 pages)