Company NameGMD Homes Limited
DirectorsGordon Robert Renton Drummond and Mairi Frances Drummond
Company StatusActive
Company NumberSC322367
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Gordon Robert Renton Drummond
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressColdingham Law Farmhouse Coldingham
Eyemouth
TD14 5PY
Scotland
Director NameMrs Mairi Frances Drummond
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressColdingham Law Farmhouse Coldingham
Eyemouth
TD14 5PY
Scotland
Secretary NameMrs Mairi Frances Drummond
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColdingham Law Farmhouse Coldingham
Eyemouth
TD14 5PY
Scotland

Contact

Telephone07 908686820
Telephone regionMobile

Location

Registered AddressColdingham Law Farm
Coldingham
Eyemouth
TD14 5PY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

1 at £1Gordon Robert Renton Drummond
50.00%
Ordinary
1 at £1Mairi Frances Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth£1,223
Cash£5,909
Current Liabilities£196,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

26 September 2007Delivered on: 29 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 890 square metres at hawthorndean, coldingham moor, eyemouth.
Outstanding
17 September 2007Delivered on: 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sheds at hawthorndean, coldingham moor, eyemouth.
Outstanding
7 June 2007Delivered on: 12 June 2007
Satisfied on: 3 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 August 2022Registered office address changed from Hawthorndean Coldingham Eyemouth Berwickshire TD14 5TX to Coldingham Law Farm Coldingham Eyemouth TD14 5PY on 9 August 2022 (1 page)
9 August 2022Director's details changed for Mrs Mairi Frances Drummond on 1 August 2022 (2 pages)
9 August 2022Change of details for Mr Gordon Robert Renton Drummond as a person with significant control on 1 August 2022 (2 pages)
9 August 2022Secretary's details changed for Mrs Mairi Frances Drummond on 1 August 2022 (1 page)
9 August 2022Director's details changed for Mr Gordon Robert Renton Drummond on 1 August 2022 (2 pages)
9 August 2022Change of details for Mrs Mairi Frances Drummond as a person with significant control on 1 August 2022 (2 pages)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2021Satisfaction of charge 2 in full (4 pages)
30 April 2021Satisfaction of charge 3 in full (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
25 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Registered office address changed from Hollyview Coldingham Eyemouth Berwickshire TD14 5TX on 27 May 2014 (1 page)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Registered office address changed from Hollyview Coldingham Eyemouth Berwickshire TD14 5TX on 27 May 2014 (1 page)
26 May 2014Director's details changed for Mairi Frances Drummond on 1 May 2014 (2 pages)
26 May 2014Secretary's details changed for Mairi Frances Drummond on 1 May 2014 (1 page)
26 May 2014Secretary's details changed for Mairi Frances Drummond on 1 May 2014 (1 page)
26 May 2014Director's details changed for Mairi Frances Drummond on 1 May 2014 (2 pages)
26 May 2014Secretary's details changed for Mairi Frances Drummond on 1 May 2014 (1 page)
26 May 2014Director's details changed for Gordon Robert Renton Drummond on 1 May 2014 (2 pages)
26 May 2014Director's details changed for Gordon Robert Renton Drummond on 1 May 2014 (2 pages)
26 May 2014Director's details changed for Gordon Robert Renton Drummond on 1 May 2014 (2 pages)
26 May 2014Director's details changed for Mairi Frances Drummond on 1 May 2014 (2 pages)
27 January 2014Full accounts made up to 30 April 2013 (6 pages)
27 January 2014Full accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
3 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Gordon Robert Renton Drummond on 26 April 2010 (2 pages)
14 May 2010Director's details changed for Mairi Frances Drummond on 26 April 2010 (2 pages)
14 May 2010Director's details changed for Gordon Robert Renton Drummond on 26 April 2010 (2 pages)
14 May 2010Director's details changed for Mairi Frances Drummond on 26 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Director's change of particulars / gordon drummond / 01/05/2009 (1 page)
15 May 2009Director's change of particulars / gordon drummond / 01/05/2009 (1 page)
15 May 2009Director and secretary's change of particulars / mairi drummond / 01/05/2009 (1 page)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Director and secretary's change of particulars / mairi drummond / 01/05/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from hawthorn dean, coldingham moor eyemouth berwickshire TD14 5TX (1 page)
29 April 2009Registered office changed on 29/04/2009 from hawthorn dean, coldingham moor eyemouth berwickshire TD14 5TX (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
29 September 2007Partic of mort/charge * (3 pages)
29 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
26 April 2007Incorporation (14 pages)
26 April 2007Incorporation (14 pages)