DRUM (G3 SQUARE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Satisfaction of charge SC4774210004 in full

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

23/12/2123 December 2021 Registration of charge SC4774210004, created on 2021-12-16

View Document

09/12/219 December 2021 Satisfaction of charge SC4774210002 in full

View Document

09/12/219 December 2021 Satisfaction of charge SC4774210001 in full

View Document

09/12/219 December 2021 Satisfaction of charge SC4774210003 in full

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/12/2014 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4774210003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4774210001

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4774210002

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED PROGRESSIVE RESIDENTIAL (MINERVA STREET) LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

06/06/166 June 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM THE MECHANICS WORKSHOP NEW LANARK LANARK LANARKSHIRE ML11 9DB

View Document

31/05/1631 May 2016 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PAUL FRANCIS DOHERTY

View Document

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR GRAEME MORRISON BONE

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR STUART CHARLES OAG

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLACK

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED ALEXANDER JOHN ADAMSON WILSON

View Document

24/07/1424 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 133

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company