DRUMOIG DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Satisfaction of charge SC3972560002 in full

View Document

29/08/2329 August 2023 Satisfaction of charge SC3972560001 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SMITH

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3972560004

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3972560003

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3972560004

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3972560002

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3972560003

View Document

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3972560001

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER BEATON

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM DRUMOIG GOLF HOTEL FORGAN DRIVE DRUMOIG, BY LEUCHARS ST ANDREWS FIFE KY16 0DS

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR GRAHAM WILSON LINDSAY

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR CHRISTOPHER BEATON

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY KATHERINE SMITH

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 36

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/04/1412 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/04/1412 April 2014 SAIL ADDRESS CHANGED FROM: PITTENDREICH SOUTH LODGE MELVILLE DYKES ROAD LASSWADE MIDLOTHIAN EH18 1AJ SCOTLAND

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SAIL ADDRESS CREATED

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 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