DRUMORE PROPERTY COMPANY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

24/07/2524 July 2025 NewRegistered office address changed from 42 Hughenden Road Glasgow G12 9UF Scotland to 25 Sandyford Place Glasgow G3 7NG on 2025-07-24

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

22/05/2522 May 2025 Registered office address changed from C/O Profit Counts Ltd 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland to 42 Hughenden Road Glasgow G12 9UF on 2025-05-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PATRICK MCCUSKER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE GALLANAGH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCELROY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCELROY

View Document

06/07/166 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GALLANAGH / 08/06/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MCELROY / 08/06/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED TERENCE GALLANAGH

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FIRST GAZETTE

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTIC OF MORT/CHARGE *****

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 PARTIC OF MORT/CHARGE *****

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 4 ORR SQUARE PAISLEY RENFREWSHIRE PA1 2DL

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 4 ORR SQUARE PAISLEY RENFREWSHIRE PA1 2DL

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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