DRUMORE PROPERTY COMPANY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-08 with no updates |
24/07/2524 July 2025 New | Registered office address changed from 42 Hughenden Road Glasgow G12 9UF Scotland to 25 Sandyford Place Glasgow G3 7NG on 2025-07-24 |
22/05/2522 May 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
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 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PATRICK MCCUSKER |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE GALLANAGH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCELROY |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCELROY |
06/07/166 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
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 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/08/1215 August 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GALLANAGH / 08/06/2012 |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MCELROY / 08/06/2012 |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/04/0917 April 2009 | DISS40 (DISS40(SOAD)) |
16/04/0916 April 2009 | DIRECTOR APPOINTED TERENCE GALLANAGH |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS |
16/04/0916 April 2009 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
06/03/096 March 2009 | FIRST GAZETTE |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | PARTIC OF MORT/CHARGE ***** |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | PARTIC OF MORT/CHARGE ***** |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
25/11/9925 November 1999 | RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS |
09/03/999 March 1999 | PARTIC OF MORT/CHARGE ***** |
23/02/9923 February 1999 | REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 4 ORR SQUARE PAISLEY RENFREWSHIRE PA1 2DL |
01/07/981 July 1998 | NEW DIRECTOR APPOINTED |
01/07/981 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/07/981 July 1998 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 4 ORR SQUARE PAISLEY RENFREWSHIRE PA1 2DL |
10/06/9810 June 1998 | SECRETARY RESIGNED |
10/06/9810 June 1998 | DIRECTOR RESIGNED |
08/06/988 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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