DRUMSMITTAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / DAVID JAMES HOWELL / 20/11/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 9A CARSEGATE ROAD CARSEGATE INDUSTRIAL ESTATE INVERNESS HIGHLAND IV3 8EX

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOWELL / 02/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LISA RENTON / 02/06/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / LISA RENTON / 02/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 22/07/13 NO CHANGES

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 22/07/11 NO CHANGES

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 22/07/10 NO CHANGES

View Document

08/01/108 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA RENTON / 01/05/2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED LISA RENTON

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOWELL / 01/05/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 PARTIC OF MORT/CHARGE *****

View Document

01/09/051 September 2005 DEC MORT/CHARGE *****

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED ALLIANCE TIMBER PRESERVATION (NO RTH) LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

05/01/025 January 2002 PARTIC OF MORT/CHARGE *****

View Document

23/12/0123 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 PARTIC OF MORT/CHARGE *****

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 PARTIC OF MORT/CHARGE *****

View Document

12/06/0012 June 2000 £ IC 188000/103000 15/05/00 £ SR 85000@1=85000

View Document

31/05/0031 May 2000 PARTIC OF MORT/CHARGE *****

View Document

03/04/003 April 2000 DEC MORT/CHARGE *****

View Document

24/03/0024 March 2000 PARTIC OF MORT/CHARGE *****

View Document

09/03/009 March 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/03/009 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/03/00

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 DEC MORT/CHARGE *****

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: LITTLEBURN, MUNLOCHY, ROSS-SHIRE, IV8 8PE

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: 9A CARSGATE ROAD, CARSGATE INDUSTRIAL ESTATE, INVERNESS, IV3 6EX

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9521 April 1995 PARTIC OF MORT/CHARGE *****

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 8 ABBAN STREET, INVERNESS, IV3 6HH

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9330 July 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9330 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 3 HILL STREET, EDINBURGH, EH2 3JP

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 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