Background WavePink WaveYellow Wave

DRAKE & SCULL (SCOTLAND) LIMITED (SC010649)

DRAKE & SCULL (SCOTLAND) LIMITED (SC010649) is an active UK company. incorporated on 3 October 1919. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DRAKE & SCULL (SCOTLAND) LIMITED has been registered for 106 years. Current directors include MCCALL, Cheryl Rosalind, PATERSON, Thomas.

Company Number
SC010649
Status
active
Type
ltd
Incorporated
3 October 1919
Age
106 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MCCALL, Cheryl Rosalind, PATERSON, Thomas
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKE & SCULL (SCOTLAND) LIMITED

DRAKE & SCULL (SCOTLAND) LIMITED is an active company incorporated on 3 October 1919 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DRAKE & SCULL (SCOTLAND) LIMITED was registered 106 years ago.(SIC: 43999)

Status

active

Active since 106 years ago

Company No

SC010649

LTD Company

Age

106 Years

Incorporated 3 October 1919

Size

N/A

Accounts

ARD: 31/12

Overdue

10 years overdue

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 10 July 2014 (11 years ago)
Period: 1 January 2013 - 31 December 2013(13 months)
Type: Dormant

Next Due

Due by 30 September 2015
Period: 1 January 2014 - 31 December 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 6 September 2016
For period ending 23 August 2016
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

, 151 st. Vincent Street, Glasgow, G2 5NJ
From: 3 October 1919To: 25 August 2011
Timeline

12 key events • 1919 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 09
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Jul 14
Capital Update
Jul 14
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MCCALL, Cheryl Rosalind

Active
George Square, GlasgowG2 1AL
Born September 1974
Director
Appointed 31 Jan 2022

PATERSON, Thomas

Active
George Square, GlasgowG2 1AL
Born January 1980
Director
Appointed 01 Jan 2024

WALKER, Michael Lawrence

Resigned
159 Court Lane, LondonSE21 7EE
Secretary
Appointed 15 Mar 1993
Resigned 31 Jan 2022

WHARTON, Richard Humphrey

Resigned
Byways, AlderburySP5 3AF
Secretary
Appointed N/A
Resigned 15 Mar 1993

BRITTON, Graham

Resigned
Millstream, KnutsfordWA16 9QD
Born March 1934
Director
Appointed 26 Aug 1993
Resigned 31 Aug 1994

CALLAGHAN, Michael

Resigned
12 Meadowbank, Glasgow
Born September 1938
Director
Appointed N/A
Resigned 10 Jun 1996

CHANTER, Keith

Resigned
KT23
Born May 1958
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2024

CRAWFORD, Colin

Resigned
4 Birrell Road, GlasgowG62 7JZ
Born February 1932
Director
Appointed N/A
Resigned 15 May 1996

CRITCHLOW, Norman James

Resigned
19 Danehurst Close, EghamTW20 9PX
Born April 1948
Director
Appointed 11 Aug 1998
Resigned 31 Aug 2003

DAVIES, Brian John

Resigned
11 Woodlands Glade, BeaconsfieldHP9 1JZ
Born November 1949
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2006

DAVIES, Derek Lewis

Resigned
Pear Tree Cottage, RugbyCV23 8EN
Born September 1933
Director
Appointed N/A
Resigned 28 Aug 1989

DAVIS, Martin Kennett

Resigned
212 Clive Road, LondonSE21 8BS
Born March 1941
Director
Appointed N/A
Resigned 01 Mar 2003

DWYER, Andrew Thompson

Resigned
532 Catitoe Road, BedfordFOREIGN
Born July 1948
Director
Appointed 28 Sept 1989
Resigned 31 Aug 1993

GAY, Andrew

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born July 1944
Director
Appointed 01 Dec 1994
Resigned 31 Oct 1998

GOSCOMB, Christopher Roderick John

Resigned
Chichele Cottage, OxtedRH8 0AE
Born July 1952
Director
Appointed 01 Nov 2000
Resigned 31 Jul 2003

GRENDI, Ernest Walter

Resigned
57 Harbor Hill Drive, Lloyd HarborFOREIGN
Born January 1946
Director
Appointed 28 Sept 1989
Resigned 08 Oct 1992

GUZZI, Anthony J

Resigned
George Square, GlasgowG2 1AL
Born April 1964
Director
Appointed 05 Dec 2011
Resigned 30 Jun 2014

HELLEY, Colin Wilfred

Resigned
Ashgrove Road, KilwinningKA13 6PD
Born March 1932
Director
Appointed N/A
Resigned 23 Aug 1990

HOWSE, Christopher John

Resigned
George Square, GlasgowG2 1AL
Born June 1961
Director
Appointed 01 Jan 2013
Resigned 31 Jan 2022

KILLIAN, John Francis

Resigned
20 61 Grand Central Parkway, New YorkFOREIGN
Born December 1942
Director
Appointed 15 Sept 1989
Resigned 28 Aug 1989

KORNFELD, Stephen

Resigned
17 Chapel Street, LondonSW1X 7BY
Born February 1940
Director
Appointed 28 Sept 1989
Resigned 31 Aug 1993

KOSNIK, Edward Francis

Resigned
9 Ashton Drive, Greenwich06831
Born November 1944
Director
Appointed 17 May 1993
Resigned 18 Apr 1994

MACINNIS, Frank Thomas

Resigned
7 Sturges Hollow, WestportIRISH
Born November 1946
Director
Appointed 09 Aug 1994
Resigned 05 Dec 2011

MATTHEWS, John

Resigned
Foxlydiate Lane, RedditchB97 5PB
Born August 1950
Director
Appointed 01 Aug 2009
Resigned 31 Mar 2012

MCGOWN, Robert Young

Resigned
59 Watson Road, BlackpoolFY4 2DB
Born October 1937
Director
Appointed N/A
Resigned 31 Dec 1990

MOORE, Clive Alan

Resigned
239 Bedford Hill, LondonSW16 1LB
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 1999

POTTS, Neil Sydney

Resigned
28 Keswick Road, StockportSK6 8AP
Born August 1949
Director
Appointed N/A
Resigned 28 Aug 1989

SPENCE, Thomas Duncan

Resigned
9 St Marys Garth, LeedsLS17 9ER
Born November 1946
Director
Appointed 26 Aug 1993
Resigned 04 May 1995

WHALE, Anthony Roger

Resigned
Hadleigh 8 Beechwood Road, BeaconsfieldHP9 1HP
Born May 1947
Director
Appointed 28 Jul 2003
Resigned 27 Feb 2009
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Court Order
10 January 2022
OC-DVOC-DV
Gazette Dissolved Voluntary
19 December 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 August 2014
GAZ1(A)GAZ1(A)
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Dissolution Application Strike Off Company
14 August 2014
DS01DS01
Capital Statement Capital Company With Date Currency Figure
25 July 2014
SH19Statement of Capital
Legacy
25 July 2014
SH20SH20
Legacy
25 July 2014
CAP-SSCAP-SS
Resolution
25 July 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
10 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Made Up Date
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2013
AP01Appointment of Director
Accounts With Made Up Date
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name Termination Date
4 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Resolution
16 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Made Up Date
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
287Change of Registered Office
Accounts With Made Up Date
26 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 April 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
8 September 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 2005
AAAnnual Accounts
Accounts With Made Up Date
29 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
23 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 2001
AAAnnual Accounts
Legacy
17 January 2001
287Change of Registered Office
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 2000
AAAnnual Accounts
Legacy
31 March 2000
287Change of Registered Office
Accounts With Made Up Date
17 September 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
3 February 1997
419a(Scot)419a(Scot)
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Auditors Resignation Company
14 November 1995
AUDAUD
Legacy
7 November 1995
363sAnnual Return (shuttle)
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
18 May 1995
410(Scot)410(Scot)
Legacy
5 January 1995
288288
Legacy
23 September 1994
288288
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Auditors Resignation Company
25 August 1994
AUDAUD
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
7 January 1994
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Liquidation Voluntary Defer Dissolution
10 March 1992
COLIQCOLIQ
Liquidation Compulsory Appointment Provisional Liquidator Scotland
10 March 1992
4.9(Scot)4.9(Scot)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Legacy
22 July 1991
287Change of Registered Office
Legacy
12 July 1991
287Change of Registered Office
Legacy
5 February 1991
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
15 February 1990
288288
Legacy
12 December 1989
287Change of Registered Office
Legacy
7 December 1989
419a(Scot)419a(Scot)
Legacy
20 November 1989
419a(Scot)419a(Scot)
Legacy
20 November 1989
419a(Scot)419a(Scot)
Legacy
1 November 1989
419a(Scot)419a(Scot)
Legacy
10 October 1989
288288
Legacy
29 September 1989
419a(Scot)419a(Scot)
Legacy
29 September 1989
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
18 April 1989
288288
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
11 July 1988
288288
Legacy
5 July 1988
288288
Legacy
23 February 1988
288288
Legacy
16 December 1987
288288
Legacy
8 December 1987
288288
Legacy
27 October 1987
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
363363
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
16 May 1986
288288
Miscellaneous
3 October 1919
MISCMISC
Legacy
3 October 1919
123Notice of Increase in Nominal Capital
Incorporation Company
3 October 1919
NEWINCIncorporation