Background WavePink WaveYellow Wave

DRUM PROPERTY GROUP LIMITED (SC262896)

DRUM PROPERTY GROUP LIMITED (SC262896) is an active UK company. incorporated on 4 February 2004. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRUM PROPERTY GROUP LIMITED has been registered for 22 years. Current directors include BONE, Graeme Morrison, HYLAND, John Fife, OAG, Stuart Charles.

Company Number
SC262896
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
12 Rubislaw Terrace Lane, Aberdeen, AB10 1XF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BONE, Graeme Morrison, HYLAND, John Fife, OAG, Stuart Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUM PROPERTY GROUP LIMITED

DRUM PROPERTY GROUP LIMITED is an active company incorporated on 4 February 2004 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRUM PROPERTY GROUP LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

SC262896

LTD Company

Age

22 Years

Incorporated 4 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

DRUM DEVELOPMENT COMPANY LIMITED
From: 4 February 2004To: 20 August 2007
Contact
Address

12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
From: 4 February 2004To: 7 February 2011
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jul 13
Loan Cleared
Sept 13
Director Joined
Dec 13
Loan Cleared
Jul 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Funding Round
Mar 20
Owner Exit
Apr 20
Share Issue
Apr 20
Owner Exit
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Feb 25
Director Left
Feb 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 26 Aug 2015

BONE, Graeme Morrison

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 04 Feb 2004

HYLAND, John Fife

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1971
Director
Appointed 11 Jun 2015

OAG, Stuart Charles

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 08 Jul 2013

BONE, Graeme Morrison

Resigned
Birklands, AberdeenAB15 9PA
Secretary
Appointed 24 Jan 2005
Resigned 26 Aug 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 04 Feb 2004
Resigned 04 Feb 2004

COOPER & HAY SOLICITORS

Resigned
12 Bon Accord Square, AberdeenAB11 6YF
Corporate secretary
Appointed 04 Feb 2004
Resigned 31 Dec 2005

BONE, Deborah Tracey

Resigned
Birklands, AberdeenAB15 9PE
Born July 1971
Director
Appointed 01 Dec 2004
Resigned 14 Nov 2007

DOHERTY, Paul Francis

Resigned
17 Laighpark Avenue, BishoptonPA7 5BH
Born May 1961
Director
Appointed 14 Nov 2007
Resigned 31 Mar 2021

KILGOUR, David Douglas

Resigned
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born October 1973
Director
Appointed 31 Mar 2021
Resigned 31 Jan 2026

MILNE, Gordon Bruce

Resigned
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1958
Director
Appointed 21 Oct 2013
Resigned 14 Feb 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 04 Feb 2004
Resigned 04 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020
Ceased 11 Jun 2020

Graeme Morrison Bone

Ceased
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 May 2020
MAMA
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
12 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
3 March 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
4 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
1 July 2008
419a(Scot)419a(Scot)
Legacy
15 February 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
410(Scot)410(Scot)
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
419a(Scot)419a(Scot)
Legacy
21 July 2006
410(Scot)410(Scot)
Legacy
3 June 2006
410(Scot)410(Scot)
Legacy
10 May 2006
410(Scot)410(Scot)
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
26 February 2004
410(Scot)410(Scot)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation