Background WavePink WaveYellow Wave

MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED (SC328033)

MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED (SC328033) is an active UK company. incorporated on 19 July 2007. with registered office in Fife. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED has been registered for 18 years. Current directors include ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane and 21 others.

Company Number
SC328033
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Kinburn Castle, Fife, KY16 9DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane, DICKSON, Graeme Ross Campbell, DISHINGTON, Audrey Anne, DUFF, Susan Margaret, DUNN, Susan, FRASER, Hannah, GARDINER, Christopher Peter John, GRIMMOND, Joanne Elizabeth, HAINEY, Lisa May, HAMILTON, Ronald Grant, HORNE, Emma Ashley, KINNEAR, Douglas Nelson, LANG, Alistair James, MACKAY, Iain Finlay Magnus, MACKAY, Kenneth Richard, MACKIE, Stuart Irvine, MATHIESON, David, MCGILL, Katherine Muriel, MITCHELL, Sarah, MOIR, Kyle Frank Strachan, PRATT, Stephanie Elizabeth, RENFREW, Bruce Norman
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED

MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Fife. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

SC328033

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

KINBURN (117) LIMITED
From: 19 July 2007To: 3 April 2008
Contact
Address

Kinburn Castle St Andrews Fife, KY16 9DR,

Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Mar 10
Director Left
May 10
Director Left
Oct 12
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Feb 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 22
Director Left
May 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

25 Active
10 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Nov 2014

ANDERSON, Rachel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1992
Director
Appointed 31 Jan 2025

BARCLAY, Nicholas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1959
Director
Appointed 01 Oct 2015

COUTTS, Morna Jane

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1970
Director
Appointed 25 Apr 2019

DICKSON, Graeme Ross Campbell

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1977
Director
Appointed 31 Oct 2024

DISHINGTON, Audrey Anne

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1969
Director
Appointed 07 Sept 2018

DUFF, Susan Margaret

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1965
Director
Appointed 25 Apr 2019

DUNN, Susan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1978
Director
Appointed 01 Sept 2025

FRASER, Hannah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1989
Director
Appointed 01 Sept 2025

GARDINER, Christopher Peter John

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1991
Director
Appointed 31 Oct 2024

GRIMMOND, Joanne Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1981
Director
Appointed 01 Sept 2025

HAINEY, Lisa May

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1982
Director
Appointed 01 Sept 2025

HAMILTON, Ronald Grant

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1967
Director
Appointed 25 Apr 2019

HORNE, Emma Ashley

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born July 1979
Director
Appointed 31 Jan 2025

KINNEAR, Douglas Nelson

Active
31 Strathkinness High Road, St. AndrewsKY16 9UA
Born May 1958
Director
Appointed 01 Apr 2008

LANG, Alistair James

Active
Station Road, DairsieKY15 4SP
Born January 1973
Director
Appointed 01 Apr 2008

MACKAY, Iain Finlay Magnus

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1986
Director
Appointed 31 Oct 2024

MACKAY, Kenneth Richard

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1967
Director
Appointed 25 Apr 2019

MACKIE, Stuart Irvine

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1979
Director
Appointed 31 Oct 2024

MATHIESON, David

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1964
Director
Appointed 25 Apr 2019

MCGILL, Katherine Muriel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1982
Director
Appointed 01 Sept 2025

MITCHELL, Sarah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1989
Director
Appointed 01 Sept 2025

MOIR, Kyle Frank Strachan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1982
Director
Appointed 01 Sept 2025

PRATT, Stephanie Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1988
Director
Appointed 31 Oct 2024

RENFREW, Bruce Norman

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1966
Director
Appointed 25 Apr 2019

MURRAY DONALD LLP

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Corporate secretary
Appointed 19 Jul 2007
Resigned 01 Nov 2014

ALLAN, Margaret Jean

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1965
Director
Appointed 25 Apr 2019
Resigned 31 May 2022

ANGUS, John

Resigned
Eden Hill, St. AndrewsKY16 9DJ
Born January 1957
Director
Appointed 19 Jul 2007
Resigned 31 Mar 2010

CAITHNESS, Alan Cargill

Resigned
Windsor Gardens, St AndrewsKY16 8XL
Born March 1947
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2008

CALDERWOOD, Elizabeth Lilian

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1958
Director
Appointed 25 Apr 2019
Resigned 01 Jun 2023

CHRISTINE, Lorna Margaret

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1979
Director
Appointed 25 Apr 2019
Resigned 30 Apr 2024

ETHERINGTON, David Murray

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1979
Director
Appointed 09 Aug 2017
Resigned 22 Jul 2025

FARQUHAR, Malcolm Robert Pirie

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1955
Director
Appointed 01 Oct 2015
Resigned 22 Feb 2019

GILMOUR, Fergus

Resigned
Barassie Drive, KirkcaldyKY2 6HW
Born September 1971
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2010

GRAY, Kenneth Whitton

Resigned
Lindifferon Court, CuparKY15 7FA
Born October 1971
Director
Appointed 01 Apr 2008
Resigned 03 Jul 2015

Persons with significant control

1

33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
29 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2007
NEWINCIncorporation