Background WavePink WaveYellow Wave

PETER DRUMMOND, ARCHITECT LTD (SC334683)

PETER DRUMMOND, ARCHITECT LTD (SC334683) is an active UK company. incorporated on 30 November 2007. with registered office in Ayrshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PETER DRUMMOND, ARCHITECT LTD has been registered for 18 years. Current directors include DRUMMOND, Peter.

Company Number
SC334683
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
56 Dundonald Road, Ayrshire, KA1 1RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DRUMMOND, Peter
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER DRUMMOND, ARCHITECT LTD

PETER DRUMMOND, ARCHITECT LTD is an active company incorporated on 30 November 2007 with the registered office located in Ayrshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PETER DRUMMOND, ARCHITECT LTD was registered 18 years ago.(SIC: 71111)

Status

active

Active since 18 years ago

Company No

SC334683

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

56 Dundonald Road Kilmarnock Ayrshire, KA1 1RZ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DRUMMOND, Lynne

Active
56 Dundonald Road, KilmarnockKA1 1RZ
Secretary
Appointed 30 Nov 2007

DRUMMOND, Peter

Active
56 Dundonald Road, KilmarnockKA1 1RZ
Born June 1969
Director
Appointed 30 Nov 2007

Persons with significant control

1

Mr Peter Drummond

Active
Bank Street, KilmarnockKA1 1ER
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Incorporation Company
30 November 2007
NEWINCIncorporation