Background WavePink WaveYellow Wave

DRUM HOMES LIMITED (SC390158)

DRUM HOMES LIMITED (SC390158) is an active UK company. incorporated on 9 December 2010. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRUM HOMES LIMITED has been registered for 15 years. Current directors include BONE, Graeme Morrison, OAG, Stuart Charles.

Company Number
SC390158
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
12 Rubislaw Terrace Lane, Aberdeen, AB10 1XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Graeme Morrison, OAG, Stuart Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUM HOMES LIMITED

DRUM HOMES LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRUM HOMES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC390158

LTD Company

Age

15 Years

Incorporated 9 December 2010

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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

TOR ECOSSE (BURN LANE) LIMITED
From: 3 February 2011To: 27 May 2014
DRUM DEVELOPMENT CAPITAL LIMITED
From: 14 January 2011To: 3 February 2011
PACIFIC SHELF 1636 LIMITED
From: 9 December 2010To: 14 January 2011
Contact
Address

12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

3 Rubislaw Terrace Aberdeen AB10 1XE
From: 18 January 2011To: 29 March 2012
C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD
From: 9 December 2010To: 18 January 2011
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Loan Cleared
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Share Issue
Apr 20
Owner Exit
Jun 20
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 07 Jan 2011

OAG, Stuart Charles

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 02 Mar 2015

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 09 Dec 2010
Resigned 07 Jan 2011

CONNON, Roger Gordon

Resigned
Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 09 Dec 2010
Resigned 07 Jan 2011

INNES, William Edward

Resigned
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1956
Director
Appointed 27 Jan 2011
Resigned 02 Mar 2015

RUTHERFORD, John Arthur Thomas

Resigned
Rose Street, AberdeenAB10 1UD
Born August 1958
Director
Appointed 09 Dec 2010
Resigned 07 Jan 2011

Persons with significant control

2

1 Active
1 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

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 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
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
Capital Alter Shares Subdivision
14 April 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
14 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 October 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
3 August 2011
466(Scot)466(Scot)
Legacy
26 July 2011
MG01sMG01s
Legacy
19 April 2011
MG01sMG01s
Legacy
16 April 2011
MG01sMG01s
Legacy
2 March 2011
MG01sMG01s
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 2011
RESOLUTIONSResolutions
Incorporation Company
9 December 2010
NEWINCIncorporation