Background WavePink WaveYellow Wave

DRUM CALEDONIA LIMITED (SC429684)

DRUM CALEDONIA LIMITED (SC429684) is an active UK company. incorporated on 3 August 2012. 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 CALEDONIA LIMITED has been registered for 13 years. Current directors include BONE, Graeme Morrison, OAG, Stuart Charles.

Company Number
SC429684
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
The Coach House, 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 CALEDONIA LIMITED

DRUM CALEDONIA LIMITED is an active company incorporated on 3 August 2012 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 CALEDONIA LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC429684

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

GEOTRICITY LIMITED
From: 24 April 2024To: 5 February 2026
DRUM KINGSWELLS 9 LIMITED
From: 3 August 2012To: 24 April 2024
Contact
Address

The Coach House 12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Timeline

5 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 13
Funding Round
Jan 15
Director Joined
Nov 16
Director Left
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

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

BONE, Graeme Morrison

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 03 Aug 2012

OAG, Stuart Charles

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 01 Jan 2016

WILSON, Alan Baxter

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1949
Director
Appointed 01 Feb 2013
Resigned 03 Feb 2026

Persons with significant control

1

Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Resolution
7 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Incorporation Company
3 August 2012
NEWINCIncorporation