Background WavePink WaveYellow Wave

DRUMNOR INVESTMENTS LIMITED (SC438886)

DRUMNOR INVESTMENTS LIMITED (SC438886) is an active UK company. incorporated on 14 December 2012. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DRUMNOR INVESTMENTS LIMITED has been registered for 13 years. Current directors include MCLEAN, Andrew Scott, MILNE, Scott Charles, STRACHAN, Matthew James.

Company Number
SC438886
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
Whitehall House, Dundee, DD1 4BU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MCLEAN, Andrew Scott, MILNE, Scott Charles, STRACHAN, Matthew James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMNOR INVESTMENTS LIMITED

DRUMNOR INVESTMENTS LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DRUMNOR INVESTMENTS LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

SC438886

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

THORNTONS INVESTMENT MANAGEMENT LIMITED
From: 9 December 2013To: 28 November 2025
T.I.M. (DUNDEE) LIMITED
From: 14 December 2012To: 9 December 2013
Contact
Address

Whitehall House 35 Yeaman Shore Dundee, DD1 4BU,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 14 December 2012To: 22 September 2017
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Capital Reduction
Oct 14
Director Joined
Feb 15
Director Joined
Jul 15
Funding Round
Jun 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Jun 18
Share Issue
Nov 18
Funding Round
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Funding Round
Dec 20
Loan Secured
Jan 21
Director Joined
Jul 22
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Dec 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
9
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 12 Mar 2021

MCLEAN, Andrew Scott

Active
35 Yeaman Shore, DundeeDD1 4BU
Born May 1987
Director
Appointed 07 Aug 2025

MILNE, Scott Charles

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1962
Director
Appointed 28 May 2025

STRACHAN, Matthew James

Active
35 Yeaman Shore, DundeeDD1 4BU
Born August 1963
Director
Appointed 25 May 2022

BARCLAY, Nicholas

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born June 1959
Director
Appointed 09 Oct 2014
Resigned 08 Nov 2018

BROWN, Graeme Richard

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born July 1963
Director
Appointed 29 Jan 2015
Resigned 31 May 2025

CROSBY, Colin Alexander Bell

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born November 1955
Director
Appointed 01 Jun 2015
Resigned 30 May 2018

DOBSON, Gavin Richard

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born February 1951
Director
Appointed 14 Sept 2016
Resigned 08 Nov 2018

GRUBB, Leigh

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1975
Director
Appointed 11 Apr 2017
Resigned 14 May 2019

MACPHERSON, Clare Susan

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born February 1971
Director
Appointed 10 Oct 2014
Resigned 31 May 2025

MILNE, Scott Charles

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born April 1962
Director
Appointed 14 Dec 2012
Resigned 27 Sept 2024

NICOL, Craig Orr

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born November 1971
Director
Appointed 14 Dec 2012
Resigned 08 Nov 2018

ROSENGARTEN, Edward Louis

Resigned
Eversley Crescent, LondonN21 1EL
Born February 1968
Director
Appointed 03 May 2019
Resigned 27 Sept 2024

WEBSTER, Stephen James Nicholson

Resigned
35 Yeaman Shore, DundeeDD1 4BU
Born August 1966
Director
Appointed 09 Oct 2014
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2024
Esplanade, St. HelierJE1 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2024
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 November 2024
PSC09Update to PSC Statements
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Capital Alter Shares Subdivision
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Auditors Resignation Company
21 June 2017
AUDAUD
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 February 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Resolution
19 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Resolution
30 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Capital Cancellation Shares
31 October 2014
SH06Cancellation of Shares
Second Filing Of Form With Form Type
30 October 2014
RP04RP04
Capital Cancellation Shares
15 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Certificate Change Of Name Company
9 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company
20 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2012
NEWINCIncorporation