Background WavePink WaveYellow Wave

WINDVESTMENTS EASTER DRUMCLAIR LTD (SC465728)

WINDVESTMENTS EASTER DRUMCLAIR LTD (SC465728) is an active UK company. incorporated on 12 December 2013. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WINDVESTMENTS EASTER DRUMCLAIR LTD has been registered for 12 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
SC465728
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
Office 2/3 2nd Floor, Glasgow, G2 1BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDVESTMENTS EASTER DRUMCLAIR LTD

WINDVESTMENTS EASTER DRUMCLAIR LTD is an active company incorporated on 12 December 2013 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WINDVESTMENTS EASTER DRUMCLAIR LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

SC465728

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Office 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 25 April 2019To: 10 June 2025
Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE
From: 12 December 2013To: 25 April 2019
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 16
Share Issue
Apr 16
Loan Secured
Jun 16
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jul 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Nov 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALI, Mohammed Raza

Active
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 12 Dec 2013
Resigned 25 Apr 2019

DEVON-LOWE, Karl Phillip

Resigned
Bath Street, GlasgowG2 4JR
Born June 1965
Director
Appointed 25 Apr 2019
Resigned 18 May 2023

HAMILTON, Stephen Thompson

Resigned
Princes Exchange, EdinburghEH3 9EE
Born December 1970
Director
Appointed 12 Dec 2013
Resigned 14 Mar 2017

MORGAN, William Laugharne

Resigned
Bath Street, GlasgowG2 4JR
Born March 1975
Director
Appointed 25 Apr 2019
Resigned 18 May 2023

PATERSON, Thomas James

Resigned
Princes Exchange, EdinburghEH3 9EE
Born September 1979
Director
Appointed 12 Dec 2013
Resigned 25 Apr 2019

WOODBURN, Andrew

Resigned
Princes Exchange, EdinburghEH3 9EE
Born October 1978
Director
Appointed 01 Apr 2016
Resigned 25 Apr 2019

Persons with significant control

3

0 Active
3 Ceased
Esplanade, JerseyJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2019
Ceased 25 Apr 2019

Mr Thomas James Paterson

Ceased
Glasgow Road, GalstonKA4 8PB
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2019

Mr Andrew Woodburn

Ceased
Princes Exchange, EdinburghEH3 9EE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Resolution
27 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Accounts Amended With Made Up Date
17 April 2019
AAMDAAMD
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Resolution
12 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 April 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Incorporation Company
12 December 2013
NEWINCIncorporation