Background WavePink WaveYellow Wave

DRUM DEVELOPMENT GROUP LIMITED (Sc150314)

DRUM DEVELOPMENT GROUP LIMITED (SC150314) is an active UK company. incorporated on 19 April 1994. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRUM DEVELOPMENT GROUP LIMITED has been registered for 31 years.

Company Number
SC150314
Status
active
Type
ltd
Incorporated
19 April 1994
Age
31 years
Address
12 Rubislaw Terrace Lane, Aberdeen, AB10 1XF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUM DEVELOPMENT GROUP LIMITED

DRUM DEVELOPMENT GROUP LIMITED is an active company incorporated on 19 April 1994 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRUM DEVELOPMENT GROUP LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

SC150314

LTD Company

Age

31 Years

Incorporated 19 April 1994

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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ISANDCO 258 LIMITED
From: 19 November 2013To: 12 May 2015
THE DEESIDE WATER COMPANY LIMITED
From: 15 May 1995To: 19 November 2013
ISANDCO TWO HUNDRED AND FIFTY EIGHTY LIMITED
From: 19 April 1994To: 15 May 1995
Contact
Address

12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

C/O Drum Property Group Ltd 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland
From: 18 February 2015To: 18 February 2015
66 Queen's Road Aberdeen AB15 4YE
From: 19 April 1994To: 18 February 2015
Timeline

12 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Jan 13
Director Left
Dec 13
Director Left
Dec 13
Capital Reduction
Apr 14
Share Buyback
Apr 14
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Cleared
Mar 17
Capital Reduction
Jul 19
Share Buyback
Jul 19
Loan Cleared
Jan 20
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Legacy
30 July 2019
RP04CS01RP04CS01
Legacy
30 July 2019
RP04CS01RP04CS01
Legacy
30 July 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
30 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 July 2019
RP04AR01RP04AR01
Capital Cancellation Shares
29 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Sail Address Company With New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2015
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Memorandum Articles
5 December 2014
MAMA
Resolution
5 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Resolution
21 May 2014
RESOLUTIONSResolutions
Resolution
21 May 2014
RESOLUTIONSResolutions
Memorandum Articles
21 May 2014
MEM/ARTSMEM/ARTS
Resolution
21 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Capital Cancellation Shares
8 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
26 November 2007
88(2)R88(2)R
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Memorandum Articles
20 December 2006
MEM/ARTSMEM/ARTS
Legacy
20 December 2006
123Notice of Increase in Nominal Capital
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
9 May 2005
363aAnnual Return
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
15 April 2004
363aAnnual Return
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
16 April 2003
363aAnnual Return
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363aAnnual Return
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
13 April 2000
363aAnnual Return
Legacy
21 June 1999
88(2)R88(2)R
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Legacy
27 April 1999
363(353)363(353)
Legacy
26 June 1998
88(2)R88(2)R
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
123Notice of Increase in Nominal Capital
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
18 June 1997
88(2)R88(2)R
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
123Notice of Increase in Nominal Capital
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
288288
Memorandum Articles
26 January 1996
MEM/ARTSMEM/ARTS
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
88(2)R88(2)R
Legacy
26 January 1996
123Notice of Increase in Nominal Capital
Legacy
20 October 1995
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Resolution
14 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
14 December 1994
224224
Incorporation Company
19 April 1994
NEWINCIncorporation