Background WavePink WaveYellow Wave

DRUM RENEWABLES LIMITED (Sc212899)

DRUM RENEWABLES LIMITED (SC212899) is an active UK company. incorporated on 10 November 2000. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRUM RENEWABLES LIMITED has been registered for 25 years.

Company Number
SC212899
Status
active
Type
ltd
Incorporated
10 November 2000
Age
25 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 RENEWABLES LIMITED

DRUM RENEWABLES LIMITED is an active company incorporated on 10 November 2000 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 RENEWABLES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

SC212899

LTD Company

Age

25 Years

Incorporated 10 November 2000

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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

DRUM DEVELOPMENT COMPANY LIMITED
From: 2 December 2007To: 8 September 2022
PALISADE ESTATES LIMITED
From: 22 March 2004To: 2 December 2007
PALISADE PROPERTIES (STRANRAER) LIMITED
From: 28 December 2001To: 22 March 2004
PALISADE PROPERTIES (DSE) LTD.
From: 10 November 2000To: 28 December 2001
Contact
Address

12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

, 22 Dunblane Street, Glasgow, Strathclyde, G4 0HJ
From: 10 November 2000To: 7 February 2011
Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
May 15
Director Left
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Secured
Aug 18
Loan Cleared
Sept 18
Owner Exit
Apr 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Apr 21
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Capital Cancellation Shares
26 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 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
3 December 2015
AR01AR01
Move Registers To Sail Company With New Address
17 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Legacy
13 July 2010
MG02sMG02s
Legacy
6 July 2010
MG01sMG01s
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
7 December 2009
MG02sMG02s
Legacy
26 September 2009
419a(Scot)419a(Scot)
Legacy
7 August 2009
410(Scot)410(Scot)
Legacy
5 August 2009
419a(Scot)419a(Scot)
Legacy
18 April 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
24 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2007
88(2)R88(2)R
Legacy
22 November 2007
363aAnnual Return
Legacy
3 November 2007
419a(Scot)419a(Scot)
Legacy
10 July 2007
288cChange of Particulars
Legacy
6 April 2007
419a(Scot)419a(Scot)
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
363aAnnual Return
Legacy
10 October 2006
410(Scot)410(Scot)
Legacy
10 October 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
19 July 2006
410(Scot)410(Scot)
Legacy
6 June 2006
410(Scot)410(Scot)
Legacy
18 March 2006
410(Scot)410(Scot)
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
17 May 2005
410(Scot)410(Scot)
Legacy
15 April 2005
419a(Scot)419a(Scot)
Legacy
5 January 2005
287Change of Registered Office
Legacy
29 November 2004
363aAnnual Return
Legacy
16 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
88(2)R88(2)R
Memorandum Articles
28 December 2001
MEM/ARTSMEM/ARTS
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
363aAnnual Return
Legacy
16 February 2001
410(Scot)410(Scot)
Legacy
30 November 2000
225Change of Accounting Reference Date
Incorporation Company
10 November 2000
NEWINCIncorporation