UKBizDB.co.uk

DRUMCLOG PLANT (CONTRACTING) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drumclog Plant (contracting) Ltd.. The company was founded 16 years ago and was given the registration number SC329850. The firm's registered office is in GLASGOW. You can find them at 1 Cambuslang Court, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRUMCLOG PLANT (CONTRACTING) LTD.
Company Number:SC329850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Cambuslang Court, Glasgow, G32 8FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshwinds, Drumclog, Strathaven, ML10 6QF

Secretary24 August 2007Active
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Director01 August 2018Active
8 Station Road, Glassford, ML10 6WQ

Director24 August 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary24 August 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director24 August 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director24 August 2007Active

People with Significant Control

Mr Donald John Turner
Notified on:01 September 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ewan Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Laigh Allerstocks, Drumclog, Strathaven, United Kingdom, ML10 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Capital

Capital allotment shares.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.