UKBizDB.co.uk

DRUMLIN LETTINGS LIMITED

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

This company is commonly known as Drumlin Lettings Limited. The company was founded 29 years ago and was given the registration number SC152717. The firm's registered office is in GLASGOW. You can find them at 14 Cluny Avenue, Bearsden, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRUMLIN LETTINGS LIMITED
Company Number:SC152717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1994
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Cluny Avenue, Bearsden, Glasgow, Scotland, G61 2JQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Cluny Avenue, Bearsden, Glasgow, Scotland, G61 2JQ

Director26 February 2013Active
14, Cluny Avenue, Bearsden, Glasgow, Scotland, G61 2JQ

Director26 February 2013Active
14 Laighpark Avenue, Bishopton, PA7 5BH

Secretary25 August 1994Active
480 Main Street, Bonhill, G83 9HY

Secretary22 March 2005Active
7 Stewarton Drive, Cambuslang, Glasgow, G72 8DF

Secretary20 October 2001Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary25 August 1994Active
14 Laighpark Avenue, Bishopton, PA7 5BH

Director20 September 1999Active
56, Kersland Street, Glasgow, G12 8BT

Director14 January 2009Active
68 East Bankton Place, Murieston, Livingston, EH54 9BZ

Director25 August 1995Active
14 Laighpark Avenue, Bishopton, PA7 5BH

Director25 August 1994Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director25 August 1994Active
7 Stewarton Drive, Cambuslang, Glasgow, G72 8DF

Director23 October 1998Active

People with Significant Control

Mrs Sharon Elizabeth Gordon Singer
Notified on:22 August 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Scotland
Address:14, Cluny Avenue, Glasgow, Scotland, G61 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Lawrie Kindness
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:Solicitor, 23 Kilbowie Road, Clydebank, Scotland, G81 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Helen Lauder
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:24, Glenfinnan Drive, Glasgow, G61 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Persons with significant control

Cessation of a person with significant control.

Download
2018-08-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.