Drum Homes Limited

DataGardener
drum homes limited
live
Micro

Drum Homes Limited

sc390158Private Limited With Share Capital

12 Rubislaw Terrace Lane, Aberdeen, AB101XF
Incorporated

09/12/2010

Company Age

15 years

Directors

3

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Drum Homes Limited (sc390158) is a private limited with share capital incorporated on 09/12/2010 (15 years old) and registered in aberdeen, AB101XF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 09/12/2010
AB101XF
2 employees

Financial Overview

Total Assets

£685.3K

Liabilities

£712.7K

Net Assets

£-27.4K

Cash

£554

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Capital Alter Shares Subdivision
Category:Capital
Date:14-04-2020
Resolution
Category:Resolution
Date:14-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-08-2011
Legacy
Category:Mortgage
Date:26-07-2011
Legacy
Category:Mortgage
Date:19-04-2011
Legacy
Category:Mortgage
Date:16-04-2011
Legacy
Category:Mortgage
Date:02-03-2011
Capital Allotment Shares
Category:Capital
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2011
Resolution
Category:Resolution
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Termination Secretary Company With Name
Category:Officers
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2011
Resolution
Category:Resolution
Date:14-01-2011
Incorporation Company
Category:Incorporation
Date:09-12-2010

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Coach House, 12 Rubislaw Terrace Lane, Aberdeen, Aberdeenshire, AB101XFRegistered

Contact

www.drumcustom.com
12 Rubislaw Terrace Lane, Aberdeen, AB101XF