Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Drumness (Contract Management) Ltd
Drumness (Contract Management) Ltd is a dissolved company incorporated on 18 June 1996 with the registered office located in Aberdeen, City of Aberdeen. Drumness (Contract Management) Ltd was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 June 2023
(2 years 3 months ago)
Was
27 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC166353
Private limited company
Scottish Company
Age
29 years
Incorporated
18 June 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Drumness (Contract Management) Ltd
Contact
Address
FRP ADVISORY LLP
Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Same address for the past
11 years
Companies in AB10 1UD
Telephone
01463243338
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Gordon Alexander Duncan
Director • Chartered Civil Engineer • British • Lives in Scotland • Born in Jun 1942
Craig Duncan
Secretary • British • Lives in Scotland • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hedgedrive Limited
Craig Duncan and Gordon Alexander Duncan are mutual people.
Active
Limelights UK Limited
Craig Duncan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2006)
Period Ended
30 Sep 2006
For period
30 Sep
⟶
30 Sep 2006
Traded for
12 months
Cash in Bank
£53.36K
Increased by £50.16K (+1566%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£567.17K
Increased by £242.32K (+75%)
Total Liabilities
-£547.34K
Increased by £59.72K (+12%)
Net Assets
£19.84K
Increased by £182.6K (-112%)
Debt Ratio (%)
97%
Decreased by 53.6% (-36%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 3 Months Ago on 13 Jun 2023
Compulsory Strike-Off Suspended
4 Years Ago on 12 Jan 2021
Compulsory Gazette Notice
4 Years Ago on 1 Dec 2020
Registered Address Changed
11 Years Ago on 12 Dec 2013
Registered Address Changed
14 Years Ago on 9 Jun 2011
Confirmation Submitted
15 Years Ago on 9 Feb 2010
Confirmation Submitted
15 Years Ago on 9 Feb 2010
Confirmation Submitted
15 Years Ago on 9 Feb 2010
Small Accounts Submitted
17 Years Ago on 8 Oct 2007
Small Accounts Submitted
17 Years Ago on 8 Oct 2007
Get Alerts
Get Credit Report
Discover Drumness (Contract Management) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Jun 2023
Compulsory strike-off action has been suspended
Submitted on 12 Jan 2021
First Gazette notice for compulsory strike-off
Submitted on 1 Dec 2020
Notice of ceasing to act as receiver or manager
Submitted on 20 May 2020
Registered office address changed from C/O Rsm Tenon Suite 2B Johnstone House Rose Street Aberdeen AB10 1UD on 12 December 2013
Submitted on 12 Dec 2013
Notice of receiver's report
Submitted on 31 Jan 2013
Registered office address changed from 3 Connel Court Ardconnel Street Inverness Inverness-Shire on 9 June 2011
Submitted on 9 Jun 2011
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 18 Mar 2011
Annual return made up to 18 June 2009 with full list of shareholders
Submitted on 9 Feb 2010
Annual return made up to 18 June 2008 with full list of shareholders
Submitted on 9 Feb 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs