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
Drummore Homes Limited
Drummore Homes Limited is a dissolved company incorporated on 4 July 2014 with the registered office located in Edinburgh, City of Edinburgh. Drummore Homes Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 January 2019
(6 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
SC481471
Private limited company
Scottish Company
Age
11 years
Incorporated
4 July 2014
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 Drummore Homes Limited
Contact
Address
7-11 Melville Street
Edinburgh
EH3 7PE
Same address for the past
9 years
Companies in EH3 7PE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr John Anthony Bingham Kennedy
Director • Farmer • British • Lives in Scotland • Born in Apr 1951
Mr George Reginald Usher Northam
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1962
Mr Alasdair Duncan Frederick Mackenzie
Director • Property Developer • British • Lives in UK • Born in Jul 1972
Mrs Patricia Alice Kennedy
Director • Property Investment • British • Lives in Scotland • Born in Aug 1949
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
Newhall Events Limited
Mr John Anthony Bingham Kennedy is a mutual person.
Active
The North Esk Reservoir Company Limited
Mrs Patricia Alice Kennedy is a mutual person.
Active
North Esk Water Company Limited
Mrs Patricia Alice Kennedy is a mutual person.
Active
Mackenzie Residential Limited
Mr Alasdair Duncan Frederick Mackenzie is a mutual person.
Active
Mackenzie Edinburgh Ltd
Mr Alasdair Duncan Frederick Mackenzie is a mutual person.
Active
The Film Development Partnership Ii LLP
Mr John Anthony Bingham Kennedy is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£355.91K
Turnover
Unreported
Employees
Unreported
Total Assets
£373.52K
Total Liabilities
-£90.97K
Net Assets
£282.55K
Debt Ratio (%)
24%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 24 Jan 2019
Registered Address Changed
9 Years Ago on 3 Feb 2016
Small Accounts Submitted
9 Years Ago on 27 Jan 2016
Accounting Period Extended
9 Years Ago on 26 Jan 2016
Charge Satisfied
9 Years Ago on 21 Jan 2016
Charge Satisfied
9 Years Ago on 21 Jan 2016
Confirmation Submitted
10 Years Ago on 24 Aug 2015
New Charge Registered
10 Years Ago on 6 Jan 2015
New Charge Registered
10 Years Ago on 16 Dec 2014
Confirmation Submitted
10 Years Ago on 28 Nov 2014
Get Alerts
Get Credit Report
Discover Drummore Homes Limited'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 following liquidation
Submitted on 24 Jan 2019
Return of final meeting of voluntary winding up
Submitted on 24 Oct 2018
Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 7-11 Melville Street Edinburgh EH3 7PE on 3 February 2016
Submitted on 3 Feb 2016
Resolutions
Submitted on 3 Feb 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 27 Jan 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
Submitted on 26 Jan 2016
Satisfaction of charge SC4814710001 in full
Submitted on 21 Jan 2016
Satisfaction of charge SC4814710002 in full
Submitted on 21 Jan 2016
Annual return made up to 24 August 2015 with full list of shareholders
Submitted on 24 Aug 2015
Registration of charge SC4814710002, created on 6 January 2015
Submitted on 8 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs