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
Drum 18 Limited
Drum 18 Limited is a dissolved company incorporated on 28 June 2018 with the registered office located in Forfar, Angus. Drum 18 Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 December 2024
(8 months ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC601160
Private limited company
Scottish Company
Age
7 years
Incorporated
28 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 April 2024
(1 year 4 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 4 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Drum 18 Limited
Contact
Address
Mains Of Gardyne
Guthrie
Forfar
Angus
DD8 2SQ
Scotland
Address changed on
11 Dec 2024
(9 months ago)
Previous address was
9 Hill Street Edinburgh EH2 3JP Scotland
Companies in DD8 2SQ
Telephone
Unreported
Email
Unreported
Website
Sundialproperties.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
William John Gray Muir
Director • Secretary • British • Lives in Scotland • Born in Mar 1966
Mr William John Gray Muir
PSC • British • Lives in Scotland • Born in Mar 1966
Sundial Properties Limited
PSC
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
Sundial Properties Limited
William John Gray Muir is a mutual person.
Active
Sundial Holdings (Gilmerton) Limited
William John Gray Muir is a mutual person.
Active
Sundial (Drumsheugh) Limited
William John Gray Muir is a mutual person.
Active
Sundial Holdings Limited
William John Gray Muir is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£50.99K
Decreased by £299.95K (-85%)
Turnover
Unreported
Decreased by £2.08M (-100%)
Employees
1
Same as previous period
Total Assets
£50.99K
Decreased by £3.67M (-99%)
Total Liabilities
-£50.99K
Decreased by £4.02M (-99%)
Net Assets
£2
Increased by £346.9K (-100%)
Debt Ratio (%)
100%
Decreased by 9.32% (-9%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Months Ago on 31 Dec 2024
Registered Address Changed
9 Months Ago on 11 Dec 2024
Voluntary Gazette Notice
10 Months Ago on 15 Oct 2024
Application To Strike Off
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 May 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
David Campbell Coombs Resigned
1 Year 5 Months Ago on 31 Mar 2024
Mr William John Gray Muir Appointed
1 Year 5 Months Ago on 31 Mar 2024
Lendinvest Security Trustees Limited (PSC) Resigned
2 Years 11 Months Ago on 22 Sep 2022
Get Alerts
Get Credit Report
Discover Drum 18 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 via voluntary strike-off
Submitted on 31 Dec 2024
Registered office address changed from 9 Hill Street Edinburgh EH2 3JP Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on 11 December 2024
Submitted on 11 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 15 Oct 2024
Application to strike the company off the register
Submitted on 8 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 May 2024
Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 9 Hill Street Edinburgh EH2 3JP on 26 April 2024
Submitted on 26 Apr 2024
Confirmation statement made on 15 April 2024 with updates
Submitted on 15 Apr 2024
Appointment of Mr William John Gray Muir as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Cessation of Lendinvest Security Trustees Limited as a person with significant control on 22 September 2022
Submitted on 2 Apr 2024
Termination of appointment of David Campbell Coombs as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs