Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DRUMBOW HOMES LIMITED
Company Information for

DRUMBOW HOMES LIMITED

141 BOTHWELL STREET, GLASGOW, G2 7EQ,
Company Registration Number
SC212840
Private Limited Company
RECEIVERSHIP

Company Overview

About Drumbow Homes Ltd
DRUMBOW HOMES LIMITED was founded on 2000-11-14 and has its registered office in Glasgow. The organisation's status is listed as "RECEIVERSHIP". Drumbow Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
DRUMBOW HOMES LIMITED
 
Legal Registered Office
141 BOTHWELL STREET
GLASGOW
G2 7EQ
Other companies in G2
 
Filing Information
Company Number SC212840
Company ID Number SC212840
Date formed 2000-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus RECEIVERSHIP
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 14/11/2009
Return next due 12/12/2010
Type of accounts MEDIUM
Last Datalog update: 2022-03-09 05:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMBOW HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRUMBOW HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARION WHITE CLARKSON
Company Secretary 2000-11-14
JOHN MCDONALD CLARKSON
Director 2000-11-14
MARION WHITE CLARKSON
Director 2000-11-14
JOHN MCDONALD CLARKSON JNR
Director 2002-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CLARKSON
Director 2000-11-14 2010-06-02
ALISTAIR WILLIAM KETTLES
Director 2007-11-12 2008-12-31
WILLIAM MONCREIFF CLARK
Director 2005-12-01 2008-12-01
ROBERT ANDREW STRACHAN
Director 2008-01-01 2008-09-01
MARK WILLIAM TOLAND
Director 2005-12-01 2007-11-01
IAIN MACLEOD STEWART
Director 2006-08-01 2007-08-07
GRAHAM ANTHONY MAXWELL
Director 2005-12-01 2006-01-31
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2000-11-14 2000-11-14
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2000-11-14 2000-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION WHITE CLARKSON DRUMBOW CONTRACTS LIMITED Company Secretary 2005-09-01 CURRENT 2005-06-17 Dissolved 2018-05-07
JOHN MCDONALD CLARKSON JNR DRUMBOW CONTRACTS LIMITED Director 2005-06-17 CURRENT 2005-06-17 Dissolved 2018-05-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01Error
2022-01-24Error
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARKSON
2017-06-011(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2017-05-111(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2017-05-113(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2017-05-113(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2016-06-031(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2016-05-313(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2010-09-023.5(Scot)NOTICE OF RECEIVER'S REPORT
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 3 INCHCORSE PLACE WHITEHILL INDUSTRIAL ESTATE BATHGATE EH48 2EE
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 3 INCHCORSE PLACE, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, EH48 2EE
2010-06-111(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2009-12-03LATEST SOC03/12/09 STATEMENT OF CAPITAL;GBP 1000
2009-12-03AR0114/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD CLARKSON JNR / 27/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION WHITE CLARKSON / 27/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD CLARKSON / 27/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLARKSON / 27/11/2009
2009-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS; AMEND
2009-09-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-03-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR KETTLES
2009-01-07363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STRACHAN
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CLARK
2008-12-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 24 CHARGES
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STRACHAN
2008-04-16288aDIRECTOR APPOINTED ROBERT ANDREW STRACHAN
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-12-13363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-09288bDIRECTOR RESIGNED
2007-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-03363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-29225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-08-21288aNEW DIRECTOR APPOINTED
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: DRUMBOW FARM CALDERCRUIX LANARKSHIRE ML6 7RX
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: DRUMBOW FARM, CALDERCRUIX, LANARKSHIRE, ML6 7RX
2006-02-20288bDIRECTOR RESIGNED
2005-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/05
2005-12-07363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON SOUTH LANARKSHIRE ML3 6HP
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: SILVERWELLS HOUSE, 114 CADZOW STREET, HAMILTON, SOUTH LANARKSHIRE ML3 6HP
2005-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2003-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-01-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: DRUMBOW FARM CALDERCRUIX AIRDRIE LANARKSHIRE ML6 7RX
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: DRUMBOW FARM, CALDERCRUIX, AIRDRIE, LANARKSHIRE ML6 7RX
2002-12-17288aNEW DIRECTOR APPOINTED
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-09410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to DRUMBOW HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRUMBOW HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-05-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of DRUMBOW HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMBOW HOMES LIMITED
Trademarks
We have not found any records of DRUMBOW HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMBOW HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as DRUMBOW HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where DRUMBOW HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMBOW HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRUMBOW HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.