Drummond Melville (UK) Ltd

General information

Name:

Drummond Melville (UK) Limited

Office Address:

8a Tweed Mills Dunsdale Road TD7 5DZ Selkirk

Number: SC371273

Incorporation date: 2010-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Drummond Melville (UK) came into being in 2010 as a company enlisted under no SC371273, located at TD7 5DZ Selkirk at 8a Tweed Mills. This company has been in business for 14 years and its last known status is active. The firm official name change from Debt Hospital to Drummond Melville (UK) Ltd took place on 19th February 2015. The enterprise's declared SIC number is 70229 and their NACE code stands for Management consultancy activities other than financial management. 2023-01-31 is the last time company accounts were filed.

There seems to be 1 director at the moment leading this particular limited company, specifically David M. who's been doing the director's assignments since 18th January 2010. Since August 2021 Marc R., had been performing the duties for this specific limited company up to the moment of the resignation two years ago. What is more a different director, namely Patrick H. quit in January 2019. In order to find professional help with legal documentation, this specific limited company has been utilizing the expertise of David M. as a secretary since January 2010.

  • Previous company's names
  • Drummond Melville (UK) Ltd 2015-02-19
  • Debt Hospital Limited 2010-01-18

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 18 January 2010

Latest update: 6 December 2023

David M.

Role: Director

Appointed: 18 January 2010

Latest update: 6 December 2023

People with significant control

David M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David M.
Notified on 18 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marc R.
Notified on 4 August 2021
Ceased on 3 June 2022
Nature of control:
right to manage directors
Patrick H.
Notified on 1 February 2018
Ceased on 15 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 2 December 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 31 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 October 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st January 2024 (AA)
filed on: 14th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

9-10 St Andrew Square

Post code:

EH2 2AF

City / Town:

Edinburgh

HQ address,
2016

Address:

9-10 St Andrew Square

Post code:

EH2 2AF

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 63990 : Other information service activities n.e.c.
14
Company Age

Closest Companies - by postcode