Company NameDrummond Fund Management Limited
Company StatusDissolved
Company Number01086538
CategoryPrivate Limited Company
Incorporation Date13 December 1972(51 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 03 November 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed24 August 2007(34 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 03 November 2015)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed24 August 2007(34 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 03 November 2015)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameWilliam Griffiths Gardiner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ardoch Road
Bearsden
Glasgow
Lanarkshire
G61 2BB
Scotland
Director NameJuanita Linda Fortunee Stanley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1992)
RoleInvestment Manager
Correspondence Address3 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Director NameDavid Howard Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 24 August 2007)
RoleInvestment Manager
Correspondence Address20 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Secretary NameWilliam Griffiths Gardiner
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ardoch Road
Bearsden
Glasgow
Lanarkshire
G61 2BB
Scotland
Secretary NameKenneth McLeod Gillies
NationalityBritish
StatusResigned
Appointed01 February 2000(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address22 Hawick Street
Glasgow
Lanarkshire
G13 4EJ
Scotland
Secretary NameMichael Anthony Carney
NationalityBritish
StatusResigned
Appointed18 July 2003(30 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2007)
RoleCompany Director
Correspondence Address26 Rouken Glen Road
Giffnock
Glasgow
Lanarkshire
G46 7JL
Scotland

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

220k at £0.2Aberdeen Asset Management PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 55,000
(4 pages)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 55,000
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 January 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
10 August 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
10 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
10 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 February 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 23 February 2010 (1 page)
11 August 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2008Return made up to 30/06/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 September 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
25 September 2007Registered office changed on 25/09/07 from: c/o travers smith braithwaite 10 snow hill london EC1A 2AL (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (4 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 April 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 July 1999Return made up to 30/06/99; no change of members (5 pages)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 July 1997Return made up to 30/06/97; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 June 1985Articles of association (23 pages)
13 December 1972Incorporation (17 pages)