Drake Limited BELLSHILL


Drake Limited was officially closed on 2018-03-27. Drake was a private limited company that was located at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, SCOTLAND. The company (formally formed on 1993-07-08) was run by 1 director and 1 secretary.
Director Ronald M. who was appointed on 23 May 2003.
Moving on to the secretaries, we can name: Leanne M. appointed on 02 December 2013.

The company was officially classified as "dormant company" (99999). As stated in the Companies House information, there was a name alteration on 1994-07-29, their previous name was Barr Holdings. There is a second name change mentioned: previous name was Wjb (307) performed on 1994-02-23. The most recent confirmation statement was sent on 2017-07-08 and last time the annual accounts were sent was on 31 March 2016. 2015-07-08 is the date of the last annual return.

Drake Limited Address / Contact

Office Address Heathfield House Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145341
Date of Incorporation Thu, 8th Jul 1993
Date of Dissolution Tue, 27th Mar 2018
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Wed, 22nd Jul 2020
Last confirmation statement dated Sat, 8th Jul 2017

Company staff

Leanne M.

Position: Secretary

Appointed: 02 December 2013

Ronald M.

Position: Director

Appointed: 23 May 2003

Ronald M.

Position: Secretary

Appointed: 27 March 2013

Resigned: 02 December 2013

Wilma C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 27 March 2013

John E.

Position: Secretary

Appointed: 29 August 2003

Resigned: 01 February 2008

William B.

Position: Director

Appointed: 16 February 1994

Resigned: 23 May 2003

William B.

Position: Secretary

Appointed: 16 February 1994

Resigned: 29 August 2003

Andrew B.

Position: Director

Appointed: 16 February 1994

Resigned: 28 August 2007

John B.

Position: Director

Appointed: 16 February 1994

Resigned: 31 December 2008

Wjb (directors) Limited

Position: Nominee Director

Appointed: 08 July 1993

Resigned: 16 February 1994

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 08 July 1993

Resigned: 16 February 1994

People with significant control

Mclaughlin & Harvey Construction Limited

Killoch Ochiltree, Cumnock, Ayrshire, KA18 2RL, Scotland

Legal authority Limited Liability
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc150486
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Barr Holdings July 29, 1994
Wjb (307) February 23, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 14th, December 2016
Free Download (2 pages)

Company search

Advertisements