Drumlin Lettings Limited GLASGOW


Founded in 1994, Drumlin Lettings, classified under reg no. SC152717 is an active company. Currently registered at 14 Cluny Avenue G61 2JQ, Glasgow the company has been in the business for thirty years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 28th February 2013 Drumlin Lettings Limited is no longer carrying the name Kirshar.

The firm has 2 directors, namely Stephen S., Sharon S.. Of them, Stephen S., Sharon S. have been with the company the longest, being appointed on 26 February 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drumlin Lettings Limited Address / Contact

Office Address 14 Cluny Avenue
Office Address2 Bearsden
Town Glasgow
Post code G61 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC152717
Date of Incorporation Thu, 25th Aug 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Stephen S.

Position: Director

Appointed: 26 February 2013

Sharon S.

Position: Director

Appointed: 26 February 2013

Gordon D.

Position: Director

Appointed: 14 January 2009

Resigned: 25 September 2009

Annette M.

Position: Secretary

Appointed: 22 March 2005

Resigned: 19 April 2013

Andrew M.

Position: Secretary

Appointed: 20 October 2001

Resigned: 22 January 2005

Bessie D.

Position: Director

Appointed: 20 September 1999

Resigned: 26 February 2013

Andrew M.

Position: Director

Appointed: 23 October 1998

Resigned: 20 October 2001

Sharon D.

Position: Director

Appointed: 25 August 1995

Resigned: 23 October 1998

Kirsteen L.

Position: Director

Appointed: 25 August 1994

Resigned: 23 October 1998

Sharon D.

Position: Secretary

Appointed: 25 August 1994

Resigned: 20 October 2001

Stephen M.

Position: Nominee Director

Appointed: 25 August 1994

Resigned: 25 August 1994

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Sharon S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John K. This PSC owns 25-50% shares. Then there is Helen L., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Sharon S.

Notified on 22 August 2017
Nature of control: 75,01-100% shares

John K.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% shares

Helen L.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% shares

Company previous names

Kirshar February 28, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand26 88321 99831 347403 163361 303
Current Assets28 21522 42331 927403 621361 643
Debtors1 332425580458340
Other Debtors508425580458340
Net Assets Liabilities  619 414546 808522 148
Other
Corporation Tax Payable2 2912 1412 640  
Creditors43 91332 79136 51355 81338 495
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  79 000  
Investment Property545 000545 000624 000220 000220 000
Investment Property Fair Value Model545 000545 000624 000220 000 
Net Current Assets Liabilities-15 698-10 368-4 586347 808323 148
Other Creditors41 62230 65033 87335 71337 503
Total Assets Less Current Liabilities529 302534 632619 414567 808543 148
Trade Debtors Trade Receivables824    
Disposals Investment Property Fair Value Model   404 000 
Other Taxation Social Security Payable  2 64020 100992
Provisions For Liabilities Balance Sheet Subtotal   21 00021 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 19th, June 2023
Free Download (8 pages)

Company search