Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DRUMMOND MILLER LLP

GLENORCHY HOUSE, 20 UNION STREET, EDINBURGH, EH1 3LR,
Company Registration Number
SO300942
Limited Liability Partnership
Active

Company Overview

About Drummond Miller Llp
DRUMMOND MILLER LLP was founded on 2006-06-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Drummond Miller Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRUMMOND MILLER LLP
 
Legal Registered Office
GLENORCHY HOUSE
20 UNION STREET
EDINBURGH
EH1 3LR
Other companies in EH1
 
Previous Names
DRUMMOND MILLER W.S. LLP25/08/2006
Filing Information
Company Number SO300942
Company ID Number SO300942
Date formed 2006-06-07
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMMOND MILLER LLP
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.
Companies with same name DRUMMOND MILLER LLP
The following companies were found which have the same name as DRUMMOND MILLER LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRUMMOND MILLER TRUSTEES LIMITED GLENORCHY HOUSE 20 UNION STREET EDINBURGH EH1 3LR Active Company formed on the 2016-04-22

Company Officers of DRUMMOND MILLER LLP

Current Directors
Officer Role Date Appointed
MIRANDA JUSTINE BECHER
Limited Liability Partnership (LLP) Designated Member 2012-12-01
ALEXANDER DAVID BROWN
Limited Liability Partnership (LLP) Designated Member 2006-09-01
ALASDAIR DUNCAN BUCHANAN
Limited Liability Partnership (LLP) Designated Member 2006-09-01
DARREN JAMES CRILLEY DEERY
Limited Liability Partnership (LLP) Designated Member 2016-06-01
LAURA ANN MCDONAGH
Limited Liability Partnership (LLP) Designated Member 2018-06-01
FIONA ISOBEL MOORE
Limited Liability Partnership (LLP) Designated Member 2006-06-07
CHIGBO HUMPHREY NDUBUISI
Limited Liability Partnership (LLP) Designated Member 2017-06-01
CHARLES STEPHEN OGILVIE
Limited Liability Partnership (LLP) Designated Member 2008-06-01
LIESA MARY SPILLER
Limited Liability Partnership (LLP) Designated Member 2006-09-01
LYNNE STRATFORD
Limited Liability Partnership (LLP) Designated Member 2013-12-01
VICTORIA ANNABEL HELEN WILKINSON
Limited Liability Partnership (LLP) Designated Member 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE HAZEL MOORE
Limited Liability Partnership (LLP) Designated Member 2011-12-01 2018-06-01
ANDREW PURDIE
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2018-05-31
BRIAN JOHN TAIT
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2017-05-31
DAVID CALLUM MITCHELL
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2016-10-06
RICHARD JOHN COLQUHOUN GARDNER
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2015-05-31
NAEEMA YAQOOB SAJID
Limited Liability Partnership (LLP) Designated Member 2010-12-01 2014-02-16
JACQUELINE ANNE STROUD
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2014-02-08
CAROLINE ELIZABETH LINCOLN
Limited Liability Partnership (LLP) Designated Member 2008-06-01 2012-09-30
ELAINE MARY PROUDFOOT
Limited Liability Partnership (LLP) Designated Member 2009-06-01 2011-11-30
ANGUS MCPHERSON
Limited Liability Partnership (LLP) Designated Member 2006-06-07 2011-05-20
JAMES CARLIN
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2010-07-31
ROBERT WILLIAM FRAZER
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2010-05-31
FIONA TAIT
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2009-05-31
DAVID ALEXANDER WILSON
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2008-11-30
TABITHA KATE MCGREGOR BELL
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2008-05-31
ALASDAIR COLIN SAMPSON
Limited Liability Partnership (LLP) Designated Member 2006-09-01 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIGBO HUMPHREY NDUBUISI CHEMMA SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2008-05-01 CURRENT 2008-05-01 Active

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
2024-03-15Limited liability partnership appointment of Miss Irene Ethel Turner on 2023-09-04 as member
2024-02-08Limited liability partnership termination of member Ailsa Louise Preston Meiklejohn on 2023-12-31
2023-11-23Limited liability partnership appointment of Mr Scott Russell Cowie on 2023-11-01 as member
2023-08-28Limited liability partnership appointment of Mrs Alison Murphy on 2023-08-15 as member
2023-06-08Confirmation statement with no updates made up to 2023-06-06
2023-06-08Limited liability partnership appointment of Mrs Lorna Alison Hale on 2023-06-01 as member
2023-06-08Limited liability partnership appointment of Ms Anna Louise Rani on 2023-06-01 as member
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-16Limited liability partnership termination of member Victoria Annabel Helen Varty on 2023-01-03
2022-02-15Limited liability partnership appointment of Ms Pamela Dorothy Duncan on 2022-02-01 as member
2019-06-21LLCS01Confirmation statement with no updates made up to 2019-06-07
2019-06-21LLAP01Limited liability partnership appointment of Mrs Lin Ferguson on 2019-06-01 as member
2019-06-21LLCH01Change of partner details Victoria Annabel Helen Wilkinson on 2019-05-31
2019-06-21LLTM01Limited liability partnership termination of member Alasdair Duncan Buchanan on 2019-05-31
2019-05-02LLAP01Limited liability partnership appointment of Ms Camille Janey Armstrong on 2018-12-01 as member
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-18LLCS01Confirmation statement with no updates made up to 2018-06-07
2018-06-18LLAP01Limited liability partnership appointment of Mrs Laura Ann Mcdonagh on 2018-06-01 as member
2018-06-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE MOORE
2018-06-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW PURDIE
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-26LLAP01Limited liability partnership appointment of Mr Chigbo Humphrey Ndubuisi on 2017-06-01 as member
2017-06-21LLCS01Confirmation statement with no updates made up to 2017-06-07
2017-06-21LLAP01Limited liability partnership appointment of Mr Darren James Crilley Deery on 2016-06-01 as member
2017-06-21LLTM01Limited liability partnership termination of member David Callum Mitchell on 2016-10-06
2017-06-01LLTM01Limited liability partnership termination of member Brian John Tait on 2017-05-31
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-07LLAR01LLP Annual return made up to 2016-06-07
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-13LLAR01LLP Annual return made up to 2015-06-07
2015-07-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE HAZEL MOORE / 18/03/2015
2015-07-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER DAVID BROWN / 14/06/2013
2015-07-13LLAP01LLP MEMBER APPOINTED VICTORIA ANNABEL HELEN WILKINSON
2015-07-13LLAP01LLP MEMBER APPOINTED LYNNE STRATFORD
2015-07-13LLTM01Limited liability partnership termination of member Richard John Colquhoun Gardner on 2015-05-31
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-31LLAD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 32 MORAY PLACE EDINBURGH EH3 6BZ
2014-07-04LLAR01ANNUAL RETURN MADE UP TO 07/06/14
2014-07-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE STROUD
2014-07-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NAEEMA SAJID
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-03LLAR01ANNUAL RETURN MADE UP TO 07/06/13
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN JOHN TAIT / 01/06/2012
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE ANNE STROUD / 01/06/2012
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LIESA MARY SPILLER / 01/06/2012
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES STEPHEN OGILVIE / 01/06/2012
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONA ISOBEL MOORE / 01/06/2012
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CALLUM MITCHELL / 01/06/2012
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN COLQUHOUN GARDNER / 01/06/2012
2013-07-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER DAVID BROWN / 01/06/2012
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-04LLAP01LLP MEMBER APPOINTED MIRANDA JUSTINE BECHER
2012-10-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE LINCOLN
2012-08-09LLAR01ANNUAL RETURN MADE UP TO 07/06/12
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-31LLAP01LLP MEMBER APPOINTED JACQUELINE HAZEL MOORE
2011-12-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELAINE PROUDFOOT
2011-07-20LLAR01ANNUAL RETURN MADE UP TO 07/06/11
2011-06-09LLAP01LLP MEMBER APPOINTED NAEEMA YAQOOB SAJID
2011-06-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALASDAIR DUNCAN BUCHANAN / 26/01/2011
2011-06-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGUS MCPHERSON
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CARLIN
2010-06-09LLAR01ANNUAL RETURN MADE UP TO 07/06/10
2010-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT FRAZER
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-18LLPMISCAUDITORS RESIGNATION LETTER
2009-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2009-08-30LLP363ANNUAL RETURN MADE UP TO 07/06/09
2009-07-15LLP288aLLP MEMBER APPOINTED ELAINE MARY PROUDFOOT
2009-07-15LLP288bMEMBER RESIGNED FIONA TAIT
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-12-18LLP288bMEMBER RESIGNED DAVID WILSON
2008-11-28LLP225PREVSHO FROM 30/06/2008 TO 31/05/2008
2008-09-26LLP363ANNUAL RETURN MADE UP TO 07/06/08
2008-09-16LLP225CURRSHO FROM 30/06/2009 TO 31/05/2009
2008-09-16LLP288bMEMBER RESIGNED ALASDAIR SAMPSON
2008-09-16LLP288bMEMBER RESIGNED TABITHA BELL
2008-09-16LLP288aLLP MEMBER APPOINTED CAROLINE ELIZABETH LINCOLN
2008-09-16LLP288aLLP MEMBER APPOINTED CHARLES STEPHEN OGILVIE
2007-07-17363aANNUAL RETURN MADE UP TO 07/06/07
2007-06-29288cMEMBER'S PARTICULARS CHANGED
2006-09-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
2006-09-08288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DRUMMOND MILLER LLP 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 DRUMMOND MILLER LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUMMOND MILLER LLP

Intangible Assets
Patents
We have not found any records of DRUMMOND MILLER LLP registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMMOND MILLER LLP
Trademarks
We have not found any records of DRUMMOND MILLER LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMMOND MILLER LLP. 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 (None Supplied) as DRUMMOND MILLER LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where DRUMMOND MILLER LLP 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 DRUMMOND MILLER LLP 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 DRUMMOND MILLER LLP 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.