Company NameDrysdale Brothers (Larbert) Limited
Company StatusActive
Company NumberSC015465
CategoryPrivate Limited Company
Incorporation Date16 March 1929(95 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAndrew Douglas Drysdale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1989(60 years, 1 month after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomieknowe House
Lochearnhead
Perthshire
FK19 8PX
Scotland
Director NameMr Duncan John Drysdale
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1989(60 years, 1 month after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStac An Fhuran
Port Kilcheran
Isle Of Lismore
Argyll
PA34 5UG
Scotland
Director NameMalcolm Buchanan Drysdale
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1989(60 years, 1 month after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Drysdale Bros (Larbert) Ltd
340 Main Street Stenhousemuir
Larbert
Stirlingshire
FK5 3BG
Scotland
Secretary NameMr Duncan John Drysdale
NationalityBritish
StatusCurrent
Appointed30 April 1989(60 years, 1 month after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStac An Fhuran
Port Kilcheran
Isle Of Lismore
Argyll
PA34 5UG
Scotland
Director NameJohnnie William Drysdale
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(73 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLaurel Cottage Snowdon Place Lane
Stirling
FK7 9JW
Scotland
Director NameMr Edward George Ward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(80 years, 1 month after company formation)
Appointment Duration15 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Kirkton Place Carronshore
Falkirk
Stirlingshire
FK2 8AG
Scotland
Director NameMr David Robert Drysdale
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(82 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTuair House Back Borland
Gartmore
Stirling
FK8 3RY
Scotland
Director NameMrs Lorna Inez Anderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2012(83 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressKirns Cottage Lower Mains
Dollar
Clackmannanshire
FK14 7LS
Scotland
Director NameMrs Eileen Joanna Drysdale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(85 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleProduction Control Manager
Country of ResidenceScotland
Correspondence AddressBroomieknowe House Broomieknowe House
Lochearnhead
Perthshire
FK19 8PX
Scotland
Director NameMs Rachel Carlene Beck
Date of BirthAugust 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2017(88 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleAtmospheric Modler
Country of ResidenceScotland
Correspondence Address340 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3BG
Scotland
Director NameMr Cameron Campbell Scott Wyle
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(92 years, 2 months after company formation)
Appointment Duration3 years
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address340 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3BG
Scotland
Director NameMr John Nicol
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(60 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1990)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEdina
187 Kinghorn Road
Burntisland
Fife
KY3 9JP
Scotland
Director NamePeter David Wands
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(60 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 1993)
RoleAccountant
Correspondence AddressHawthorn Cottage
Dollar
FK14 7PQ
Scotland
Director NameArthur G F Ewing
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(60 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 12 July 1999)
RoleEngineer
Correspondence Address9 Dunrobin Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4UP
Scotland
Director NameJohn Patterson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(62 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleDie Casting Director
Correspondence Address134 Greenloanings
Kirkcaldy
Fife
KY2 6NN
Scotland
Director NameLynda Drysdale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(67 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThair House Borland House
Gartmore
Stirling
FK8 3RY
Scotland
Director NameJeanette MacDonald Drysdale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(67 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressLochend
Aberfoyle
Stirling
FK8 3TQ
Scotland
Director NameMichael Freeman Hankins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(67 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 March 1998)
RoleManagement Consultant
Correspondence AddressFlat 2 Guisnes Court
Chapel Road Tolleshunt Darcy
Maldon
Essex
CM9 8TL
Director NameMr Stuart Malcolm Drysdale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2011(81 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address340 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3BG
Scotland
Director NameMr Robert Alexander McFarlane
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed06 November 2013(84 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address340 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3BG
Scotland
Director NameMrs Freda Ann Drysdale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2017(88 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address340 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3BG
Scotland

Contact

Websitedrysdalebrothers.com

Location

Registered Address340 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3BG
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst

Shareholders

1k at £1Andrew D. Drysdale
6.91%
Ordinary
1k at £1Duncan J. Drysdale
6.91%
Ordinary
4.5k at £1David Robert Drysdale
31.03%
Ordinary
4.5k at £1Johnnie W. Drysdale
31.03%
Ordinary
3.5k at £1Malcolm Buchanan Drysdale
24.13%
Ordinary

Financials

Year2014
Net Worth£2,132,069
Cash£361,953
Current Liabilities£743,515

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Charges

3 May 2017Delivered on: 18 May 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2003Delivered on: 28 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Foundry works, 340 main street, stenhousemuir.
Outstanding
27 August 2003Delivered on: 5 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 November 1998Delivered on: 8 December 1998
Satisfied on: 14 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Foundry works at 340 main street, stenhousemuir, larbert, stirling.
Fully Satisfied
27 October 1998Delivered on: 2 November 1998
Satisfied on: 14 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Foundry works at 340 main street, stenhousemuir, larbert, stirling.
Fully Satisfied
16 July 1998Delivered on: 22 July 1998
Satisfied on: 28 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 July 2019Termination of appointment of Robert Alexander Mcfarlane as a director on 15 July 2019 (1 page)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Freda Ann Drysdale as a director on 14 April 2018 (1 page)
20 December 2017Alterations to floating charge SC0154650006 (10 pages)
16 December 2017Alterations to floating charge 4 (15 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 August 2017Appointment of Ms Rachel Carlene Beck as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Ms Rachel Carlene Beck as a director on 1 August 2017 (2 pages)
20 June 2017Appointment of Mrs Freda Ann Drysdale as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Mrs Freda Ann Drysdale as a director on 14 June 2017 (2 pages)
18 May 2017Registration of charge SC0154650006, created on 3 May 2017 (11 pages)
18 May 2017Registration of charge SC0154650006, created on 3 May 2017 (11 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 14,504
(13 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 14,504
(13 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14,504
(13 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14,504
(13 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 January 2015Appointment of Mrs Eileen Joanna Drysdale as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Eileen Joanna Drysdale as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Eileen Joanna Drysdale as a director on 1 January 2015 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
20 June 2014Termination of appointment of Stuart Drysdale as a director (1 page)
20 June 2014Termination of appointment of Stuart Drysdale as a director (1 page)
17 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 14,504
(12 pages)
17 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 14,504
(12 pages)
31 December 2013Director's details changed for Mr Robert Alexander Mcfarlene on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Robert Alexander Mcfarlene on 31 December 2013 (2 pages)
20 December 2013Appointment of Mr Robert Alexander Mcfarlene as a director (2 pages)
20 December 2013Appointment of Mr Robert Alexander Mcfarlene as a director (2 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (11 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (11 pages)
28 November 2012Appointment of Mrs Lorna Inez Anderson as a director (2 pages)
28 November 2012Appointment of Mrs Lorna Inez Anderson as a director (2 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
1 May 2012Director's details changed for Johnnie William Drysdale on 31 August 2011 (2 pages)
1 May 2012Director's details changed for Johnnie William Drysdale on 31 August 2011 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
20 December 2011Appointment of Mr David Robert Drysdale as a director (2 pages)
20 December 2011Appointment of Mr David Robert Drysdale as a director (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
16 March 2011Appointment of Mr Stuart Malcolm Drysdale as a director (2 pages)
16 March 2011Appointment of Mr Stuart Malcolm Drysdale as a director (2 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 May 2010Director's details changed for Mr Edward George Ward on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Edward George Ward on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Johnnie William Drysdale on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Malcolm Buchanan Drysdale on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Johnnie William Drysdale on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Malcolm Buchanan Drysdale on 30 April 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2009Director appointed mr edward george ward (1 page)
5 May 2009Director appointed mr edward george ward (1 page)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 May 2007Return made up to 30/04/07; full list of members (4 pages)
17 May 2007Return made up to 30/04/07; full list of members (4 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 October 2003Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (5 pages)
28 October 2003Dec mort/charge * (4 pages)
28 October 2003Dec mort/charge * (4 pages)
14 October 2003Dec mort/charge * (4 pages)
14 October 2003Dec mort/charge * (4 pages)
14 October 2003Dec mort/charge * (2 pages)
14 October 2003Dec mort/charge * (2 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
7 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
29 April 1999Return made up to 30/04/99; full list of members (8 pages)
29 April 1999Return made up to 30/04/99; full list of members (8 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 December 1998Partic of mort/charge * (5 pages)
8 December 1998Partic of mort/charge * (5 pages)
2 November 1998Partic of mort/charge * (5 pages)
2 November 1998Partic of mort/charge * (5 pages)
22 July 1998Partic of mort/charge * (6 pages)
22 July 1998Partic of mort/charge * (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998Return made up to 30/04/98; no change of members (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998Return made up to 30/04/98; no change of members (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 May 1997Return made up to 30/04/97; no change of members (6 pages)
7 May 1997Return made up to 30/04/97; no change of members (6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
16 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 May 1995Return made up to 30/04/95; no change of members (6 pages)
9 May 1995Return made up to 30/04/95; no change of members (6 pages)