Company NameL.D. & J.L.C. Drysdale Limited
Company StatusActive
Company NumberSC026819
CategoryPrivate Limited Company
Incorporation Date3 February 1949(74 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Juliet Ellery Hardwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1988(39 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHilleraye
Crail
Fife
KY10 3XF
Scotland
Director NameMr Christopher Arthur Laurence Hardwick
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1988(39 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHilleraye
Crail
Fife
KY10 3XF
Scotland
Secretary NameMrs Christine Juliet Ellery Hardwick
NationalityBritish
StatusCurrent
Appointed12 December 1988(39 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHilleraye
Crail
Fife
KY10 3XF
Scotland
Director NameMiss Alexandra Fay Hardwick
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(66 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleEvents Manager
Country of ResidenceScotland
Correspondence AddressHilleraye Farm By Crail
Anstruther
Fife
KY10 3XF
Scotland
Director NameNinian Robert Hathorn Johnston-Stewart
NationalityBritish
StatusResigned
Appointed12 December 1988(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleFarmer
Correspondence AddressPhysgie House
Whithorn
Wigtownshire
Director NameMiss Alexandra Fay Hardwick
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(57 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2010)
RoleLaw Student
Country of ResidenceScotland
Correspondence AddressHilleraye
Crail
Fife
KY10 3XF
Scotland

Location

Registered AddressHilleraye Farm
Crail
Fife
KY10 3XF
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

2.1k at £1C.j.e. Hardwick
9.61%
Ordinary
10.2k at £1Alexandra Fay Hardwick
45.85%
Ordinary
9.9k at £1Christopher A.l Hardwick
44.53%
Ordinary

Financials

Year2014
Net Worth£496,687
Cash£34,249
Current Liabilities£244,327

Accounts

Latest Accounts31 July 2022 (1 year, 2 months ago)
Next Accounts Due30 April 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (3 months, 1 week ago)
Next Return Due11 July 2024 (9 months, 1 week from now)

Charges

3 July 2001Delivered on: 13 July 2001
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
22 May 1989Delivered on: 8 June 1989
Satisfied on: 29 April 1997
Persons entitled: Richard Drummond Hardwick

Classification: Standard security
Secured details: £56,485.00 due by christopher arthur lawrence hardwick.
Particulars: Farms and lands of hilleraye in the parishes of kingsbarns and crail, fife.
Fully Satisfied
5 June 1987Delivered on: 19 June 1987
Satisfied on: 3 May 1990
Persons entitled: Richard Drummond Hardwick

Classification: Standard security
Secured details: £56,485 due by cristopher arthur lawrence hardwick.
Particulars: Farm and lands of stewart under exception.
Fully Satisfied
27 July 1981Delivered on: 4 August 1981
Satisfied on: 12 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stewarton farm, kirkinner.
Fully Satisfied
5 April 1989Delivered on: 12 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of hilleraye in the parishes of kingsbarns and crail, fife.
Part Satisfied

Filing History

5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 22,300
(6 pages)
6 July 2015Appointment of Alexandra Fay Hardwick as a director on 29 June 2015 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 22,300
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 22,300
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 September 2012Termination of appointment of Alexandra Hardwick as a director (1 page)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Christine Juliet Ellery Hardwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Alexandra Fay Hardwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Christopher Arthur Laurence Hardwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Christopher Arthur Laurence Hardwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Alexandra Fay Hardwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Christine Juliet Ellery Hardwick on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 January 2007New director appointed (2 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 July 2001Partic of mort/charge * (5 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 September 1998Dec mort/charge * (4 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 April 1997Dec mort/charge * (5 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (9 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
13 February 1989Full accounts made up to 2 February 1988 (9 pages)
13 February 1989Full accounts made up to 2 February 1988 (9 pages)
13 February 1989Return made up to 12/12/88; full list of members (6 pages)
26 January 1988Return made up to 17/12/87; full list of members (6 pages)
13 November 1986Full accounts made up to 2 February 1986 (7 pages)
13 November 1986Annual return made up to 18/09/86 (6 pages)
13 November 1986Full accounts made up to 2 February 1986 (7 pages)
5 February 1986Annual return made up to 21/11/85 (3 pages)
19 July 1984Annual return made up to 28/06/84 (3 pages)
19 July 1984Accounts made up to 2 February 1984 (10 pages)
19 July 1984Accounts made up to 2 February 1984 (10 pages)
24 November 1983Annual return made up to 28/07/83 (4 pages)
11 August 1983Accounts made up to 2 February 1982 (9 pages)
11 August 1983Annual return made up to 31/12/82 (4 pages)
11 August 1983Accounts made up to 2 February 1982 (9 pages)