Edinburgh
EH19 3JQ
Scotland
Director Name | Mr James Christopher McBride |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Butlerfield (Newtongrange) Bonnyrigg Edinburgh EH19 3JQ Scotland |
Secretary Name | Matthew Dryden |
---|---|
Status | Current |
Appointed | 01 March 2021(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Butlerfield (Newtongrange) Bonnyrigg Edinburgh EH19 3JQ Scotland |
Director Name | Thomas Dryden |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 220 Craigcrook Road Edinburgh Midlothian EH4 7BA Scotland |
Director Name | Dr Howard Thomas Dryden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 28 February 2021) |
Role | Aquaculture Consultat |
Country of Residence | Scotland |
Correspondence Address | Butlerfield (Newtongrange) Bonnyrigg Edinburgh EH19 3JQ Scotland |
Secretary Name | Howard Thomas Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 October 1990) |
Role | Company Director |
Correspondence Address | 56 Bonaly Road Edinburgh Midlothian EH13 0EQ Scotland |
Secretary Name | Ms Marilyn Downie Wakefield |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 1990(10 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Butlerfield (Newtongrange) Bonnyrigg Edinburgh EH19 3JQ Scotland |
Director Name | Ms Marilyn Downie Wakefield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2009(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Butlerfield (Newtongrange) Bonnyrigg Edinburgh EH19 3JQ Scotland |
Director Name | Dominik Graf |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 September 2012(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 66 Industriering Busserach 4227 |
Website | www.drydenaqua.com/ |
---|---|
Telephone | 01875 822222 |
Telephone region | Tranent |
Registered Address | Butlerfield (Newtongrange) Bonnyrigg Edinburgh EH19 3JQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
130 at £0.1 | Marilyn Wakefield 7.10% Ordinary B |
---|---|
990 at £0.1 | As-holding Ag 54.10% Ordinary A |
87 at £0.1 | Dale Wakefield 4.75% Ordinary B |
60 at £0.1 | Thims LTD 3.28% Ordinary B |
346 at £0.1 | Howard Dryden 18.91% Ordinary B |
190 at £0.1 | Philipp Meyer 10.38% Ordinary C |
27 at £0.1 | Lynn Macleod 1.48% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,754,172 |
Current Liabilities | £461,812 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months from now) |
19 August 1992 | Delivered on: 28 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 6 butlerfield industrial estate, newtongrange. Outstanding |
---|---|
13 May 1992 | Delivered on: 22 May 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
1 March 2021 | Appointment of Matthew Dryden as a secretary on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Marilyn Downie Wakefield as a secretary on 28 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Howard Thomas Dryden as a director on 28 February 2021 (1 page) |
18 January 2021 | Change of details for As-Holding Ag as a person with significant control on 1 January 2020 (2 pages) |
18 January 2021 | Termination of appointment of Marilyn Downie Wakefield as a director on 31 December 2020 (1 page) |
15 January 2021 | Confirmation statement made on 30 November 2020 with updates (6 pages) |
8 January 2021 | Amended accounts for a small company made up to 31 December 2019 (9 pages) |
30 November 2020 | Cessation of Howard Thomas Dryden as a person with significant control on 2 December 2019 (1 page) |
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
1 October 2020 | Change of details for As-Holding Ag as a person with significant control on 1 October 2020 (2 pages) |
24 September 2020 | Director's details changed for Dr Howard Thomas Dryden on 2 October 2019 (2 pages) |
10 September 2020 | Appointment of Mr. James Christopher Mcbride as a director on 10 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Dominik Graf as a director on 1 September 2020 (1 page) |
20 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
28 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 December 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
29 December 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2012 (15 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (16 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2012 (15 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (15 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (16 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (15 pages) |
31 December 2014 | Resolutions
|
31 December 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
31 December 2014 | Resolutions
|
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
Statement of capital on 2015-10-09
|
30 December 2014 | Appointment of Mr Philipp Walter Meyer as a director on 4 March 2014 (2 pages) |
30 December 2014 | Appointment of Mr Philipp Walter Meyer as a director on 4 March 2014 (2 pages) |
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
Statement of capital on 2015-10-09
|
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
Statement of capital on 2015-10-09
|
30 December 2014 | Appointment of Mr Philipp Walter Meyer as a director on 4 March 2014 (2 pages) |
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Appointment of Dominik Graf as a director (2 pages) |
9 October 2012 | Appointment of Dominik Graf as a director (2 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
3 October 2012 | Sub-division of shares on 7 September 2012 (5 pages) |
3 October 2012 | Sub-division of shares on 7 September 2012 (5 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
3 October 2012 | Sub-division of shares on 7 September 2012 (5 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
3 October 2012 | Resolutions
|
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Dr. Howard Thomas Dryden on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Marilyn Downie Wakefield on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Ms Marilyn Downie Wakefield on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Dr. Howard Thomas Dryden on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr. Howard Thomas Dryden on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Marilyn Downie Wakefield on 5 January 2010 (1 page) |
1 December 2009 | Appointment of Ms Marilyn Downie Wakefield as a director (2 pages) |
1 December 2009 | Appointment of Ms Marilyn Downie Wakefield as a director (2 pages) |
20 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
20 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
19 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 February 2004 | Auditor's resignation (1 page) |
1 February 2004 | Auditor's resignation (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2001 | Return made up to 30/11/01; full list of members
|
20 November 2001 | Return made up to 30/11/01; full list of members
|
8 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
25 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members
|
23 December 1997 | Return made up to 30/11/97; full list of members
|
17 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
17 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 March 1996 | Company name changed dryden (aquaculture) LIMITED\certificate issued on 01/04/96 (4 pages) |
29 March 1996 | Company name changed dryden (aquaculture) LIMITED\certificate issued on 01/04/96 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
1 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 August 1992 | Partic of mort/charge * (3 pages) |
28 August 1992 | Partic of mort/charge * (3 pages) |
22 May 1992 | Partic of mort/charge * (3 pages) |
22 May 1992 | Partic of mort/charge * (3 pages) |
2 October 1980 | Incorporation (19 pages) |
2 October 1980 | Incorporation (19 pages) |