Company NameDreelside Engineering Limited
DirectorsJames Henry Carstairs Wilson and Laura-Jane Wilson
Company StatusActive
Company NumberSC149465
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr James Henry Carstairs Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 March Road
Anstruther
KY10 3YR
Scotland
Director NameMrs Laura-Jane Wilson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressStation Road
Anstruther
Fife
KY10 3JA
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameDavid Bell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2009)
RoleEngineer
Correspondence Address23 Milton Road
Pittenweem
Anstruther
Fife
KY10 2LN
Scotland
Director NameSylvia Guy
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 25 June 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Martins Court
Cellardyke
KY10 3BG
Scotland
Director NameJames Stewart Wilson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2002)
RoleChief Engineer
Correspondence Address4 King David Street
St Monans
Anstruther
Fife
KY10 2AB
Scotland
Director NameMr James Longmuir
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months (resigned 17 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Viewforth Place
Pittenweem
Anstruther
Fife
KY10 2PZ
Scotland
Secretary NameSylvia Guy
NationalityBritish
StatusResigned
Appointed17 May 1994(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 25 June 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Martins Court
Cellardyke
KY10 3BG
Scotland
Secretary NameMr James Longmuir
StatusResigned
Appointed25 June 2010(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 2018)
RoleCompany Director
Correspondence AddressStation Road
Anstruther
Fife
KY10 3JA
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Contact

Websitedreelsideengineering.com
Telephone01333 311060
Telephone regionAnstruther

Location

Registered AddressStation Road
Anstruther
Fife
KY10 3JA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

10k at £1Christine Louise Longmuir
25.00%
Ordinary
10k at £1James H.c Wilson
25.00%
Ordinary
10k at £1James Longmuir
25.00%
Ordinary
10k at £1Laura Jane Daly Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth£477,262
Cash£304,676
Current Liabilities£69,302

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

13 January 1997Delivered on: 16 January 1997
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: £24,831 & all further sums due or to become due.
Particulars: 0.22 hectarres of ground at station road,anstruther,fife.
Outstanding

Filing History

8 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 April 2020 (14 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 30 April 2019 (12 pages)
3 April 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
10 January 2019Purchase of own shares. (2 pages)
25 September 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
17 September 2018Termination of appointment of James Longmuir as a secretary on 17 September 2018 (1 page)
17 September 2018Cessation of James Longmuir as a person with significant control on 17 September 2018 (1 page)
17 September 2018Termination of appointment of James Longmuir as a director on 17 September 2018 (1 page)
17 September 2018Appointment of Mrs Laura-Jane Wilson as a director on 17 September 2018 (2 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
28 November 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40,000
(4 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40,000
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 40,000
(4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 40,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,000
(5 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 July 2010Termination of appointment of Sylvia Guy as a director (1 page)
21 July 2010Termination of appointment of Sylvia Guy as a secretary (1 page)
21 July 2010Appointment of Mr James Longmuir as a secretary (1 page)
21 July 2010Termination of appointment of Sylvia Guy as a secretary (1 page)
21 July 2010Appointment of Mr James Longmuir as a secretary (1 page)
21 July 2010Termination of appointment of Sylvia Guy as a director (1 page)
22 March 2010Director's details changed for Sylvia Guy on 20 February 2010 (2 pages)
22 March 2010Director's details changed for James Longmuir on 5 February 2010 (2 pages)
22 March 2010Director's details changed for James Henry Carstairs Wilson on 5 February 2010 (2 pages)
22 March 2010Director's details changed for James Longmuir on 5 February 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for James Longmuir on 5 February 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for James Henry Carstairs Wilson on 5 February 2010 (2 pages)
22 March 2010Director's details changed for James Henry Carstairs Wilson on 5 February 2010 (2 pages)
22 March 2010Director's details changed for Sylvia Guy on 20 February 2010 (2 pages)
12 January 2010Purchase of own shares. (2 pages)
12 January 2010Purchase of own shares. (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 November 2009Termination of appointment of David Bell as a director (2 pages)
26 November 2009Termination of appointment of David Bell as a director (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 February 2009Return made up to 26/02/09; full list of members (5 pages)
26 February 2009Return made up to 26/02/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 February 2008Return made up to 26/02/08; full list of members (5 pages)
28 February 2008Return made up to 26/02/08; full list of members (5 pages)
27 February 2008Director and secretary's change of particulars / sylvia guy / 26/02/2008 (1 page)
27 February 2008Director and secretary's change of particulars / sylvia guy / 26/02/2008 (1 page)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2006£ ic 80000/2003 30/11/06 £ sr [email protected]=77997 (1 page)
14 December 2006£ ic 80000/2003 30/11/06 £ sr [email protected]=77997 (1 page)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2006Return made up to 26/02/06; full list of members (10 pages)
22 February 2006Return made up to 26/02/06; full list of members (10 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
18 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
20 February 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(9 pages)
20 February 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(9 pages)
23 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
24 February 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003£ ic 100000/80000 31/12/02 £ sr 20000@1=20000 (1 page)
31 January 2003£ ic 100000/80000 31/12/02 £ sr 20000@1=20000 (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 September 2002Director resigned (1 page)
2 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
20 February 2002Return made up to 26/02/02; full list of members (8 pages)
20 February 2002Return made up to 26/02/02; full list of members (8 pages)
7 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
7 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2001Return made up to 26/02/01; full list of members (8 pages)
28 February 2001Return made up to 26/02/01; full list of members (8 pages)
2 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 May 1999Return made up to 07/03/99; full list of members (8 pages)
13 May 1999Return made up to 07/03/99; full list of members (8 pages)
27 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 07/03/98; full list of members (8 pages)
29 April 1998Return made up to 07/03/98; full list of members (8 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 March 1997Return made up to 07/03/97; no change of members (6 pages)
6 March 1997Return made up to 07/03/97; no change of members (6 pages)
16 January 1997Partic of mort/charge * (6 pages)
16 January 1997Partic of mort/charge * (6 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 May 1996Return made up to 07/03/96; no change of members (6 pages)
1 May 1996Return made up to 07/03/96; no change of members (6 pages)
16 October 1995Full accounts made up to 30 April 1995 (16 pages)
16 October 1995Full accounts made up to 30 April 1995 (16 pages)
25 May 1995Return made up to 07/03/95; full list of members (8 pages)
25 May 1995Return made up to 07/03/95; full list of members (8 pages)