Company NameDrygrange Estate Company Ltd
Company StatusActive
Company NumberSC169910
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)
Previous NameDrygrange Estate Agriculture & Forestry Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John McKittrick Brownlie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitelaw Farmhouse
Haddington
East Lothian
EH41 4LG
Scotland
Secretary NameGavin John Hugh Pollock
NationalityBritish
StatusCurrent
Appointed09 January 2012(15 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Post Office Manor Road
Sandford St Martin
Oxfordshire
OX7 7AG
Director NameMiss Hannah Sarah McKittrick Brownlie
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(22 years after company formation)
Appointment Duration5 years, 5 months
RoleResearch And Business Development Manage
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMiss Suzannah Eliza Marion Brownlie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(22 years after company formation)
Appointment Duration5 years, 5 months
RoleCrm Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMiss Vanessa Margaret Isobel Brownlie
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(22 years after company formation)
Appointment Duration5 years, 5 months
RoleWholesale & Production Manager - Fashion
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameSarah Evelyn Brownlie
NationalityScottish
StatusResigned
Appointed25 May 1999(2 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2012)
RoleCompany Director
Correspondence AddressHuntington House
Haddington
East Lothian
EH41 3SP
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Telephone07 768655042
Telephone regionMobile

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

603 at £1Trustees Of J. Mckittrick Brownlie's First Children's Trust
6.03%
Ordinary
4.8k at £1Jm & Se Brownlie For Their Children
48.00%
Ordinary
4.6k at £1John Mckittrick Brownlie
45.97%
Ordinary

Financials

Year2014
Net Worth£3,215,220
Cash£11,004
Current Liabilities£521,406

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

30 November 2018Delivered on: 7 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Two areas of ground at sydserf, east lothian (in the county of east lothian) shown delineated in red on the plan as per the standard security.
Outstanding
21 December 2012Delivered on: 8 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 186.5 acres of land at queenstonbank north berwick east lothian lying to the west of the road from drem to dirleton ELN4612: subjects lying to the south of new mains drem north berwick ELN1259: and the subjects lying on the south side of the road from aberlady to drem at fenton bank drem north berwick ELN4613.
Outstanding
20 December 2012Delivered on: 5 January 2013
Persons entitled: Queenstonbank Farm Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at queenstonbank by north berwick east lothian eln 4612.
Outstanding
18 October 2006Delivered on: 27 October 2006
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

Filing History

3 December 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
2 December 2020Cessation of John Mckittrick Brownlie as a person with significant control on 15 July 2020 (1 page)
2 December 2020Notification of Vanessa Margaret Isobel Brownlie as a person with significant control on 15 July 2020 (2 pages)
12 August 2020Accounts for a small company made up to 30 September 2019 (13 pages)
1 May 2020Change of details for Mr John Mckittrick Brownlie as a person with significant control on 10 December 2019 (2 pages)
1 May 2020Director's details changed for Mr John Mckittrick Brownlie on 10 December 2019 (2 pages)
14 January 2020Confirmation statement made on 11 November 2019 with updates (5 pages)
6 August 2019Cessation of Sarah Evelyn Brownlie as a person with significant control on 29 July 2019 (1 page)
26 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
7 December 2018Registration of charge SC1699100004, created on 30 November 2018 (14 pages)
23 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
22 November 2018Appointment of Miss Vanessa Margaret Isobel Brownlie as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Miss Hannah Sarah Mckittrick Brownlie as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Miss Suzannah Eliza Marion Brownlie as a director on 12 November 2018 (2 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Change of details for Mr John Mckittrick Brownlie as a person with significant control on 13 March 2017 (2 pages)
13 November 2017Change of details for Mr John Mckittrick Brownlie as a person with significant control on 13 March 2017 (2 pages)
10 November 2017Director's details changed for Mr John Mckittrick Brownlie on 13 March 2017 (2 pages)
10 November 2017Director's details changed for Mr John Mckittrick Brownlie on 13 March 2017 (2 pages)
24 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
24 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
6 July 2016Accounts for a small company made up to 30 September 2015 (10 pages)
6 July 2016Accounts for a small company made up to 30 September 2015 (10 pages)
8 December 2015Alterations to floating charge 1 (10 pages)
8 December 2015Alterations to floating charge 1 (10 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
29 May 2015Accounts for a small company made up to 30 September 2014 (10 pages)
29 May 2015Accounts for a small company made up to 30 September 2014 (10 pages)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(4 pages)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(4 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (10 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (10 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(4 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
26 January 2012Appointment of Gavin John Hugh Pollock as a secretary (3 pages)
26 January 2012Appointment of Gavin John Hugh Pollock as a secretary (3 pages)
18 January 2012Termination of appointment of Sarah Brownlie as a secretary (1 page)
18 January 2012Termination of appointment of Sarah Brownlie as a secretary (1 page)
18 January 2012Registered office address changed from Huntington Haddington East Lothian EH41 3SP on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Huntington Haddington East Lothian EH41 3SP on 18 January 2012 (1 page)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for John Mckittrick Brownlie on 11 November 2011 (2 pages)
9 December 2011Director's details changed for John Mckittrick Brownlie on 11 November 2011 (2 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
14 September 2009Accounts for a small company made up to 30 September 2008 (8 pages)
14 September 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 December 2008Return made up to 11/11/08; full list of members (3 pages)
17 December 2008Return made up to 11/11/08; full list of members (3 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 December 2007Return made up to 11/11/07; no change of members (6 pages)
18 December 2007Return made up to 11/11/07; no change of members (6 pages)
28 August 2007Company name changed drygrange estate agriculture & f orestry company LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed drygrange estate agriculture & f orestry company LIMITED\certificate issued on 28/08/07 (2 pages)
2 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 January 2007Return made up to 11/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2007Return made up to 11/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 December 2005Return made up to 11/11/05; full list of members (6 pages)
1 December 2005Return made up to 11/11/05; full list of members (6 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 November 2004Return made up to 11/11/04; full list of members (6 pages)
17 November 2004Return made up to 11/11/04; full list of members (6 pages)
4 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 November 2003Return made up to 11/11/03; full list of members (6 pages)
13 November 2003Return made up to 11/11/03; full list of members (6 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 November 2002Return made up to 11/11/02; full list of members (6 pages)
11 November 2002Return made up to 11/11/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 February 2002Return made up to 11/11/01; full list of members (6 pages)
21 February 2002Return made up to 11/11/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Return made up to 11/11/00; full list of members (6 pages)
19 January 2001Return made up to 11/11/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
19 March 1999Return made up to 11/11/98; no change of members (4 pages)
19 March 1999Return made up to 11/11/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 November 1997Return made up to 11/11/97; full list of members (6 pages)
12 November 1997Return made up to 11/11/97; full list of members (6 pages)
10 January 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
10 January 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
21 November 1996Location of register of members (1 page)
21 November 1996Location of register of directors' interests (1 page)
21 November 1996Location of register of directors' interests (1 page)
21 November 1996Location of register of members (1 page)
11 November 1996Incorporation (48 pages)
11 November 1996Incorporation (48 pages)