Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director Name | Mr Robin Hogg Drysdale |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moudiworps Oldhamstocks Cockburnspath Berwickshire TD13 5XL Scotland |
Director Name | Alexander Willam Scougall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Brunt Court Dunbar East Lothian EH42 1RP Scotland |
Secretary Name | Jennifer Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | The Old Laundry Castle Hills Farm Berwick-Upon-Tweed TD15 1PB Scotland |
Director Name | Ian Patterson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lawfield Drive Ayton Eyemouth Berwickshire TD14 5QU Scotland |
Secretary Name | Alistair John Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 67 Moffat Walk Tranent East Lothian EH33 2QN Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | drysdalefreight.co.uk |
---|---|
Telephone | 01368 830640 |
Telephone region | Dunbar |
Registered Address | Tower Farm Cockburnspath Berwickshire TD13 5YU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Address Matches | 2 other UK companies use this postal address |
92 at £1 | Robin Hogg Drysdale 92.00% Ordinary |
---|---|
8 at £1 | Alexander Scougall 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,917,144 |
Cash | £439,962 |
Current Liabilities | £1,156,192 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months from now) |
30 March 2006 | Delivered on: 5 April 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 |
---|
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
19 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
19 September 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
16 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
7 June 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
4 April 2018 | Resolutions
|
29 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Ian Patterson as a director on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Ian Patterson as a director on 6 January 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2016 | Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages) |
27 January 2016 | Secretary's details changed for Jennifer Forrest on 15 July 2015 (1 page) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages) |
27 January 2016 | Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages) |
27 January 2016 | Secretary's details changed for Jennifer Forrest on 15 July 2015 (1 page) |
27 January 2016 | Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2010 | Director's details changed for Robert Hogg Drysdale on 21 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Hogg Drysdale on 21 April 2010 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Ian Patterson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Robin Hogg Drysdale on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Robert Hogg Drysdale on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alexander Scougall on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Robert Hogg Drysdale on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alexander Scougall on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Robin Hogg Drysdale on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ian Patterson on 25 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 August 2008 | Appointment terminated secretary alistair dodds (1 page) |
15 August 2008 | Secretary appointed jennifer forrest (2 pages) |
15 August 2008 | Appointment terminated secretary alistair dodds (1 page) |
15 August 2008 | Secretary appointed jennifer forrest (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
12 June 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 June 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: "oldhamstocks mains" cockburnspath berwickshire TD13 5XL (1 page) |
27 March 2006 | Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: "oldhamstocks mains" cockburnspath berwickshire TD13 5XL (1 page) |
27 March 2006 | Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
24 January 2006 | Incorporation (15 pages) |
24 January 2006 | Incorporation (15 pages) |