Company NameDrysdale Freight Limited
Company StatusActive
Company NumberSC295970
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert Hogg Drysdale
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSylvendie Old Cambus
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameMr Robin Hogg Drysdale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoudiworps
Oldhamstocks
Cockburnspath
Berwickshire
TD13 5XL
Scotland
Director NameAlexander Willam Scougall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Brunt Court
Dunbar
East Lothian
EH42 1RP
Scotland
Secretary NameJennifer Forrest
NationalityBritish
StatusCurrent
Appointed15 August 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry Castle Hills Farm
Berwick-Upon-Tweed
TD15 1PB
Scotland
Director NameIan Patterson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lawfield Drive
Ayton
Eyemouth
Berwickshire
TD14 5QU
Scotland
Secretary NameAlistair John Dodds
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleSecretary
Correspondence Address67 Moffat Walk
Tranent
East Lothian
EH33 2QN
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedrysdalefreight.co.uk
Telephone01368 830640
Telephone regionDunbar

Location

Registered AddressTower Farm
Cockburnspath
Berwickshire
TD13 5YU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

92 at £1Robin Hogg Drysdale
92.00%
Ordinary
8 at £1Alexander Scougall
8.00%
Ordinary

Financials

Year2014
Net Worth£1,917,144
Cash£439,962
Current Liabilities£1,156,192

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

30 March 2006Delivered 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

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
19 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
27 September 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 250,100
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 200,100
(3 pages)
16 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 150,100
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 100,100
(3 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 50,100
(3 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
16 January 2017Termination of appointment of Ian Patterson as a director on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Ian Patterson as a director on 6 January 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2016Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages)
27 January 2016Secretary's details changed for Jennifer Forrest on 15 July 2015 (1 page)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
27 January 2016Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages)
27 January 2016Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages)
27 January 2016Secretary's details changed for Jennifer Forrest on 15 July 2015 (1 page)
27 January 2016Director's details changed for Alexander Willam Scougall on 1 October 2015 (2 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Director's details changed for Robert Hogg Drysdale on 21 April 2010 (2 pages)
10 May 2010Director's details changed for Robert Hogg Drysdale on 21 April 2010 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Ian Patterson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Robin Hogg Drysdale on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Robert Hogg Drysdale on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alexander Scougall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Robert Hogg Drysdale on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alexander Scougall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Robin Hogg Drysdale on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Ian Patterson on 25 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
15 August 2008Appointment terminated secretary alistair dodds (1 page)
15 August 2008Secretary appointed jennifer forrest (2 pages)
15 August 2008Appointment terminated secretary alistair dodds (1 page)
15 August 2008Secretary appointed jennifer forrest (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
31 January 2007Return made up to 24/01/07; full list of members (3 pages)
31 January 2007Return made up to 24/01/07; full list of members (3 pages)
12 June 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 June 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
27 March 2006Registered office changed on 27/03/06 from: "oldhamstocks mains" cockburnspath berwickshire TD13 5XL (1 page)
27 March 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Registered office changed on 27/03/06 from: "oldhamstocks mains" cockburnspath berwickshire TD13 5XL (1 page)
27 March 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (2 pages)
24 January 2006Incorporation (15 pages)
24 January 2006Incorporation (15 pages)