Perth
Secretary Name | Elaine Nugent |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ross Avenue Perth |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | drysdalemotorcycles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 451050 |
Telephone region | Perth |
Registered Address | 172 Dunkeld Road Perth PH1 3AA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thomas Drysdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,609,597 |
Cash | £648,878 |
Current Liabilities | £72,289 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
8 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Thomas Drysdale on 19 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Thomas Drysdale on 19 May 2010 (2 pages) |
18 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
18 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
22 June 2009 | Director appointed thomas drysdale (2 pages) |
22 June 2009 | Secretary appointed elaine nugent (2 pages) |
22 June 2009 | Secretary appointed elaine nugent (2 pages) |
22 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
22 June 2009 | Director appointed thomas drysdale (2 pages) |
22 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |