Company NameDrysdale Holdings Limited
DirectorThomas Drysdale
Company StatusActive
Company NumberSC359916
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThomas Drysdale
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ross Avenue
Perth
Secretary NameElaine Nugent
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Ross Avenue
Perth
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedrysdalemotorcycles.co.uk
Email address[email protected]
Telephone01738 451050
Telephone regionPerth

Location

Registered Address172 Dunkeld Road
Perth
PH1 3AA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thomas Drysdale
100.00%
Ordinary

Financials

Year2014
Net Worth£1,609,597
Cash£648,878
Current Liabilities£72,289

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

8 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Thomas Drysdale on 19 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Thomas Drysdale on 19 May 2010 (2 pages)
18 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
18 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
22 June 2009Director appointed thomas drysdale (2 pages)
22 June 2009Secretary appointed elaine nugent (2 pages)
22 June 2009Secretary appointed elaine nugent (2 pages)
22 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
22 June 2009Director appointed thomas drysdale (2 pages)
22 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)