Company NameDrysdale Homes Limited
Company StatusDissolved
Company NumberSC361461
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gordon Scott Main
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBruar Bogbain Road
Tain
Ross-Shire
IV19 1LZ
Scotland
Director NameMr David Ewen Murison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressGrantfield Farm
Tain
Ross-Shire
IV19 1NE
Scotland

Contact

Telephone01349 862474
Telephone regionDingwall

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

1 at £1Angela Main
25.00%
Ordinary
1 at £1David Ewen Murison
25.00%
Ordinary
1 at £1Gordon Scott Main
25.00%
Ordinary
1 at £1Lorna Murison
25.00%
Ordinary

Financials

Year2014
Net Worth£28,710
Cash£220,864
Current Liabilities£244,626

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

15 June 2012Delivered on: 4 July 2012
Persons entitled: The Highland Housing Alliance

Classification: Standard security
Secured details: Obligations due per missives.
Particulars: 0.0597 hectare forming plot 4 scotsburn park tain.
Outstanding

Filing History

19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 4
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
26 June 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ on 26 June 2013 (1 page)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 11 August 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness-Shire IV2 4QW on 28 June 2010 (1 page)
28 June 2010Director's details changed for Mr David Ewen Murison on 19 June 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Gordon Scott Main on 19 June 2010 (2 pages)
19 June 2009Incorporation (20 pages)