Company NameDryglen Limited
DirectorsHarry Charles Stuart Crombie and Susan Margaret Craigen Crombie
Company StatusActive
Company NumberSC389438
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Harry Charles Stuart Crombie
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 (1f1) East London Street
Edinburgh
EH7 4BW
Scotland
Director NameMrs Susan Margaret Craigen Crombie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland

Location

Registered Address41 Larkfield Gardens
Edinburgh
EH5 3QA
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

50 at £1Susan Margaret Craigen Crombie
100.00%
Ordinary

Financials

Year2014
Net Worth£222,835
Cash£7,637
Current Liabilities£9,802

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

17 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Compulsory strike-off action has been discontinued (1 page)
18 November 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50
(4 pages)
31 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50
(4 pages)
16 September 2015Registered office address changed from 16 Drylaw Crescent Edinburgh EH4 2AU to 41 Larkfield Gardens Edinburgh EH5 3QA on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 16 Drylaw Crescent Edinburgh EH4 2AU to 41 Larkfield Gardens Edinburgh EH5 3QA on 16 September 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50
(4 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(4 pages)
6 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(4 pages)
2 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
2 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
20 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 50.00
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 50.00
(4 pages)
24 November 2010Incorporation (27 pages)
24 November 2010Incorporation (27 pages)