Company NameDrysdale Projects Ltd
DirectorsGraham Drysdale and Julie May Drysdale
Company StatusActive
Company NumberSC390975
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Drysdale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Denniston House Bridge Of Weir Road
Kilmacolm
PA13 4RU
Scotland
Director NameMrs Julie May Drysdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2022(11 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Denniston House Bridge Of Weir Road
Kilmacolm
Inverclyde
PA13 4RU
Scotland

Location

Registered AddressNorth Denniston House
Bridge Of Weir Road
Kilmacolm
Inverclyde
PA13 4RU
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Graham Drysdale & Julie Drysdale
100.00%
Ordinary

Financials

Year2014
Net Worth£9,551
Cash£24,530
Current Liabilities£23,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
8 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
8 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 November 2015Director's details changed for Mr Graham Drysdale on 25 September 2015 (2 pages)
8 November 2015Director's details changed for Mr Graham Drysdale on 25 September 2015 (2 pages)
8 November 2015Registered office address changed from 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD Scotland to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 8 November 2015 (1 page)
8 November 2015Registered office address changed from 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD Scotland to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 8 November 2015 (1 page)
8 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 November 2015Registered office address changed from 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD Scotland to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 8 November 2015 (1 page)
1 April 2015Registered office address changed from 16a Boclair Crescent Bearsden Glasgow G61 2AG to 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 16a Boclair Crescent Bearsden Glasgow G61 2AG to 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 16a Boclair Crescent Bearsden Glasgow G61 2AG to 1 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD on 1 April 2015 (1 page)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
12 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Registered office address changed from 3 the Beeches Brookfield Johnstone Renfrewshire PA5 8UZ United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 3 the Beeches Brookfield Johnstone Renfrewshire PA5 8UZ United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 3 the Beeches Brookfield Johnstone Renfrewshire PA5 8UZ United Kingdom on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Graham Drysdale on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Graham Drysdale on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Graham Drysdale on 5 April 2013 (2 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
25 September 2012Director's details changed for Mr Graham Drysdale on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 80 Sandholes Road Brookfield Johnstone Renfrewshire PA5 8UY United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 80 Sandholes Road Brookfield Johnstone Renfrewshire PA5 8UY United Kingdom on 25 September 2012 (1 page)
25 September 2012Director's details changed for Mr Graham Drysdale on 25 September 2012 (2 pages)
18 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
17 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1
(3 pages)
14 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)