Company NameDrymen Potions Ltd
DirectorAllan Stewart Gordon
Company StatusActive
Company NumberSC457280
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(7 months, 4 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
Secretary NameAllan Gordon
NationalityBritish
StatusCurrent
Appointed30 November 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address21-24 Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameAllan Gordon
NationalityBritish
StatusResigned
Appointed24 April 2014(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2014)
RoleCompany Director
Correspondence Address21-24 Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed21 August 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 August 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address21-24 Wellsmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

1 at £1Walter Davidson & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

27 January 2021Accounts for a small company made up to 31 January 2020 (5 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 January 2019 (7 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 January 2018 (8 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 January 2017 (7 pages)
17 August 2017Accounts for a small company made up to 31 January 2017 (7 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
20 April 2016Termination of appointment of Allan Gordon as a secretary on 30 November 2014 (1 page)
20 April 2016Termination of appointment of Allan Gordon as a secretary on 30 November 2014 (1 page)
16 March 2016Accounts for a small company made up to 31 January 2015 (9 pages)
16 March 2016Accounts for a small company made up to 31 January 2015 (9 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
20 May 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
20 May 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
18 May 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
31 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(13 pages)
31 December 2014Registered office address changed from 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT to 21-24 Wellsmeadow Blairgowrie Perthshire PH10 6AT on 31 December 2014 (2 pages)
31 December 2014Appointment of Allan Gordon as a secretary on 24 April 2014 (3 pages)
31 December 2014Appointment of Allan Gordon as a secretary on 24 April 2014 (3 pages)
31 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(13 pages)
31 December 2014Registered office address changed from 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT to 21-24 Wellsmeadow Blairgowrie Perthshire PH10 6AT on 31 December 2014 (2 pages)
17 December 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT on 17 December 2014 (1 page)
17 December 2014Appointment of Allan Gordon as a secretary on 30 November 2014 (2 pages)
17 December 2014Appointment of Allan Gordon as a secretary on 30 November 2014 (2 pages)
24 April 2014Appointment of Allan Gordon as a director (3 pages)
24 April 2014Appointment of Allan Gordon as a director (3 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(28 pages)
21 August 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 August 2013Termination of appointment of Cosec Limited as a director (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(28 pages)
21 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 August 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 August 2013Termination of appointment of Cosec Limited as a director (1 page)