Perth
PH1 3AA
Scotland
Secretary Name | Ms Elaine Nugent |
---|---|
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Dunkeld Road Perth PH1 3AA Scotland |
Website | drysdalesportmotorcycles.co.uk |
---|---|
Telephone | 01738 451050 |
Telephone region | Perth |
Registered Address | 172 Dunkeld Road Perth PH1 3AA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thomas Drysdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,973 |
Cash | £153,888 |
Current Liabilities | £355,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 February 2014 | Company name changed drysdale sport LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 February 2014 | Company name changed drysdale sport LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|