Company NameDrochaid Research Services Limited
Company StatusActive
Company NumberSC580297
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek Alexander Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr William MacDonald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(3 months after company formation)
Appointment Duration6 years, 3 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr David William Prest
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(4 months after company formation)
Appointment Duration6 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Derick Blair Whyte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Robert Paul Tooze
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(same day as company formation)
RoleSoi Group Limited
Country of ResidenceScotland
Correspondence AddressNew Technology Centre North Haugh
St. Andrews
Fife
KY16 9SR
Scotland
Director NameMs Rowena Jane Sellens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameDr Grant Dench
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

30 June 2023Appointment of Joseph John Beswarick Richards as a director on 29 June 2023 (2 pages)
28 June 2023Appointment of Dr Catherine Lynn Dwyer as a director on 15 June 2023 (2 pages)
28 June 2023Change of details for St Andrews Applied Research Limited as a person with significant control on 28 June 2023 (2 pages)
28 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (10 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
19 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
19 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (42 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
29 November 2022Termination of appointment of Rowena Jane Sellens as a director on 16 November 2022 (1 page)
19 April 2022Audit exemption subsidiary accounts made up to 31 July 2021 (10 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Grant Dench as a director on 22 February 2022 (1 page)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 July 2021Director's details changed for Ms Rowena Jane Sellens on 16 July 2021 (2 pages)
27 July 2021Director's details changed for Mr Derek Alexander Watson on 16 July 2021 (2 pages)
6 July 2021Appointment of Mr Derick Blair Whyte as a director on 23 June 2021 (2 pages)
6 July 2021Registered office address changed from New Technology Centre North Haugh St. Andrews Fife KY16 9SR United Kingdom to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 6 July 2021 (1 page)
1 June 2021Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages)
1 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (37 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
5 February 2021Termination of appointment of Robert Paul Tooze as a director on 31 January 2021 (1 page)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
18 January 2021Appointment of Dr Grant Dench as a director on 1 January 2021 (2 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (14 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (14 pages)
13 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
4 September 2018Appointment of Mr William Macdonald as a director on 1 February 2018 (2 pages)
4 September 2018Appointment of Mr David William Prest as a director on 1 March 2018 (2 pages)
4 September 2018Appointment of Ms Rowena Jane Sellens as a director on 1 March 2018 (2 pages)
9 January 2018Cessation of Derek Alexander Watson as a person with significant control on 8 January 2018 (1 page)
9 January 2018Cessation of Robert Paul Tooze as a person with significant control on 8 January 2018 (1 page)
9 January 2018Cessation of Robert Paul Tooze as a person with significant control on 8 January 2018 (1 page)
9 January 2018Current accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
9 January 2018Notification of St Andrews Applied Research Limited as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Notification of St Andrews Applied Research Limited as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Cessation of Derek Alexander Watson as a person with significant control on 8 January 2018 (1 page)
9 January 2018Current accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)