This company is commonly known as R & K Drysdale (holdings) Limited. The company was founded 27 years ago and was given the registration number SC170198. The firm's registered office is in BERWICKSHIRE. You can find them at Old Cambus Quarry, Cockburnspath, Berwickshire, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | R & K DRYSDALE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC170198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS | Director | 09 February 2024 | Active |
The Old Schoolhouse, Ayton, Eyemouth, | Secretary | 24 March 1997 | Active |
4 Fulfordlees, Cockburnspath, TD13 5YJ | Secretary | 30 June 1998 | Active |
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS | Secretary | 01 November 2009 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 28 November 1996 | Active |
1 River View Edington Mill, Duns, TD11 3LE | Director | 24 March 1997 | Active |
15 St Pauls Street, Stamford, PE9 2BE | Director | 23 August 2007 | Active |
The Eighth House Vernon Avenue, Oxford, OX2 9AU | Director | 01 May 1997 | Active |
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS | Director | 24 January 2011 | Active |
Milldene Bean Burn, Ayton, Eyemouth, TD14 5QS | Director | 24 March 1997 | Active |
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS | Director | 21 June 2022 | Active |
4 Fulfordlees, Cockburnspath, TD13 5YJ | Director | 30 June 1998 | Active |
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS | Director | 03 August 2022 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 28 November 1996 | Active |
Dalglen (No.17723) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Cambus Quarry, Cockburnspath, United Kingdom, TD13 5YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Change account reference date company current extended. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-01-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.