UKBizDB.co.uk

R & K DRYSDALE (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS

Director09 February 2024Active
The Old Schoolhouse, Ayton, Eyemouth,

Secretary24 March 1997Active
4 Fulfordlees, Cockburnspath, TD13 5YJ

Secretary30 June 1998Active
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS

Secretary01 November 2009Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary28 November 1996Active
1 River View Edington Mill, Duns, TD11 3LE

Director24 March 1997Active
15 St Pauls Street, Stamford, PE9 2BE

Director23 August 2007Active
The Eighth House Vernon Avenue, Oxford, OX2 9AU

Director01 May 1997Active
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS

Director24 January 2011Active
Milldene Bean Burn, Ayton, Eyemouth, TD14 5QS

Director24 March 1997Active
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS

Director21 June 2022Active
4 Fulfordlees, Cockburnspath, TD13 5YJ

Director30 June 1998Active
Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS

Director03 August 2022Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director28 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type small.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Change account reference date company current extended.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Mortgage

Mortgage alter floating charge with number.

Download
2021-01-11Mortgage

Mortgage alter floating charge with number.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage alter floating charge with number.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.