DRYBURGH ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Registered office address changed from Rockville Promenade Leven KY8 4HY Scotland to Causewayhead Causewayhead Kennoway Fife KY8 4HY on 2024-01-11

View Document

05/12/235 December 2023 Registered office address changed from Causewayhead Kennoway Leven Fife KY8 5LB to Rockville Promenade Leven KY8 4HY on 2023-12-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

09/05/199 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

16/05/1816 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3677320001

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE DRYBURGH / 29/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PANTON DRYBURGH / 29/10/2011

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CURREXT FROM 31/10/2010 TO 30/11/2010

View Document

02/12/092 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 200

View Document

02/12/092 December 2009 DIRECTOR APPOINTED JUNE DRYBURGH

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM KENMARK WELL CAUSEWAYHEAD KENNOWAY FIFE KY8 5LB UNITED KINGDOM

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company