DRYSDALE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Appointment of Mrs Julie May Drysdale as a director on 2022-04-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Registered office address changed from Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland to North Denniston House Bridge of Weir Road Kilmacolm Inverclyde PA13 4RU on 2021-08-11

View Document

11/08/2111 August 2021 Director's details changed for Mr Graham Drysdale on 2021-08-06

View Document

11/08/2111 August 2021 Change of details for Mrs Julie May Drysdale as a person with significant control on 2021-08-06

View Document

11/08/2111 August 2021 Director's details changed for Mr Graham Drysdale on 2021-08-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 1 DARLUITH PARK BROOKFIELD JOHNSTONE RENFREWSHIRE PA5 8DD SCOTLAND

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DRYSDALE / 25/09/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 16A BOCLAIR CRESCENT BEARSDEN GLASGOW G61 2AG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DRYSDALE / 05/04/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 3 THE BEECHES BROOKFIELD JOHNSTONE RENFREWSHIRE PA5 8UZ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 80 SANDHOLES ROAD BROOKFIELD JOHNSTONE RENFREWSHIRE PA5 8UY UNITED KINGDOM

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DRYSDALE / 25/09/2012

View Document

18/08/1218 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 1

View Document

14/01/1114 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

05/01/115 January 2011 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