R & K DRYSDALE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Gavin Thomas Milne as a director on 2025-02-08

View Document

31/12/2431 December 2024 Appointment of Mr Neil William Bothams as a director on 2024-12-30

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

15/05/2415 May 2024 Registered office address changed from Old Cambus Quarry Cockburnspath Berwickshire TD13 5AA Scotland to Drysdale Quarry Cockburnspath Dunbar TD13 5AA on 2024-05-15

View Document

29/04/2429 April 2024 Registered office address changed from Old Cambus Quarry Cockburnspath Berwickshire TD13 5YS to Old Cambus Quarry Cockburnspath Berwickshire TD13 5AA on 2024-04-29

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-29

View Document

15/04/2415 April 2024 Appointment of Mr David Mear as a director on 2024-03-28

View Document

22/02/2422 February 2024 Termination of appointment of Christopher Stephen Keenan as a director on 2024-02-09

View Document

05/12/235 December 2023 Appointment of Mr James Gardiner Orr as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr Thomas James Truscott as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr Andrew David Mitchell Faichney as a director on 2023-11-30

View Document

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of William Henry Midwood as a director on 2023-03-16

View Document

29/03/2329 March 2023 Appointment of Mr. Gavin Thomas Milne as a director on 2023-03-13

View Document

29/03/2329 March 2023 Termination of appointment of Stuart Ronald Williams as a director on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Satisfaction of charge SC1394870022 in full

View Document

19/12/2219 December 2022 Satisfaction of charge SC1394870019 in full

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1394870020

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1394870021

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1394870020

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1394870022

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1394870023

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN SIMPSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1394870019

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/12/153 December 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1394870018

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER RONALD FLEET

View Document

02/09/112 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/07/118 July 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/02/112 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11

View Document

02/02/112 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16

View Document

02/02/112 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

02/02/112 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

02/02/112 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

02/02/112 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12

View Document

14/10/1014 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES ROSS

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MR GAVIN SIMPSON

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR KIM DRYSDALE

View Document

28/10/0928 October 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/10/0713 October 2007 DEC MORT/CHARGE *****

View Document

13/10/0713 October 2007 DEC MORT/CHARGE *****

View Document

13/10/0713 October 2007 DEC MORT/CHARGE *****

View Document

11/10/0711 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

28/09/0728 September 2007 PARTIC OF MORT/CHARGE *****

View Document

28/09/0728 September 2007 DEC MORT/CHARGE *****

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 PARTIC OF MORT/CHARGE *****

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTIC OF MORT/CHARGE *****

View Document

15/09/0415 September 2004 PARTIC OF MORT/CHARGE *****

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

03/09/043 September 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

03/09/043 September 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTIC OF MORT/CHARGE *****

View Document

26/08/0426 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/07/02; NO CHANGE OF MEMBERS

View Document

15/05/0215 May 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTIC OF MORT/CHARGE *****

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/07/01; NO CHANGE OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/08/0025 August 2000 DEC MORT/CHARGE *****

View Document

11/08/0011 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

10/04/9710 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/97

View Document

10/04/9710 April 1997 AUDITOR'S RESIGNATION

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 NC DEC ALREADY ADJUSTED 27/03/97

View Document

10/04/9710 April 1997 DESIG OF SHARES 27/03/97

View Document

10/04/9710 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

10/04/9710 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/9710 April 1997 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/9710 April 1997 £ NC 1500000/1000000 27/03/97

View Document

10/04/9710 April 1997 PARTIC OF MORT/CHARGE *****

View Document

09/04/979 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/979 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/979 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

07/04/977 April 1997 PARTIC OF MORT/CHARGE *****

View Document

02/04/972 April 1997 PARTIC OF MORT/CHARGE *****

View Document

19/08/9619 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9310 August 1993 NC INC ALREADY ADJUSTED 31/08/92

View Document

10/08/9310 August 1993 NC INC ALREADY ADJUSTED 31/08/92

View Document

02/04/932 April 1993 DEC MORT/CHARGE *****

View Document

16/03/9316 March 1993 S369(4) SHT NOTICE MEET 31/08/92

View Document

07/01/937 January 1993 £ NC 1000/1500000 31/08/92

View Document

07/01/937 January 1993 NC INC ALREADY ADJUSTED 31/08/92

View Document

07/01/937 January 1993 SHARES AGREEMENT OTC

View Document

21/12/9221 December 1992 PARTIC OF MORT/CHARGE *****

View Document

15/12/9215 December 1992 PARTIC OF MORT/CHARGE *****

View Document

18/09/9218 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9216 September 1992 S386 DISP APP AUDS 31/08/92

View Document

16/09/9216 September 1992 SEC 369(4) 378(3) 31/08/92

View Document

14/09/9214 September 1992 COMPANY NAME CHANGED CHAINSTREET LIMITED CERTIFICATE ISSUED ON 15/09/92

View Document

11/09/9211 September 1992 MINUTES OF METING APPROVING DIRS

View Document

11/09/9211 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 PARTIC OF MORT/CHARGE *****

View Document

09/09/929 September 1992 ALTER MEM AND ARTS 31/08/92

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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