Advanced company searchLink opens in new window

DRYSDALE BROTHERS (LARBERT) LIMITED

Company number SC015465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2017 MR01 Registration of charge SC0154650006, created on 3 May 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 14,504
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 14,504
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AP01 Appointment of Mrs Eileen Joanna Drysdale as a director on 1 January 2015
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 TM01 Termination of appointment of Stuart Drysdale as a director
17 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 14,504
31 Dec 2013 CH01 Director's details changed for Mr Robert Alexander Mcfarlene on 31 December 2013
20 Dec 2013 AP01 Appointment of Mr Robert Alexander Mcfarlene as a director
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mrs Lorna Inez Anderson as a director
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Johnnie William Drysdale on 31 August 2011
20 Dec 2011 AP01 Appointment of Mr David Robert Drysdale as a director
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Mr Stuart Malcolm Drysdale as a director
14 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Edward George Ward on 30 April 2010
07 May 2010 CH01 Director's details changed for Johnnie William Drysdale on 30 April 2010