You are here: bizstats.co.uk > a-z index > R list > R list

R & K Drysdale (holdings) Limited BERWICKSHIRE


R & K Drysdale (holdings) started in year 1996 as Private Limited Company with registration number SC170198. The R & K Drysdale (holdings) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Berwickshire at Old Cambus Quarry. Postal code: TD13 5YS. Since Monday 17th March 1997 R & K Drysdale (holdings) Limited is no longer carrying the name Pacific Shelf 698.

The company has one director. Andrew F., appointed on 9 February 2024. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R & K Drysdale (holdings) Limited Address / Contact

Office Address Old Cambus Quarry
Office Address2 Cockburnspath
Town Berwickshire
Post code TD13 5YS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170198
Date of Incorporation Thu, 28th Nov 1996
Industry Activities of production holding companies
Industry Activities of agricultural holding companies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Andrew F.

Position: Director

Appointed: 09 February 2024

Stuart W.

Position: Director

Appointed: 03 August 2022

Resigned: 16 March 2023

William M.

Position: Director

Appointed: 21 June 2022

Resigned: 16 March 2023

Christopher F.

Position: Director

Appointed: 24 January 2011

Resigned: 14 July 2022

Gavin S.

Position: Secretary

Appointed: 01 November 2009

Resigned: 30 September 2017

Stuart E.

Position: Director

Appointed: 23 August 2007

Resigned: 14 July 2022

Charles R.

Position: Director

Appointed: 30 June 1998

Resigned: 30 September 2009

Charles R.

Position: Secretary

Appointed: 30 June 1998

Resigned: 30 September 2009

Brian F.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 1998

Christopher K.

Position: Director

Appointed: 24 March 1997

Resigned: 09 February 2024

Kim D.

Position: Secretary

Appointed: 24 March 1997

Resigned: 30 June 1998

Kim D.

Position: Director

Appointed: 24 March 1997

Resigned: 22 October 2009

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 28 November 1996

Resigned: 24 March 1997

Md Secretaries (edinburgh) Limited

Position: Corporate Secretary

Appointed: 28 November 1996

Resigned: 24 March 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Dalglen (No.17723) Limited from Cockburnspath, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dalglen (No.17723) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies At Companies House Scotland
Registration number Sc365826
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 698 March 17, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements