Brodie Melrose Drysdale & Co. Limited MUSSELBURGH


Founded in 1999, Brodie Melrose Drysdale &, classified under reg no. SC201590 is an active company. Currently registered at 1c Newhailes Industrial Estate EH21 6SY, Musselburgh the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 24th Dec 1999 Brodie Melrose Drysdale & Co. Limited is no longer carrying the name Rowan Commercial.

The firm has 2 directors, namely Tony B., Alberto L.. Of them, Alberto L. has been with the company the longest, being appointed on 26 February 2020 and Tony B. has been with the company for the least time - from 6 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brodie Melrose Drysdale & Co. Limited Address / Contact

Office Address 1c Newhailes Industrial Estate
Office Address2 Newhailes Road
Town Musselburgh
Post code EH21 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201590
Date of Incorporation Tue, 16th Nov 1999
Industry Manufacture of cocoa and chocolate confectionery
Industry Production of coffee and coffee substitutes
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (129 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Tony B.

Position: Director

Appointed: 06 March 2020

Alberto L.

Position: Director

Appointed: 26 February 2020

Paul G.

Position: Secretary

Appointed: 25 January 2022

Resigned: 31 October 2022

Dawn M.

Position: Secretary

Appointed: 26 February 2020

Resigned: 09 June 2021

Ralph L.

Position: Director

Appointed: 25 August 2017

Resigned: 26 February 2020

Marianne W.

Position: Director

Appointed: 23 December 2016

Resigned: 26 February 2020

Maria A.

Position: Director

Appointed: 01 December 2016

Resigned: 06 March 2020

Pascal H.

Position: Director

Appointed: 29 December 2006

Resigned: 23 December 2016

Stefano T.

Position: Director

Appointed: 29 December 2006

Resigned: 23 December 2016

Christopher M.

Position: Director

Appointed: 10 April 2006

Resigned: 29 December 2006

Gordon R.

Position: Director

Appointed: 01 February 2003

Resigned: 31 March 2006

Marianne W.

Position: Director

Appointed: 06 April 2000

Resigned: 29 December 2006

Marianne W.

Position: Secretary

Appointed: 06 April 2000

Resigned: 26 February 2020

Ralph L.

Position: Director

Appointed: 23 December 1999

Resigned: 30 November 2016

Jean W.

Position: Director

Appointed: 23 December 1999

Resigned: 01 October 2002

Ralph L.

Position: Secretary

Appointed: 23 December 1999

Resigned: 05 April 2000

Gordon M.

Position: Director

Appointed: 23 December 1999

Resigned: 01 October 2002

Colin W.

Position: Director

Appointed: 23 December 1999

Resigned: 29 December 2006

Davidson Chalmers (nominees) Limited

Position: Corporate Director

Appointed: 16 November 1999

Resigned: 23 December 1999

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 16 November 1999

Resigned: 23 December 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Massimo Z. The abovementioned PSC.

Massimo Z.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Rowan Commercial December 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, June 2023
Free Download (28 pages)

Company search

Advertisements