Drybrough & Company Limited DUMBARTON


Drybrough & Company started in year 1895 as Private Limited Company with registration number SC003050. The Drybrough & Company company has been functioning successfully for one hundred and twenty nine years now and its status is active. The firm's office is based in Dumbarton at Kilmalid. Postal code: G82 2SS.

The company has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. At present 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.

Drybrough & Company Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC003050
Date of Incorporation Thu, 5th Dec 1895
Industry Non-trading company
End of financial Year 30th June
Company age 129 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Stuart M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2022

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Emmanuel B.

Position: Director

Appointed: 26 July 2005

Resigned: 30 June 2009

Anthony S.

Position: Director

Appointed: 26 July 2005

Resigned: 30 September 2008

Aziz J.

Position: Director

Appointed: 26 July 2005

Resigned: 27 April 2012

Ian F.

Position: Director

Appointed: 26 July 2005

Resigned: 24 February 2014

Ian F.

Position: Secretary

Appointed: 26 July 2005

Resigned: 01 September 2006

Nicholas G.

Position: Secretary

Appointed: 07 January 2005

Resigned: 23 September 2005

Sarah H.

Position: Secretary

Appointed: 22 May 2003

Resigned: 07 January 2005

Charles B.

Position: Director

Appointed: 22 May 2003

Resigned: 26 July 2005

Leonard Q.

Position: Director

Appointed: 28 August 2001

Resigned: 22 May 2003

Charles B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 22 May 2003

Thomas M.

Position: Director

Appointed: 04 May 2001

Resigned: 01 September 2006

Peter B.

Position: Director

Appointed: 24 February 2000

Resigned: 04 May 2001

Peter L.

Position: Director

Appointed: 31 January 2000

Resigned: 07 September 2005

Russell K.

Position: Director

Appointed: 31 January 2000

Resigned: 28 August 2001

Thomas M.

Position: Secretary

Appointed: 21 January 2000

Resigned: 04 May 2001

Regina H.

Position: Secretary

Appointed: 06 September 1999

Resigned: 21 January 2000

Clive B.

Position: Director

Appointed: 27 August 1999

Resigned: 31 January 2000

David M.

Position: Director

Appointed: 27 August 1999

Resigned: 27 April 2000

Neil P.

Position: Director

Appointed: 16 June 1999

Resigned: 06 September 1999

Bruce J.

Position: Director

Appointed: 04 August 1998

Resigned: 06 September 1999

Richard B.

Position: Secretary

Appointed: 10 October 1995

Resigned: 06 September 1999

Richard B.

Position: Director

Appointed: 12 May 1995

Resigned: 06 September 1999

Anthony W.

Position: Director

Appointed: 12 May 1995

Resigned: 16 June 1999

Robert M.

Position: Director

Appointed: 28 October 1991

Resigned: 16 October 1992

Robert A.

Position: Director

Appointed: 31 August 1989

Resigned: 01 March 1991

Royston M.

Position: Director

Appointed: 14 July 1989

Resigned: 31 July 1992

Andrew S.

Position: Director

Appointed: 14 July 1989

Resigned: 08 August 1997

Peter T.

Position: Director

Appointed: 14 July 1989

Resigned: 15 October 1993

Kenneth C.

Position: Director

Appointed: 14 July 1989

Resigned: 12 May 1995

John R.

Position: Director

Appointed: 14 July 1989

Resigned: 31 July 1994

John M.

Position: Director

Appointed: 14 July 1989

Resigned: 27 February 1993

Alan S.

Position: Secretary

Appointed: 14 July 1989

Resigned: 10 October 1996

James H.

Position: Director

Appointed: 14 July 1989

Resigned: 08 August 1997

James D.

Position: Director

Appointed: 14 July 1989

Resigned: 28 February 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Allied Domecq (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied Domecq (Holdings) Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00689729
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 8th, April 2024
Free Download (1 page)

Company search