Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R & K DRYSDALE LIMITED
Company Information for

R & K DRYSDALE LIMITED

OLD, CAMBUS QUARRY, COCKBURNSPATH, BERWICKSHIRE, TD13 5AA,
Company Registration Number
SC139487
Private Limited Company
Active

Company Overview

About R & K Drysdale Ltd
R & K DRYSDALE LIMITED was founded on 1992-07-28 and has its registered office in Cockburnspath. The organisation's status is listed as "Active". R & K Drysdale Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R & K DRYSDALE LIMITED
 
Legal Registered Office
OLD
CAMBUS QUARRY
COCKBURNSPATH
BERWICKSHIRE
TD13 5AA
Other companies in TD13
 
Filing Information
Company Number SC139487
Company ID Number SC139487
Date formed 1992-07-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2023
Account next due 30/09/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB593101947  
Last Datalog update: 2024-06-05 20:00:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R & K DRYSDALE LIMITED
The following companies were found which have the same name as R & K DRYSDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & K DRYSDALE (HOLDINGS) LIMITED DRYSDALE QUARRY COCKBURNSPATH COCKBURNSPATH TD13 5AA Active Company formed on the 1996-11-28

Company Officers of R & K DRYSDALE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN SIMPSON
Company Secretary 2009-10-01
STUART LESLIE EDWARDS
Director 2007-08-23
CHRISTOPHER RONALD FLEET
Director 2011-01-24
CHRISTOPHER STEPHEN KEENAN
Director 1992-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIM DRYSDALE
Director 1994-11-01 2009-10-22
CHARLES IAIN MCLEAN ROSS
Company Secretary 1998-06-30 2009-09-30
CHARLES IAIN MCLEAN ROSS
Director 1998-06-30 2009-09-30
ALAN PORTEOUS
Director 1993-09-08 2004-09-03
KIM DRYSDALE
Company Secretary 1992-08-06 1998-06-30
ROBIN HOGG DRYSDALE
Director 1992-08-06 1997-03-27
RODERICK MICHAEL HAYDN WOOD
Director 1992-08-31 1997-03-27
ANNE THORBURN
Director 1993-09-08 1997-03-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-07-28 1992-08-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-07-28 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LESLIE EDWARDS CLEAR 123 LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
STUART LESLIE EDWARDS BISHOPTHORPE EBOR LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
STUART LESLIE EDWARDS DALGLEN (NO. 17723) LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
STUART LESLIE EDWARDS R & K DRYSDALE (HOLDINGS) LIMITED Director 2007-08-23 CURRENT 1996-11-28 Active
STUART LESLIE EDWARDS SPALDING LIFESTYLE & GARDENING CENTRE LIMITED Director 2002-06-24 CURRENT 2002-06-24 Liquidation
CHRISTOPHER RONALD FLEET DALGLEN (NO. 17723) LIMITED Director 2011-01-24 CURRENT 2009-09-22 Active
CHRISTOPHER RONALD FLEET R & K DRYSDALE (HOLDINGS) LIMITED Director 2011-01-24 CURRENT 1996-11-28 Active
CHRISTOPHER RONALD FLEET BOUGHTON HALL CRICKET CLUB LIMITED(THE) Director 1991-11-17 CURRENT 1925-05-06 Active
CHRISTOPHER STEPHEN KEENAN CLEAR 123 LIMITED Director 2016-03-30 CURRENT 2016-03-07 Active
CHRISTOPHER STEPHEN KEENAN DALGLEN (NO. 17723) LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
CHRISTOPHER STEPHEN KEENAN R & K DRYSDALE (HOLDINGS) LIMITED Director 1997-03-24 CURRENT 1996-11-28 Active
CHRISTOPHER STEPHEN KEENAN WHITESTAKE PRODUCE LIMITED Director 1991-01-14 CURRENT 1979-05-24 Dissolved 2016-04-05
CHRISTOPHER STEPHEN KEENAN HENVALE LIMITED Director 1991-01-14 CURRENT 1970-05-21 Dissolved 2016-04-05
CHRISTOPHER STEPHEN KEENAN BLUNDELL & RIMMER (ENGINEERING) LIMITED Director 1991-01-14 CURRENT 1976-09-23 RECEIVER MANAGER / ADMINISTRATIVE RECEIVER

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Old Cambus Quarry Cockburnspath Berwickshire TD13 5YS
2024-04-23FULL ACCOUNTS MADE UP TO 29/12/23
2023-12-05DIRECTOR APPOINTED MR JAMES GARDINER ORR
2023-12-04DIRECTOR APPOINTED MR ANDREW DAVID MITCHELL FAICHNEY
2023-12-04DIRECTOR APPOINTED MR THOMAS JAMES TRUSCOTT
2023-09-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MR. GAVIN THOMAS MILNE
2023-03-29APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MIDWOOD
2023-03-29APPOINTMENT TERMINATED, DIRECTOR STUART RONALD WILLIAMS
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1394870022
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1394870019
2022-09-27CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-21DIRECTOR APPOINTED MR WILLIAM HENRY MIDWOOD
2021-12-20Current accounting period extended from 30/06/21 TO 31/12/21
2021-12-20AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-03-25466(Scot)Alter floating charge 17
2021-03-22466(Scot)Alter floating charge SC1394870020
2021-03-19466(Scot)Alter floating charge SC1394870024
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1394870024
2021-01-11466(Scot)Alter floating charge 17
2020-12-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1394870023
2020-12-23466(Scot)Alter floating charge SC1394870020
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-09-25TM02Termination of appointment of Gavin Simpson on 2018-07-25
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1394870019
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-03AR0128/07/15 ANNUAL RETURN FULL LIST
2015-12-01DISS40Compulsory strike-off action has been discontinued
2015-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-22AR0128/07/14 ANNUAL RETURN FULL LIST
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1394870018
2014-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-04-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-13AR0128/07/13 ANNUAL RETURN FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-18AR0128/07/12 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER RONALD FLEET
2011-09-02AR0128/07/11 ANNUAL RETURN FULL LIST
2011-08-03DISS40Compulsory strike-off action has been discontinued
2011-08-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-08GAZ1FIRST GAZETTE
2011-02-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-02-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2011-02-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2011-02-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2011-02-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2011-02-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2011-02-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12
2010-10-14AR0128/07/10 FULL LIST
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ROSS
2010-08-18AP03SECRETARY APPOINTED MR GAVIN SIMPSON
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KIM DRYSDALE
2009-10-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2009-09-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-30363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-01363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-13419a(Scot)DEC MORT/CHARGE *****
2007-10-13419a(Scot)DEC MORT/CHARGE *****
2007-10-13419a(Scot)DEC MORT/CHARGE *****
2007-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-10-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-10-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-10-05419a(Scot)DEC MORT/CHARGE *****
2007-10-05419a(Scot)DEC MORT/CHARGE *****
2007-09-28419a(Scot)DEC MORT/CHARGE *****
2007-09-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-29363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-01-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-01-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1096514 Expired Licenced property: OLD CAMBUS QUARRY COCKBURNSPATH TD13 5YS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-08
Fines / Sanctions
No fines or sanctions have been issued against R & K DRYSDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-11 Outstanding CLYDESDALE BANK PLC
2014-07-15 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-02-09 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-10-02 Satisfied HSBC BANK PLC
STANDARD SECURITY 2007-10-02 Satisfied HSBC BANK PLC
STANDARD SECURITY 2007-10-02 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
STANDARD SECURITY 2007-10-02 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE 2007-09-20 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE 2007-07-10 Satisfied HSBC BANK PLC
FLOATING CHARGE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 2004-08-26 Satisfied P I RENEWABLES LIMITED
STANDARD SECURITY 2004-08-24 Satisfied PI RENEWABLES LIMITED
BOND & FLOATING CHARGE 2002-04-29 Satisfied KIM DRYSDALE
STANDARD SECURITY 1997-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-03-27 Satisfied 3I GROUP PLC
FLOATING CHARGE 1997-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R & K DRYSDALE LIMITED

Intangible Assets
Patents
We have not found any records of R & K DRYSDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & K DRYSDALE LIMITED
Trademarks
We have not found any records of R & K DRYSDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & K DRYSDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as R & K DRYSDALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R & K DRYSDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR & K DRYSDALE LIMITEDEvent Date2011-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & K DRYSDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R & K DRYSDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.