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

BRODIE MELROSE DRYSDALE & CO. LIMITED

1c Newhailes Industrial Estate, Newhailes Road, Musselburgh, EAST LOTHIAN, EH21 6SY,
Company Registration Number
SC201590
Private Limited Company
Active

Company Overview

About Brodie Melrose Drysdale & Co. Ltd
BRODIE MELROSE DRYSDALE & CO. LIMITED was founded on 1999-11-16 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Brodie Melrose Drysdale & Co. Limited is a Private Limited Company registered in 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
BRODIE MELROSE DRYSDALE & CO. LIMITED
 
Legal Registered Office
1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
EAST LOTHIAN
EH21 6SY
Other companies in EH21
 
Filing Information
Company Number SC201590
Company ID Number SC201590
Date formed 1999-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-18
Return next due 2025-01-01
Type of accounts FULL
Last Datalog update: 2024-05-13 07:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRODIE MELROSE DRYSDALE & CO. LIMITED
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.

Company Officers of BRODIE MELROSE DRYSDALE & CO. LIMITED

Current Directors
Officer Role Date Appointed
MARIANNE ALISON WILSON
Company Secretary 2000-04-06
MARIA PILAR ARBONA PALMEIRO GONCALVES BRAGA PIMENTA
Director 2016-12-01
RALPH ALLAN LUTTON
Director 2017-08-25
MARIANNE ALISON WILSON
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PASCAL HERITIER
Director 2006-12-29 2016-12-23
STEFANO TROMBETTI
Director 2006-12-29 2016-12-23
RALPH ALLAN LUTTON
Director 1999-12-23 2016-11-30
CHRISTOPHER MARSH
Director 2006-04-10 2006-12-29
COLIN JOHN CAMERON WHIMSTER
Director 1999-12-23 2006-12-29
MARIANNE ALISON WILSON
Director 2000-04-06 2006-12-29
GORDON GEORGE ROBB
Director 2003-02-01 2006-03-31
GORDON DOUGLAS MILLER
Director 1999-12-23 2002-10-01
JEAN HELEN WHIMSTER
Director 1999-12-23 2002-10-01
RALPH ALLAN LUTTON
Company Secretary 1999-12-23 2000-04-05
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 1999-11-16 1999-12-23
DAVIDSON CHALMERS (NOMINEES) LIMITED
Director 1999-11-16 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIANNE ALISON WILSON PUCCINO'S WORLDWIDE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
RALPH ALLAN LUTTON G. CHIAPPA & SONS LIMITED Director 2012-11-27 CURRENT 1995-01-24 Dissolved 2015-02-24
MARIANNE ALISON WILSON PUCCINO'S WORLDWIDE LIMITED Director 2016-12-22 CURRENT 2009-12-07 Active
MARIANNE ALISON WILSON G. CHIAPPA & SONS LIMITED Director 2012-11-27 CURRENT 1995-01-24 Dissolved 2015-02-24

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
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE SC2015900003
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2023-01-19Termination of appointment of Paul Greig on 2022-10-31
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25Termination of appointment of Dawn Menday on 2021-06-09
2022-01-25Appointment of Mr Paul Greig as company secretary on 2022-01-25
2022-01-25AP03Appointment of Mr Paul Greig as company secretary on 2022-01-25
2022-01-25TM02Termination of appointment of Dawn Menday on 2021-06-09
2021-12-20CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-05-25CC04Statement of company's objects
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES01ADOPT ARTICLES 25/05/21
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR TONY BROGDEN
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PILAR ARBONA PALMEIRO GONCALVES BRAGA PIMENTA
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03AP01DIRECTOR APPOINTED MR ALBERTO LUSINI
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALLAN LUTTON
2020-03-02AP03Appointment of Miss Dawn Menday as company secretary on 2020-02-26
2020-03-02TM02Termination of appointment of Marianne Alison Wilson on 2020-02-26
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-25AP01DIRECTOR APPOINTED MR RALPH ALLAN LUTTON
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-30AP01DIRECTOR APPOINTED MRS MARIANNE ALISON WILSON
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL HERITIER
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO TROMBETTI
2016-12-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIANNE ALISON WILSON on 2016-12-29
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALLAN LUTTON
2016-12-01AP01DIRECTOR APPOINTED MRS MARIA PILAR ARBONA PALMEIRO GONCALVES BRAGA PIMENTA
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 11184
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-19CH01Director's details changed for Mr Pascal Heritier on 2016-07-18
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 11184
2015-12-10AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 11184
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-09AUDAUDITOR'S RESIGNATION
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 11184
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0116/11/12 ANNUAL RETURN FULL LIST
2012-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0116/11/11 ANNUAL RETURN FULL LIST
2011-12-05CH01Director's details changed for Mr Pascal Heritier on 2011-08-07
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0116/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL HERITIER / 01/06/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL HERITIER / 01/06/2010
2010-04-01AA31/12/09 TOTAL EXEMPTION FULL
2009-11-23AR0116/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO TROMBETTI / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALLAN LUTTON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HERITIER / 23/11/2009
2009-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM NEWHAILES INDUSTRIAL ESTATE NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6SY
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-26363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2006-12-04363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-11-22363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15AUDAUDITOR'S RESIGNATION
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05288aNEW DIRECTOR APPOINTED
2002-11-20363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-02288bDIRECTOR RESIGNED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: DOCK STREET,LEITH EDINBURGH MIDLOTHIAN EH6 6EY
2002-05-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-08-25225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-19288bSECRETARY RESIGNED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP
2000-01-05288bDIRECTOR RESIGNED
2000-01-05SRES01ADOPTARTICLES23/12/99
2000-01-05288aNEW SECRETARY APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-0588(2)RAD 23/12/99--------- £ SI 8073@1=8073 £ IC 1/8074
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes



Licences & Regulatory approval
We could not find any licences issued to BRODIE MELROSE DRYSDALE & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRODIE MELROSE DRYSDALE & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BRODIE MELROSE DRYSDALE & CO. LIMITED

Intangible Assets
Patents
We have not found any records of BRODIE MELROSE DRYSDALE & CO. LIMITED registering or being granted any patents
Domain Names

BRODIE MELROSE DRYSDALE & CO. LIMITED owns 1 domain names.

brodies1867.co.uk  

Trademarks
We have not found any records of BRODIE MELROSE DRYSDALE & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRODIE MELROSE DRYSDALE & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-04-01 GBP £915
Blackburn with Darwen Council 2013-12-05 GBP £1,102 Catering
Blackburn with Darwen Council 2013-10-23 GBP £1,069 Catering
Blackburn with Darwen Council 2013-08-15 GBP £847 Catering
Blackburn with Darwen Council 2013-06-26 GBP £1,075 Catering
Blackburn with Darwen Council 2012-12-04 GBP £719 Catering
Blackburn with Darwen Council 2012-11-19 GBP £1,062 Catering
Blackburn with Darwen Council 2012-10-22 GBP £1,012 Catering
Blackburn with Darwen Council 2012-08-23 GBP £674 Catering

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRODIE MELROSE DRYSDALE & CO. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRODIE MELROSE DRYSDALE & CO. 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 BRODIE MELROSE DRYSDALE & CO. 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.