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 Name | |
---|---|
BRODIE MELROSE DRYSDALE & CO. LIMITED | |
Legal Registered Office | |
1c Newhailes Industrial Estate Newhailes Road Musselburgh EAST LOTHIAN EH21 6SY Other companies in EH21 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIANNE ALISON WILSON |
||
MARIA PILAR ARBONA PALMEIRO GONCALVES BRAGA PIMENTA |
||
RALPH ALLAN LUTTON |
||
MARIANNE ALISON WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PASCAL HERITIER |
Director | ||
STEFANO TROMBETTI |
Director | ||
RALPH ALLAN LUTTON |
Director | ||
CHRISTOPHER MARSH |
Director | ||
COLIN JOHN CAMERON WHIMSTER |
Director | ||
MARIANNE ALISON WILSON |
Director | ||
GORDON GEORGE ROBB |
Director | ||
GORDON DOUGLAS MILLER |
Director | ||
JEAN HELEN WHIMSTER |
Director | ||
RALPH ALLAN LUTTON |
Company Secretary | ||
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
Company Secretary | ||
DAVIDSON CHALMERS (NOMINEES) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUCCINO'S WORLDWIDE LIMITED | Company Secretary | 2009-12-07 | CURRENT | 2009-12-07 | Active | |
G. CHIAPPA & SONS LIMITED | Director | 2012-11-27 | CURRENT | 1995-01-24 | Dissolved 2015-02-24 | |
PUCCINO'S WORLDWIDE LIMITED | Director | 2016-12-22 | CURRENT | 2009-12-07 | Active | |
G. CHIAPPA & SONS LIMITED | Director | 2012-11-27 | CURRENT | 1995-01-24 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC2015900003 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
Termination of appointment of Paul Greig on 2022-10-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Termination of appointment of Dawn Menday on 2021-06-09 | ||
Appointment of Mr Paul Greig as company secretary on 2022-01-25 | ||
AP03 | Appointment of Mr Paul Greig as company secretary on 2022-01-25 | |
TM02 | Termination of appointment of Dawn Menday on 2021-06-09 | |
CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/05/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TONY BROGDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA PILAR ARBONA PALMEIRO GONCALVES BRAGA PIMENTA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ALBERTO LUSINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH ALLAN LUTTON | |
AP03 | Appointment of Miss Dawn Menday as company secretary on 2020-02-26 | |
TM02 | Termination of appointment of Marianne Alison Wilson on 2020-02-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RALPH ALLAN LUTTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS MARIANNE ALISON WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PASCAL HERITIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO TROMBETTI | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIANNE ALISON WILSON on 2016-12-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH ALLAN LUTTON | |
AP01 | DIRECTOR APPOINTED MRS MARIA PILAR ARBONA PALMEIRO GONCALVES BRAGA PIMENTA | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 11184 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Pascal Heritier on 2016-07-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 11184 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 11184 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 11184 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pascal Heritier on 2011-08-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL HERITIER / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL HERITIER / 01/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFANO TROMBETTI / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALLAN LUTTON / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HERITIER / 23/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM NEWHAILES INDUSTRIAL ESTATE NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6SY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: DOCK STREET,LEITH EDINBURGH MIDLOTHIAN EH6 6EY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPTARTICLES23/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/12/99--------- £ SI 8073@1=8073 £ IC 1/8074 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
BRODIE MELROSE DRYSDALE & CO. LIMITED owns 1 domain names.
brodies1867.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
Catering |
Blackburn with Darwen Council | |
|
Catering |
Blackburn with Darwen Council | |
|
Catering |
Blackburn with Darwen Council | |
|
Catering |
Blackburn with Darwen Council | |
|
Catering |
Blackburn with Darwen Council | |
|
Catering |
Blackburn with Darwen Council | |
|
Catering |
Blackburn with Darwen Council | |
|
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.
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. |