Drygate Inns Limited

General information

Name:

Drygate Inns Ltd

Office Address:

Balcomie Links Hotel Balcomie Road Crail KY10 3TN Anstruther

Number: SC404080

Incorporation date: 2011-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Drygate Inns was started on 2011-07-25 as a Private Limited Company. The firm's head office may be found at Anstruther on Balcomie Links Hotel Balcomie Road, Crail. If you need to contact the business by mail, the postal code is KY10 3TN. The official reg. no. for Drygate Inns Limited is SC404080. three years ago the company switched its registered name from Drygate Properties to Drygate Inns Limited. The firm's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Its latest accounts were submitted for the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was filed on Thu, 29th Dec 2022.

The directors currently officially appointed by this specific business are as follow: Alistair J. appointed 3 years ago and Alan B. appointed on 2011-07-25. To support the directors in their duties, this business has been using the skills of Kevin G. as a secretary since the appointment on 2022-03-01.

  • Previous company's names
  • Drygate Inns Limited 2021-12-01
  • Drygate Properties Ltd. 2011-07-25

Financial data based on annual reports

Company staff

Kevin G.

Role: Secretary

Appointed: 01 March 2022

Latest update: 6 March 2024

Alistair J.

Role: Director

Appointed: 10 June 2021

Latest update: 6 March 2024

Alan B.

Role: Director

Appointed: 25 July 2011

Latest update: 6 March 2024

People with significant control

Alan B. is the individual who has control over this firm, owns over 3/4 of company shares.

Alan B.
Notified on 25 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 3 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 April 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 April 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 4 September 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 September 2012
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 29th December 2023 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Oakfield House 378 Brandon Street

Post code:

ML1 1XA

City / Town:

Motherwell

HQ address,
2013

Address:

Oakfield House 378 Brandon Street

Post code:

ML1 1XA

City / Town:

Motherwell

HQ address,
2014

Address:

Oakfield House 378 Brandon Street

Post code:

ML1 1XA

City / Town:

Motherwell

HQ address,
2015

Address:

Oakfield House 378 Brandon Street

Post code:

ML1 1XA

City / Town:

Motherwell

HQ address,
2016

Address:

Oakfield House 378 Brandon Street

Post code:

ML1 1XA

City / Town:

Motherwell

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 55100 : Hotels and similar accommodation
12
Company Age

Closest Companies - by postcode