Drysdale Brothers (larbert) Limited

General information

Name:

Drysdale Brothers (larbert) Ltd

Office Address:

340 Main Street Stenhousemuir FK5 3BG Larbert

Number: SC015465

Incorporation date: 1929-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Drysdale Brothers (larbert) Limited company has been operating in this business for at least 95 years, having started in 1929. Started with Registered No. SC015465, Drysdale Brothers (larbert) is categorised as a Private Limited Company located in 340 Main Street, Larbert FK5 3BG. This enterprise's declared SIC number is 32990: Other manufacturing n.e.c.. 2022-12-31 is the last time company accounts were reported.

As found in this firm's executives list, since 2021-04-26 there have been ten directors to name just a few: Cameron W., Rachel B. and Eileen D.. To help the directors in their tasks, the abovementioned firm has been utilizing the expertise of Duncan D. as a secretary.

Executives with significant control over the firm are: David D. owns 1/2 or less of company shares. Johnnie D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Duncan D.

Role: Secretary

Latest update: 4 April 2024

Cameron W.

Role: Director

Appointed: 26 April 2021

Latest update: 4 April 2024

Rachel B.

Role: Director

Appointed: 01 August 2017

Latest update: 4 April 2024

Eileen D.

Role: Director

Appointed: 01 January 2015

Latest update: 4 April 2024

Lorna A.

Role: Director

Appointed: 26 November 2012

Latest update: 4 April 2024

David D.

Role: Director

Appointed: 25 October 2011

Latest update: 4 April 2024

Edward W.

Role: Director

Appointed: 24 April 2009

Latest update: 4 April 2024

Johnnie D.

Role: Director

Appointed: 13 January 2003

Latest update: 4 April 2024

Duncan D.

Role: Director

Appointed: 30 April 1989

Latest update: 4 April 2024

Andrew D.

Role: Director

Appointed: 30 April 1989

Latest update: 4 April 2024

Malcolm D.

Role: Director

Appointed: 30 April 1989

Latest update: 4 April 2024

People with significant control

David D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Johnnie D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 March 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 March 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
95
Company Age

Similar companies nearby

Closest companies