DRYSDALE & COMPANY LIMITED
Overview
Company Name | DRYSDALE & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC320073 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRYSDALE & COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DRYSDALE & COMPANY LIMITED located?
Registered Office Address | 149 Newlands Road Cathcart G44 4EX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRYSDALE & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1443) LIMITED | Mar 30, 2007 | Mar 30, 2007 |
What are the latest accounts for DRYSDALE & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DRYSDALE & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Paul Andrew Cahill as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Balkar Sohal as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Tsoris as a director on Apr 03, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Edward Shanahan on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Balkar Sohal on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Brown as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Brown as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Kevin Lucius Lilly on Apr 26, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Wade Smeltser on Apr 26, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Balkar Sohal on Nov 19, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Edward Shanahan on Nov 19, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Allan Dowie as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of DRYSDALE & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||
SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | United Kingdom | British | None | 165707440001 | ||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13320 North Carolina Usa | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina Usa | United States | American | Director | 197069810001 | ||||
BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | Chartered Secretary | 60773560001 | |||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
BROWN, Thomas James | Director | 57 Randolph Road G11 7JJ Glasgow | Scotland | British | Chartered Secretary | 60773560001 | ||||
DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | Finance Director | 132053460001 | ||||
GALLACHER, Dennis | Director | 1 Whinny Grove Cambusnethan ML2 8XA Wishaw Lanarkshire | Wishaw | British | Accountant | 106301430001 | ||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place NC28277 Charlotte 13320 North Carolina Usa | Usa | American | Director | 165775730001 | ||||
O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place NC28277 Charlotte 13515 North Carolina Usa | United States | American | Business Director | 61807850002 | ||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||
D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0