DRYBURGH CONSULTING LIMITED
Status | ACTIVE |
Company No. | SC495040 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 3 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
DRYBURGH CONSULTING LIMITED is an active private limited company with number SC495040. It was incorporated 9 years, 3 months, 22 days ago, on 14 January 2015. The company address is The Roan, Lauder, TD2 6SA, Berwickshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-25
Officer name: Mrs Madeleine Mary Ann Dryburgh
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-25
Officer name: Mr Andrew John Willliam Dryburgh
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Willliam Dryburgh
Change date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew John William Dryburgh
Notification date: 2018-01-25
Documents
Withdrawal of a person with significant control statement
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
Old address: Viewlaw 41 Bridgend Duns Berwickshire TD11 3ES Scotland
Change date: 2015-04-27
New address: The Roan Lauder Berwickshire TD2 6SA
Documents
Change account reference date company current shortened
Date: 14 Jan 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Some Companies
THE LIGHTHOUSE INN,BURNHAM-ON-SEA,TA8 1LN
Number: | 08576957 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA
Number: | 10496693 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLINBROW PRECISION PRODUCTS (UK) LIMITED
UNIT D4,TELFORD,TF3 3BA
Number: | 04921492 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAWTHORN COURT,LONDON,SW16 3RB
Number: | 11577459 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEIRBANK MONKEY ISLAND LANE,MAIDENHEAD,SL6 2ED
Number: | 08595789 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. DUDILL PLUMBING & HEATING LIMITED
17 HALLAM ROAD,ROTHERHAM,S60 3BT
Number: | 06669411 |
Status: | ACTIVE |
Category: | Private Limited Company |