R & K DRYSDALE (HOLDINGS) LIMITED
BERWICKSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD13 5YS

Company number SC170198
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address OLD CAMBUS QUARRY, COCKBURNSPATH, BERWICKSHIRE, TD13 5YS
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 01240 - Growing of pome fruits and stone fruits, 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 30 June 2015; Registration of charge SC1701980011, created on 16 March 2016. The most likely internet sites of R & K DRYSDALE (HOLDINGS) LIMITED are www.rkdrysdaleholdings.co.uk, and www.r-k-drysdale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Berwick-upon-Tweed Rail Station is 15.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R K Drysdale Holdings Limited is a Private Limited Company. The company registration number is SC170198. R K Drysdale Holdings Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of R K Drysdale Holdings Limited is Old Cambus Quarry Cockburnspath Berwickshire Td13 5ys. . SIMPSON, Gavin is a Secretary of the company. EDWARDS, Stuart Leslie is a Director of the company. FLEET, Christopher Ronald is a Director of the company. KEENAN, Christopher Stephen is a Director of the company. Secretary DRYSDALE, Kim has been resigned. Secretary ROSS, Charles Iain Mclean has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director DRYSDALE, Kim has been resigned. Director FIDLER, Brian Harvey has been resigned. Director ROSS, Charles Iain Mclean has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
SIMPSON, Gavin
Appointed Date: 01 November 2009

Director
EDWARDS, Stuart Leslie
Appointed Date: 23 August 2007
80 years old

Director
FLEET, Christopher Ronald
Appointed Date: 24 January 2011
70 years old

Director
KEENAN, Christopher Stephen
Appointed Date: 24 March 1997
73 years old

Resigned Directors

Secretary
DRYSDALE, Kim
Resigned: 30 June 1998
Appointed Date: 24 March 1997

Secretary
ROSS, Charles Iain Mclean
Resigned: 30 September 2009
Appointed Date: 30 June 1998

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 24 March 1997
Appointed Date: 28 November 1996

Director
DRYSDALE, Kim
Resigned: 22 October 2009
Appointed Date: 24 March 1997
72 years old

Director
FIDLER, Brian Harvey
Resigned: 30 April 1998
Appointed Date: 01 May 1997
86 years old

Director
ROSS, Charles Iain Mclean
Resigned: 30 September 2009
Appointed Date: 30 June 1998
73 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 24 March 1997
Appointed Date: 28 November 1996

Persons With Significant Control

Dalglen (No.17723) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R & K DRYSDALE (HOLDINGS) LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
29 Mar 2016
Registration of charge SC1701980011, created on 16 March 2016
26 Jan 2016
Annual return made up to 28 November 2015
Statement of capital on 2016-01-26
  • GBP 1,211,560

11 May 2015
Full accounts made up to 30 June 2014
...
... and 94 more events
27 Mar 1997
New secretary appointed;new director appointed
27 Mar 1997
New director appointed
14 Mar 1997
Company name changed pacific shelf 698 LIMITED\certificate issued on 17/03/97
06 Mar 1997
Registered office changed on 06/03/97 from: 24 great king street edinburgh EH3 6QN
28 Nov 1996
Incorporation

R & K DRYSDALE (HOLDINGS) LIMITED Charges

16 March 2016
Charge code SC17 0198 0011
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
24 January 2011
Floating charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 July 2007
Floating charge
Delivered: 17 July 2007
Status: Satisfied on 2 February 2011
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
29 April 2002
Bond & floating charge
Delivered: 10 May 2002
Status: Satisfied on 24 October 2009
Persons entitled: Kim Drysdale
Description: Undertaking and all property and assets present and future…
27 March 1997
Floating charge
Delivered: 7 April 1997
Status: Satisfied on 5 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges. See the mortgage charge…
27 March 1997
Bond & floating charge
Delivered: 7 April 1997
Status: Satisfied on 5 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 March 1997
Bond & floating charge
Delivered: 2 April 1997
Status: Satisfied on 22 August 2000
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…