Background WavePink WaveYellow Wave

DRYBROUGH & COMPANY LIMITED (SC003050)

DRYBROUGH & COMPANY LIMITED (SC003050) is an active UK company. incorporated on 5 December 1895. with registered office in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DRYBROUGH & COMPANY LIMITED has been registered for 130 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC003050
Status
active
Type
ltd
Incorporated
5 December 1895
Age
130 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYBROUGH & COMPANY LIMITED

DRYBROUGH & COMPANY LIMITED is an active company incorporated on 5 December 1895 with the registered office located in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DRYBROUGH & COMPANY LIMITED was registered 130 years ago.(SIC: 74990)

Status

active

Active since 130 years ago

Company No

SC003050

LTD Company

Age

130 Years

Incorporated 5 December 1895

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111/113 Renfrew Road Paisley PA3 4DY
From: 5 December 1895To: 1 July 2020
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Left
Feb 14
Capital Update
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 28 Nov 2025

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

BELL, Richard Edgar, Llb Solicitor

Resigned
13 Harbury Street, Burton On TrentDE13 0RX
Secretary
Appointed 10 Oct 1995
Resigned 06 Sept 1999

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 04 May 2001
Resigned 22 May 2003

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Secretary
Appointed 26 Jul 2005
Resigned 01 Sept 2006

GILES, Nicholas David Martin

Resigned
Millbridge Cottage, CheddarBS27 3ND
Secretary
Appointed 07 Jan 2005
Resigned 23 Sept 2005

HINE, Regina Mary

Resigned
64 Park Drive, LondonN21 2LS
Secretary
Appointed 06 Sept 1999
Resigned 21 Jan 2000

HUGHES, Sarah Helen

Resigned
85 Devonshire Road, BristolBS6 7NH
Secretary
Appointed 22 May 2003
Resigned 07 Jan 2005

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

MAINS, Thomas Gordon

Resigned
Meadows, WellsBA5 1EZ
Secretary
Appointed 21 Jan 2000
Resigned 04 May 2001

SKEATES, Alan John

Resigned
Rhenlonie, PencaitlandEH34 4BQ
Secretary
Appointed N/A
Resigned 10 Oct 1996

AITKEN, Robert

Resigned
Medway 7 The Dean, East LintonEH40 3ED
Born September 1952
Director
Appointed 31 Aug 1989
Resigned 01 Mar 1991

BABEAU, Emmanuel Andre Marie

Resigned
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine
Born February 1967
Director
Appointed 26 Jul 2005
Resigned 30 Jun 2009

BELL, Richard Edgar, Llb Solicitor

Resigned
13 Harbury Street, Burton On TrentDE13 0RX
Born November 1944
Director
Appointed 12 May 1995
Resigned 06 Sept 1999

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Born December 1966
Director
Appointed 22 May 2003
Resigned 26 Jul 2005

BURNS, Clive

Resigned
The Cottage, WheathampsteadAL4 8RX
Born March 1958
Director
Appointed 27 Aug 1999
Resigned 31 Jan 2000

BURRELL, Peter Martin

Resigned
Orchard House 42 The Crescent, RugbyCV23 0LR
Born May 1947
Director
Appointed 24 Feb 2000
Resigned 04 May 2001

CAMPBELL, Kenneth

Resigned
Rosemount 9 Swansacre, KinrossKY13 7TE
Born May 1940
Director
Appointed N/A
Resigned 12 May 1995

DUNSMURE, James Douglas

Resigned
10 Lyn Croft, Bishopbriggs
Born February 1934
Director
Appointed N/A
Resigned 28 Feb 1992

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Fielding Road, LondonW4 1HP
Born July 1964
Director
Appointed 26 Jul 2005
Resigned 24 Feb 2014

HARDIE, James Allan

Resigned
Bourtri 5 Glen Road, StirlingFK9 4PN
Born July 1942
Director
Appointed N/A
Resigned 08 Aug 1997

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 26 Jul 2005
Resigned 27 Apr 2012

JONES, Bruce Abbott

Resigned
1 Hall Drive, HanburyDE13 8TF
Born October 1941
Director
Appointed 04 Aug 1998
Resigned 06 Sept 1999

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 31 Jan 2000
Resigned 28 Aug 2001

LYSTER, Peter John

Resigned
Arch Barn, BridgwaterTA5 2DH
Born January 1952
Director
Appointed 31 Jan 2000
Resigned 07 Sept 2005

MACKENZIE, John Saffery

Resigned
The Old Manse, Biggar
Born June 1935
Director
Appointed N/A
Resigned 27 Feb 1993

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2022

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Born July 1951
Director
Appointed 04 May 2001
Resigned 01 Sept 2006

MCDONALD, Robert James

Resigned
24 Ross Avenue, DunfermlineKY11 5YN
Born March 1955
Director
Appointed 28 Oct 1991
Resigned 16 Oct 1992

Persons with significant control

1

Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Legacy
6 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2014
SH19Statement of Capital
Legacy
6 March 2014
CAP-SSCAP-SS
Resolution
6 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
1 August 2006
363aAnnual Return
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363aAnnual Return
Legacy
15 July 2004
363aAnnual Return
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
16 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
3 August 2001
363aAnnual Return
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363aAnnual Return
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 1998
AAAnnual Accounts
Legacy
11 February 1998
287Change of Registered Office
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 1997
AAAnnual Accounts
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
15 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 1996
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
25 May 1995
288288
Legacy
28 February 1995
225(1)225(1)
Accounts With Accounts Type Dormant
3 January 1995
AAAnnual Accounts
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
28 July 1994
363x363x
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
5 August 1993
363x363x
Legacy
10 March 1993
288288
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
363x363x
Legacy
24 March 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Dormant
14 January 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
17 September 1991
363x363x
Legacy
7 March 1991
288288
Accounts With Accounts Type Dormant
17 December 1990
AAAnnual Accounts
Legacy
22 August 1990
288288
Legacy
14 August 1990
363363
Accounts With Accounts Type Dormant
4 October 1989
AAAnnual Accounts
Legacy
14 September 1989
288288
Legacy
31 August 1989
363363
Legacy
17 August 1989
288288
Legacy
16 August 1989
288288
Legacy
1 August 1989
288288
Legacy
9 March 1989
288288
Legacy
13 February 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 1989
AAAnnual Accounts
Memorandum Articles
19 January 1989
MEM/ARTSMEM/ARTS
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
19 September 1988
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Resolution
1 July 1988
RESOLUTIONSResolutions
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
21 October 1987
363363
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Legacy
11 June 1987
288288
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
19 February 1987
288288
Legacy
19 February 1987
288288
Legacy
19 February 1987
288288
Legacy
9 February 1987
288288
Legacy
9 February 1987
288288
Legacy
9 February 1987
288288
Legacy
9 February 1987
288288
Legacy
9 February 1987
288288
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
18 November 1986
363363
Legacy
28 October 1986
288288
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363