Background WavePink WaveYellow Wave

DRYMEN POTIONS LTD (SC457280)

DRYMEN POTIONS LTD (SC457280) is an active UK company. incorporated on 21 August 2013. with registered office in Blairgowrie. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DRYMEN POTIONS LTD has been registered for 12 years. Current directors include GORDON, Allan Stewart.

Company Number
SC457280
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
21-24 Wellsmeadow, Blairgowrie, PH10 6AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GORDON, Allan Stewart
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYMEN POTIONS LTD

DRYMEN POTIONS LTD is an active company incorporated on 21 August 2013 with the registered office located in Blairgowrie. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DRYMEN POTIONS LTD was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

SC457280

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

21-24 Wellsmeadow Blairgowrie, PH10 6AT,

Previous Addresses

21-24 Wellmeadow Blairgowire Perthshire PH10 6AT
From: 17 December 2014To: 31 December 2014
6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
From: 21 August 2013To: 17 December 2014
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 21 August 2013To: 21 August 2013
Timeline

4 key events • 2013 - 2014

Funding Officers Ownership
Director Left
Aug 13
Director Left
Aug 13
Company Founded
Aug 13
Director Joined
Apr 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GORDON, Allan

Active
Wellmeadow, BlairgowriePH10 6AT
Secretary
Appointed 30 Nov 2014

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 16 Apr 2014

GORDON, Allan

Resigned
Wellmeadow, BlairgowriePH10 6AT
Secretary
Appointed 24 Apr 2014
Resigned 30 Nov 2014

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 21 Aug 2013
Resigned 21 Aug 2013

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 21 Aug 2013
Resigned 21 Aug 2013

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 21 Aug 2013
Resigned 21 Aug 2013

Persons with significant control

1

Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Incorporation Company
21 August 2013
NEWINCIncorporation