Background WavePink WaveYellow Wave

DRIPPING ROCK LIMITED (SC465736)

DRIPPING ROCK LIMITED (SC465736) is an active UK company. incorporated on 12 December 2013. with registered office in Glasgow. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). DRIPPING ROCK LIMITED has been registered for 12 years. Current directors include KAYE, Gerald Anthony, LOWE, Rupert James Graham.

Company Number
SC465736
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
Clyde Offices 2nd Floor, Glasgow, G2 1BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
KAYE, Gerald Anthony, LOWE, Rupert James Graham
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIPPING ROCK LIMITED

DRIPPING ROCK LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Glasgow. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). DRIPPING ROCK LIMITED was registered 12 years ago.(SIC: 03120)

Status

active

Active since 12 years ago

Company No

SC465736

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Clyde Offices 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 2 July 2025To: 2 March 2026
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
From: 29 June 2015To: 2 July 2025
8 Melville Street Edinburgh EH3 7NS
From: 17 February 2015To: 29 June 2015
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland
From: 12 December 2013To: 17 February 2015
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 16
Director Joined
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAYE, Gerald Anthony

Active
2nd Floor, GlasgowG2 1BP
Born March 1958
Director
Appointed 23 May 2016

LOWE, Rupert James Graham

Active
2nd Floor, GlasgowG2 1BP
Born October 1957
Director
Appointed 23 Dec 2013

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 17 Feb 2015
Resigned 29 Feb 2024

TM COMPANY SERVICES LIMITED

Resigned
Fountainbridge, EdinburghEH3 9AG
Corporate secretary
Appointed 12 Dec 2013
Resigned 11 Feb 2015

CORFIELD, Richard Conyngham

Resigned
Nr Cirencester, GloucestershireGL7 7LF
Born June 1955
Director
Appointed 23 Dec 2013
Resigned 23 May 2016

MCFADYEN, Susan Lea

Resigned
Fountainbridge, EdinburghEH3 9AG
Born May 1974
Director
Appointed 12 Dec 2013
Resigned 23 Dec 2013

Persons with significant control

2

Mr Gerald Anthony Kaye

Active
2nd Floor, GlasgowG2 1BP
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2016

Mr Rupert James Graham Lowe

Active
2nd Floor, GlasgowG2 1BP
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Move Registers To Sail Company With New Address
17 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Resolution
9 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Incorporation Company
12 December 2013
NEWINCIncorporation