Background WavePink WaveYellow Wave

DROCHAID RESEARCH SERVICES LIMITED (SC580297)

DROCHAID RESEARCH SERVICES LIMITED (SC580297) is an active UK company. incorporated on 31 October 2017. with registered office in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DROCHAID RESEARCH SERVICES LIMITED has been registered for 8 years.

Company Number
SC580297
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROCHAID RESEARCH SERVICES LIMITED

DROCHAID RESEARCH SERVICES LIMITED is an active company incorporated on 31 October 2017 with the registered office located in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DROCHAID RESEARCH SERVICES LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

SC580297

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

New Technology Centre North Haugh St. Andrews Fife KY16 9SR United Kingdom
From: 31 October 2017To: 6 July 2021
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2017
NEWINCIncorporation