BRODIE MELROSE DRYSDALE & CO. LIMITED

Register to unlock more data on OkredoRegister

BRODIE MELROSE DRYSDALE & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201590

Incorporation date

16/11/1999

Size

Full

Contacts

Registered address

Registered address

1c Newhailes Industrial Estate, Newhailes Road, Musselburgh, East Lothian EH21 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon19/02/2026
Registered office address changed from C/O Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY United Kingdom to 1C Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY on 2026-02-19
dot icon19/02/2026
Register inspection address has been changed to 9 Haymarket Square Edinburgh EH3 8FY
dot icon19/02/2026
Register(s) moved to registered inspection location 9 Haymarket Square Edinburgh EH3 8FY
dot icon18/02/2026
Full accounts made up to 2025-12-31
dot icon26/01/2026
Registered office address changed from 1C Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY to C/O Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY on 2026-01-26
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon11/11/2025
Withdrawal of a person with significant control statement on 2025-11-11
dot icon11/11/2025
Notification of Massimo Zanetti as a person with significant control on 2016-04-06
dot icon17/10/2025
Registration of charge SC2015900004, created on 2025-10-13
dot icon18/06/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon10/12/2024
Change of details for Mr Massimo Zanetti as a person with significant control on 2016-04-07
dot icon10/12/2024
Cessation of Massimo Zanetti as a person with significant control on 2024-06-04
dot icon10/12/2024
Notification of a person with significant control statement
dot icon11/10/2024
Director's details changed for Mr Pierluigi Tosato on 2024-10-11
dot icon11/10/2024
Director's details changed for Mr Pierluigi Tosato on 2024-04-17
dot icon13/05/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Appointment of Mr Pierluigi Tosato as a director on 2024-04-17
dot icon17/04/2024
Termination of appointment of Alberto Lusini as a director on 2024-04-04
dot icon29/02/2024
Registration of charge SC2015900003, created on 2024-02-28
dot icon18/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon09/06/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-11-16 with no updates
dot icon18/01/2023
Termination of appointment of Paul Greig as a secretary on 2022-10-31
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Appointment of Mr Paul Greig as a secretary on 2022-01-25
dot icon25/01/2022
Termination of appointment of Dawn Menday as a secretary on 2021-06-09
dot icon20/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon25/05/2021
Statement of company's objects
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon25/03/2020
Appointment of Mr Tony Brogden as a director on 2020-03-06
dot icon25/03/2020
Termination of appointment of Maria Pilar Arbona Palmeiro Goncalves Braga Pimenta as a director on 2020-03-06
dot icon09/03/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Appointment of Mr Alberto Lusini as a director on 2020-02-26
dot icon02/03/2020
Termination of appointment of Marianne Alison Wilson as a director on 2020-02-26
dot icon02/03/2020
Appointment of Miss Dawn Menday as a secretary on 2020-02-26
dot icon02/03/2020
Termination of appointment of Ralph Allan Lutton as a director on 2020-02-26
dot icon02/03/2020
Termination of appointment of Marianne Alison Wilson as a secretary on 2020-02-26
dot icon10/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Satisfaction of charge 2 in full
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon25/08/2017
Appointment of Mr Ralph Allan Lutton as a director on 2017-08-25
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon30/12/2016
Appointment of Mrs Marianne Alison Wilson as a director on 2016-12-23
dot icon30/12/2016
Termination of appointment of Pascal Heritier as a director on 2016-12-23
dot icon30/12/2016
Termination of appointment of Stefano Trombetti as a director on 2016-12-23
dot icon30/12/2016
Secretary's details changed for Mrs Marianne Alison Wilson on 2016-12-29
dot icon01/12/2016
Appointment of Mrs Maria Pilar Arbona Palmeiro Goncalves Braga Pimenta as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Ralph Allan Lutton as a director on 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon19/07/2016
Director's details changed for Mr Pascal Heritier on 2016-07-18
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon04/08/2014
Accounts for a small company made up to 2013-12-31
dot icon09/04/2014
Auditor's resignation
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/03/2013
Accounts for a small company made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon10/09/2012
Accounts for a small company made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon05/12/2011
Director's details changed for Mr Pascal Heritier on 2011-08-07
dot icon02/03/2011
Full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Pascal Heritier on 2010-06-01
dot icon15/12/2010
Director's details changed for Mr Pascal Heritier on 2010-06-01
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for Ralph Allan Lutton on 2009-11-23
dot icon23/11/2009
Director's details changed for Stefano Trombetti on 2009-11-23
dot icon23/11/2009
Director's details changed for Pascal Heritier on 2009-11-23
dot icon28/02/2009
Accounts for a small company made up to 2008-12-31
dot icon25/11/2008
Return made up to 16/11/08; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from newhailes industrial estate newhailes road musselburgh east lothian EH21 6SY
dot icon10/06/2008
Accounts for a small company made up to 2007-12-31
dot icon26/11/2007
Return made up to 16/11/07; full list of members
dot icon26/10/2007
Partic of mort/charge *
dot icon03/09/2007
Accounts for a small company made up to 2006-12-31
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon04/12/2006
Return made up to 16/11/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-12-31
dot icon18/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon22/11/2005
Return made up to 16/11/05; full list of members
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 16/11/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-12-31
dot icon15/12/2003
Auditor's resignation
dot icon20/11/2003
Return made up to 16/11/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon20/11/2002
Return made up to 16/11/02; full list of members
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon17/06/2002
Registered office changed on 17/06/02 from: dock street,leith edinburgh midlothian EH6 6EY
dot icon25/05/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 16/11/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 16/11/00; full list of members
dot icon25/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon19/04/2000
New secretary appointed;new director appointed
dot icon19/04/2000
Secretary resigned
dot icon05/01/2000
Memorandum and Articles of Association
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Particulars of contract relating to shares
dot icon05/01/2000
Ad 23/12/99--------- £ si 1@1=1 £ ic 11183/11184
dot icon05/01/2000
Ad 23/12/99--------- £ si 2684@1=2684 £ ic 8499/11183
dot icon05/01/2000
Ad 23/12/99--------- £ si 425@1=425 £ ic 8074/8499
dot icon05/01/2000
Ad 23/12/99--------- £ si 8073@1=8073 £ ic 1/8074
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Registered office changed on 05/01/00 from: 10 castle terrace edinburgh midlothian EH1 2DP
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon30/12/1999
Partic of mort/charge *
dot icon24/12/1999
Certificate of change of name
dot icon16/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tosato, Pierluigi
Director
17/04/2024 - Present
1
Lusini, Alberto
Director
26/02/2020 - 04/04/2024
-
Greig, Paul
Secretary
24/01/2022 - 30/10/2022
-
Brogden, Tony
Director
06/03/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRODIE MELROSE DRYSDALE & CO. LIMITED

BRODIE MELROSE DRYSDALE & CO. LIMITED is an(a) Active company incorporated on 16/11/1999 with the registered office located at 1c Newhailes Industrial Estate, Newhailes Road, Musselburgh, East Lothian EH21 6SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRODIE MELROSE DRYSDALE & CO. LIMITED?

toggle

BRODIE MELROSE DRYSDALE & CO. LIMITED is currently Active. It was registered on 16/11/1999 .

Where is BRODIE MELROSE DRYSDALE & CO. LIMITED located?

toggle

BRODIE MELROSE DRYSDALE & CO. LIMITED is registered at 1c Newhailes Industrial Estate, Newhailes Road, Musselburgh, East Lothian EH21 6SY.

What does BRODIE MELROSE DRYSDALE & CO. LIMITED do?

toggle

BRODIE MELROSE DRYSDALE & CO. LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for BRODIE MELROSE DRYSDALE & CO. LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from C/O Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY United Kingdom to 1C Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY on 2026-02-19.