DALES 2002 LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1HY

Company number SC234880
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address BROAD HOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1HY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Masson & Glennie on 1 November 2016; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of DALES 2002 LIMITED are www.dales2002.co.uk, and www.dales-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dales 2002 Limited is a Private Limited Company. The company registration number is SC234880. Dales 2002 Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Dales 2002 Limited is Broad House Broad Street Peterhead Aberdeenshire Ab42 1hy. . MASSON GLENNIE LLP is a Secretary of the company. DUNCAN, Jacqueline Bell is a Director of the company. DUNCAN, William George is a Director of the company. MACKIE, Graham Alexander is a Director of the company. MACKIE, Nina is a Director of the company. Nominee Director MILTON, Bruce has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MASSON GLENNIE LLP
Appointed Date: 01 August 2002

Director
DUNCAN, Jacqueline Bell
Appointed Date: 06 June 2013
67 years old

Director
DUNCAN, William George
Appointed Date: 06 August 2002
68 years old

Director
MACKIE, Graham Alexander
Appointed Date: 06 August 2002
69 years old

Director
MACKIE, Nina
Appointed Date: 06 June 2013
64 years old

Resigned Directors

Nominee Director
MILTON, Bruce
Resigned: 13 August 2002
Appointed Date: 01 August 2002
68 years old

Persons With Significant Control

Mr William George Duncan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Alexander Mackie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALES 2002 LIMITED Events

18 Nov 2016
Secretary's details changed for Masson & Glennie on 1 November 2016
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
18 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000

29 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 40 more events
20 Aug 2002
Ad 13/08/02--------- £ si 47999@1=47999 £ ic 1/48000
20 Aug 2002
Director resigned
20 Aug 2002
New director appointed
20 Aug 2002
New director appointed
01 Aug 2002
Incorporation

DALES 2002 LIMITED Charges

23 August 2002
Standard security
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.52 acre complex comprising unit 2 dales industrial…
14 August 2002
Floating charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 August 2002
Bond & floating charge
Delivered: 29 August 2002
Status: Satisfied on 3 November 2007
Persons entitled: Dales Engineering Limited
Description: Undertaking and all property and assets present and future…