DALES ENGINEERING LIMITED
BLACKHOUSE INDUSTRIAL ESTATE MOUNTWEST 175 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1BN

Company number SC185834
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address C/O DALES PROPERTIES (SCOTLAND), LIMITED, BLACKHOUSE CIRCLE, BLACKHOUSE INDUSTRIAL ESTATE, PETERHEAD,ABERDEENSHIRE, AB42 1BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares This document is being processed and will be available in 5 days. ; Confirmation statement made on 15 May 2017 with updates; Purchase of own shares. This document is being processed and will be available in 5 days. . The most likely internet sites of DALES ENGINEERING LIMITED are www.dalesengineering.co.uk, and www.dales-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Inverurie Rail Station is 26.2 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dales Engineering Limited is a Private Limited Company. The company registration number is SC185834. Dales Engineering Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Dales Engineering Limited is C O Dales Properties Scotland Limited Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire Ab42 1bn. . STEWART & WATSON is a Secretary of the company. NICOL, Mary is a Director of the company. NICOL, Maurice James is a Director of the company. Secretary MACKIE, Graham Alexander has been resigned. Nominee Secretary STRONACHS has been resigned. Director ANTCZAK, Kerry Ann has been resigned. Director DUNCAN, William George has been resigned. Director MACKIE, Graham Alexander has been resigned. Nominee Director RENNIE, David Alan has been resigned. Director ROBERTSON, Douglas Alexander Mitchell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEWART & WATSON
Appointed Date: 14 January 2004

Director
NICOL, Mary
Appointed Date: 22 December 2009
81 years old

Director
NICOL, Maurice James
Appointed Date: 30 July 1998
78 years old

Resigned Directors

Secretary
MACKIE, Graham Alexander
Resigned: 14 January 2004
Appointed Date: 06 October 1999

Nominee Secretary
STRONACHS
Resigned: 06 October 1999
Appointed Date: 15 May 1998

Director
ANTCZAK, Kerry Ann
Resigned: 13 April 2017
Appointed Date: 06 November 1998
50 years old

Director
DUNCAN, William George
Resigned: 16 March 2004
Appointed Date: 06 November 1998
68 years old

Director
MACKIE, Graham Alexander
Resigned: 16 March 2004
Appointed Date: 06 November 1998
69 years old

Nominee Director
RENNIE, David Alan
Resigned: 30 July 1998
Appointed Date: 15 May 1998
72 years old

Director
ROBERTSON, Douglas Alexander Mitchell
Resigned: 08 March 2004
Appointed Date: 06 November 1998
81 years old

Persons With Significant Control

Mr Maurice James Nicol
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Nicol
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALES ENGINEERING LIMITED Events

30 May 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
This document is being processed and will be available in 5 days.

30 May 2017
Confirmation statement made on 15 May 2017 with updates
30 May 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

25 Apr 2017
Termination of appointment of Kerry Ann Antczak as a director on 13 April 2017
20 Dec 2016
Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016
...
... and 107 more events
28 Aug 1998
Ad 24/08/98--------- £ si [email protected]=249 £ ic 12/261
28 Aug 1998
Ad 24/08/98--------- £ si 1@1=1 £ ic 11/12
28 Aug 1998
Ad 24/08/98--------- £ si [email protected]=10 £ ic 1/11
28 Aug 1998
£ nc 1000/13100 24/08/98
15 May 1998
Incorporation

DALES ENGINEERING LIMITED Charges

15 January 2004
Bond & floating charge
Delivered: 26 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 August 1998
Floating charge
Delivered: 1 September 1998
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…