DALES MARINE SERVICES LIMITED
ESTATE, PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1BN

Company number SC163941
Status Active
Incorporation Date 7 March 1996
Company Type Private Limited Company
Address C/O DALES PROPERTIES (SCOTLAND), LTD, BLACKHOUSE INDUSTRIAL, ESTATE, PETERHEAD, ABERDEENSHIRE, AB42 1BN
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Kerry Ann Antczak as a director on 13 April 2017; Confirmation statement made on 7 March 2017 with updates; Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016. The most likely internet sites of DALES MARINE SERVICES LIMITED are www.dalesmarineservices.co.uk, and www.dales-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight 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 Marine Services Limited is a Private Limited Company. The company registration number is SC163941. Dales Marine Services Limited has been working since 07 March 1996. The present status of the company is Active. The registered address of Dales Marine Services Limited is C O Dales Properties Scotland Ltd Blackhouse Industrial Estate Peterhead Aberdeenshire Ab42 1bn. . STEWART & WATSON is a Secretary of the company. MILNE, Michael is a Director 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 ALLAN, David Martin has been resigned. Director ANTCZAK, Kerry Ann has been resigned. Director DUNCAN, William George has been resigned. Director MACKIE, Graham Alexander has been resigned. Director ROBERTSON, Douglas Alexander Mitchell has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
STEWART & WATSON
Appointed Date: 14 January 2004

Director
MILNE, Michael
Appointed Date: 24 June 2008
55 years old

Director
NICOL, Mary
Appointed Date: 24 June 2008
81 years old

Director
NICOL, Maurice James
Appointed Date: 10 April 1996
78 years old

Resigned Directors

Secretary
MACKIE, Graham Alexander
Resigned: 15 January 2004
Appointed Date: 06 October 1999

Nominee Secretary
STRONACHS
Resigned: 06 October 1999
Appointed Date: 07 March 1996

Director
ALLAN, David Martin
Resigned: 10 April 1996
Appointed Date: 07 March 1996
79 years old

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: 01 December 1996
69 years old

Director
ROBERTSON, Douglas Alexander Mitchell
Resigned: 08 March 2004
Appointed Date: 01 December 1996
81 years old

Persons With Significant Control

Dales Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALES MARINE SERVICES LIMITED Events

25 Apr 2017
Termination of appointment of Kerry Ann Antczak as a director on 13 April 2017
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
20 Dec 2016
Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016
15 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Statement of company's objects
...
... and 85 more events
03 Jul 1996
Director resigned
03 Jul 1996
New director appointed
01 May 1996
Partic of mort/charge *
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Apr 1996
Company name changed mountwest 67 LIMITED\certificate issued on 01/05/96
07 Mar 1996
Incorporation

DALES MARINE SERVICES 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…
12 April 1996
Bond & floating charge
Delivered: 1 May 1996
Status: Satisfied on 28 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…