DALES PROPERTIES (SCOTLAND) LIMITED
PETERHEAD MOUNTWEST 174 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1BN

Company number SC185833
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address BLACKHOUSE CIRCLE, BLACKHOUSE INDUSTRIAL ESTATE, PETERHEAD, ABERDEENSHIRE, AB42 1BN
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 43290 - Other construction installation, 68209 - Other letting and operating of own or leased real estate, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016; Statement of capital on 27 September 2016 GBP 12,587.500 . The most likely internet sites of DALES PROPERTIES (SCOTLAND) LIMITED are www.dalespropertiesscotland.co.uk, and www.dales-properties-scotland.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 Properties Scotland Limited is a Private Limited Company. The company registration number is SC185833. Dales Properties Scotland Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Dales Properties Scotland Limited is Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire Ab42 1bn. . STEWART & WATSON is a Secretary of the company. ANTCZAK, Christopher Edward is a Director of the company. ANTCZAK, Kerry Ann 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. Nominee Director RENNIE, David Alan has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
STEWART & WATSON
Appointed Date: 14 January 2004

Director
ANTCZAK, Christopher Edward
Appointed Date: 21 April 2010
48 years old

Director
ANTCZAK, Kerry Ann
Appointed Date: 16 April 2001
50 years old

Director
NICOL, Mary
Appointed Date: 16 April 2001
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

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

Persons With Significant Control

Ker-An Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALES PROPERTIES (SCOTLAND) LIMITED Events

30 May 2017
Confirmation statement made on 15 May 2017 with updates
20 Dec 2016
Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016
27 Sep 2016
Statement of capital on 27 September 2016
  • GBP 12,587.500

27 Sep 2016
Statement by Directors
27 Sep 2016
Solvency Statement dated 31/08/16
...
... and 99 more events
01 Sep 1998
Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2
01 Sep 1998
£ nc 1000/13100 24/08/98
01 Sep 1998
Conve 24/08/98
28 Aug 1998
Conve 24/08/98
15 May 1998
Incorporation

DALES PROPERTIES (SCOTLAND) LIMITED Charges

18 December 2012
Standard security
Delivered: 5 January 2013
Status: Satisfied on 26 July 2016
Persons entitled: Itca Limited
Description: 49 york street aberdeen abn 8827.
15 January 2004
Bond & floating charge
Delivered: 26 January 2004
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 October 1998
Standard security
Delivered: 23 October 1998
Status: Satisfied on 10 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 york street,aberdeen.
4 September 1998
Standard security
Delivered: 11 September 1998
Status: Satisfied on 30 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 dales industrial estate,peterhead,aberdeen.
24 August 1998
Floating charge
Delivered: 1 September 1998
Status: Satisfied on 28 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…