DALES MARINE SERVICES (GREENOCK) LIMITED

DALES MARINE SERVICES (GREENOCK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDALES MARINE SERVICES (GREENOCK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC105386
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALES MARINE SERVICES (GREENOCK) LIMITED?

    • Repair and maintenance of ships and boats (33150) / Manufacturing

    Where is DALES MARINE SERVICES (GREENOCK) LIMITED located?

    Registered Office Address
    Dales Business Centre
    25 York Street
    AB11 5DP Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DALES MARINE SERVICES (GREENOCK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARVEL CLYDE LIMITEDAug 06, 1996Aug 06, 1996
    GARVEL DRY DOCK COMPANY LIMITED Jun 24, 1987Jun 24, 1987

    What are the latest accounts for DALES MARINE SERVICES (GREENOCK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DALES MARINE SERVICES (GREENOCK) LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2025
    Next Confirmation Statement DueDec 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2024
    OverdueNo

    What are the latest filings for DALES MARINE SERVICES (GREENOCK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Paul O'brien as a director on Jan 26, 2024

    2 pagesAP01

    Appointment of Mrs Kaylea Adam-Owen as a director on Jan 26, 2024

    2 pagesAP01

    Confirmation statement made on Nov 24, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Kevin Paterson on Oct 10, 2023

    2 pagesCH01

    Director's details changed for Andrew Steel on Oct 10, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Michael Milne as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Mr Kevin Paterson on Apr 27, 2022

    2 pagesCH01

    Appointment of Mr Kevin Paterson as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 24, 2021 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Nov 24, 2016

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Change of details for Dales Marine Services Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Director's details changed for Mr Michael Milne on May 05, 2021

    2 pagesCH01

    Registered office address changed from C/O Dales Properties (Scotland) Limited Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN to Dales Business Centre 25 York Street Aberdeen AB11 5DP on Apr 01, 2021

    1 pagesAD01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Mary Nicol as a director on Dec 09, 2020

    1 pagesTM01

    Termination of appointment of Maurice James Nicol as a director on Dec 09, 2020

    1 pagesTM01

    Termination of appointment of Lc Secretaries Limited as a secretary on Dec 09, 2020

    1 pagesTM02

    Registration of charge SC1053860006, created on Dec 10, 2020

    43 pagesMR01

    Who are the officers of DALES MARINE SERVICES (GREENOCK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM-OWEN, Kaylea
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    Director
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    ScotlandBritishChief Financial Officer319230630001
    O'BRIEN, Paul
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    Director
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    ScotlandBritishOperations Director319231660001
    PATERSON, Kevin
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    Director
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    United KingdomBritishCeo294295690001
    STEEL, Andrew
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    Director
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    ScotlandBritishFinance Director277700810002
    AVERY, Stephen John
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    Secretary
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    British73550410001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Secretary
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    BritishFinance Director414930001
    GILLESPIE, Irene
    29 Parksail
    PA8 7HT Erskine
    Renfrewshire
    Secretary
    29 Parksail
    PA8 7HT Erskine
    Renfrewshire
    British98820001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Secretary
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    BritishChartered Accountant62990090002
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080003
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    ADAMS, Janess
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    Director
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    United KingdomBritishAccountant35011780001
    ANTCZAK, Kerry Ann
    Queens Road
    AB15 4YH Aberdeen
    110
    United Kingdom
    Director
    Queens Road
    AB15 4YH Aberdeen
    110
    United Kingdom
    ScotlandBritishDirector70754180006
    AVERY, Stephen John
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    Director
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    United KingdomBritishCompany Director73550410001
    CLARK, Thomas Andrew
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    BritishDirector27503050001
    DEW, Richard
    Blackhouse Industrial Estate
    AB42 1BN Peterhead
    C/O Dales Properties (Scotland) Limited
    Aberdeenshire
    Director
    Blackhouse Industrial Estate
    AB42 1BN Peterhead
    C/O Dales Properties (Scotland) Limited
    Aberdeenshire
    United KingdomBritishInvestment Professional249269630001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Director
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    ScotlandBritishFinance Director414930001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    United KingdomBritishCompany Director114922340001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    United KingdomBritishCompany Director114922340001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    BritishCompany Director62990090002
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritishCompany Director31693560001
    LUNDY, Robert
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    Director
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    ScotlandBritishDirector841310001
    MILNE, Michael
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    Director
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    ScotlandBritishDirector132222610002
    NICOL, Mary
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    Director
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    ScotlandBritishDirector115390500002
    NICOL, Maurice James
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    Director
    Queens Road
    AB15 4YH Aberdeen
    112
    Scotland
    ScotlandBritishDirector60088050006
    NIXON, James Hendry Kelso
    Dunseverick 129 Dumbuie Avenue
    G82 2JN Dumbarton
    Dunbartonshire
    Director
    Dunseverick 129 Dumbuie Avenue
    G82 2JN Dumbarton
    Dunbartonshire
    BritishDirector13758080002
    ROLASTON, Carl Geoffrey
    Villa 9 Cluster 36
    Jumeirah Islands
    Dubai
    United Arab Emirates
    Director
    Villa 9 Cluster 36
    Jumeirah Islands
    Dubai
    United Arab Emirates
    United Arab EmiratesBritishDirector65165500002
    SINCLAIR, William Lawrie
    Firth Gardens
    Barassie
    KA10 6TQ Troon
    14
    Ayrshire
    Director
    Firth Gardens
    Barassie
    KA10 6TQ Troon
    14
    Ayrshire
    ScotlandBritishNaval Architect72430660001
    SMITH, Michael Andrew
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    Director
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    BritishCompany Director65926290002

    Who are the persons with significant control of DALES MARINE SERVICES (GREENOCK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    Apr 06, 2016
    25 York Street
    AB11 5DP Aberdeen
    Dales Business Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc163941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0