DALES MARINE SERVICES LIMITED
Overview
Company Name | DALES MARINE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC163941 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DALES MARINE SERVICES LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is DALES MARINE SERVICES LIMITED located?
Registered Office Address | Dales Business Centre 25 York Street AB11 5DP Aberdeen United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DALES MARINE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTWEST 67 LIMITED | Mar 07, 1996 | Mar 07, 1996 |
What are the latest accounts for DALES MARINE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DALES MARINE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for DALES MARINE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul O'brien as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kaylea Adam-Owen as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Kevin Paterson on Oct 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Steel on Oct 10, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Termination of appointment of Michael Milne as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Director's details changed for Mr Kevin Paterson on Apr 27, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Kevin Paterson as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dales Engineering Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Michael Milne on May 05, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial Estate, Peterhead Aberdeenshire AB42 1BN to Dales Business Centre 25 York Street Aberdeen AB11 5DP on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary on Dec 09, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert David Anderson as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maurice James Nicol as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Nicol as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of DALES MARINE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAM-OWEN, Kaylea | Director | 25 York Street AB11 5DP Aberdeen Dales Business Centre United Kingdom | Scotland | British | Chief Financial Officer | 319230630001 | ||||||||
O'BRIEN, Paul | Director | 25 York Street AB11 5DP Aberdeen Dales Business Centre United Kingdom | Scotland | British | Operations Director | 319231660001 | ||||||||
PATERSON, Kevin | Director | 25 York Street AB11 5DP Aberdeen Dales Business Centre United Kingdom | United Kingdom | British | Ceo | 294295690001 | ||||||||
STEEL, Andrew | Director | 25 York Street AB11 5DP Aberdeen Dales Business Centre United Kingdom | Scotland | British | Finance Director | 277700810002 | ||||||||
MACKIE, Graham Alexander | Secretary | Duncrag 9 Markethill AB41 8BP Ellon Aberdeenshire | British | 51175940001 | ||||||||||
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
STEWART & WATSON | Secretary | Queen Street AB42 1TP Peterhead 35 Aberdeenshire United Kingdom |
| 75174010001 | ||||||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
ALLAN, David Martin | Director | 34 Albyn Place AB10 1FW Aberdeen | British | Solicitor | 45915380001 | |||||||||
ANDERSON, Robert David | Director | C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial AB42 1BN Estate, Peterhead Aberdeenshire | United Kingdom | British | Company Director | 83443580001 | ||||||||
ANTCZAK, Christopher Edward | Director | C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial AB42 1BN Estate, Peterhead Aberdeenshire | United Kingdom | British | Company Director | 115390620003 | ||||||||
ANTCZAK, Kerry Ann | Director | C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial AB42 1BN Estate, Peterhead Aberdeenshire | Scotland | British | Office Manager | 70754180006 | ||||||||
DEW, Richard | Director | C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial AB42 1BN Estate, Peterhead Aberdeenshire | United Kingdom | British | Investment Professional | 249269630001 | ||||||||
DUNCAN, William George | Director | 7 Mallard Drive AB42 1GX Peterhead Aberdeenshire | British | Engineering Manager | 61292410001 | |||||||||
MACKIE, Graham Alexander | Director | Duncrag 9 Markethill AB41 8BP Ellon Aberdeenshire | Scotland | British | Commercial Manager | 51175940001 | ||||||||
MILNE, Michael | Director | 25 York Street AB11 5DP Aberdeen Dales Business Centre United Kingdom | Scotland | British | Company Director | 132222610002 | ||||||||
MUIRHEAD, Linda Anne | Director | C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial AB42 1BN Estate, Peterhead Aberdeenshire | Scotland | British | Company Director | 151046580001 | ||||||||
NICOL, Mary | Director | C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial AB42 1BN Estate, Peterhead Aberdeenshire | Scotland | British | Company Director | 115390500002 | ||||||||
NICOL, Maurice James | Director | C/O Dales Properties (Scotland) Ltd, Blackhouse Industrial AB42 1BN Estate, Peterhead Aberdeenshire | Scotland | British | Director | 60088050006 | ||||||||
ROBERTSON, Douglas Alexander Mitchell | Director | 54 Watson Crescent AB42 2WS Peterhead Aberdeenshire | British | Marine Operations Manager | 51175870001 |
Who are the persons with significant control of DALES MARINE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dales Engineering Limited | Apr 06, 2016 | 25 York Street AB11 5DP Aberdeen Dales Business Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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