Company NameJohn R. Dale & Sons Limited
DirectorsRonald George Dale and Alexander William Dale
Company StatusActive
Company NumberSC031196
CategoryPrivate Limited Company
Incorporation Date16 December 1955(68 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameRonald George Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1989(33 years, 1 month after company formation)
Appointment Duration35 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteburn Farm
Abbey St Bathans
Duns
Berwickshire
TD11 3RU
Scotland
Secretary NameNicola Ann Dale
NationalityBritish
StatusCurrent
Appointed24 February 2004(48 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Correspondence AddressScoughall Farm
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Alexander William Dale
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(64 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressScoughall Scoughall Farm
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameBarbara Margaret Dale
NationalityBritish
StatusResigned
Appointed01 February 1989(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1991)
RoleFarmer
Correspondence AddressScoughall
North Berwick
EH39 5PP
Scotland
Director NameGladys Margaret Dale
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(33 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 01 June 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Pillars
Seacliff
North Berwick
EH39 5PP
Scotland
Director NamePeter Innes
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(33 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 1996)
RoleFarm Manager
Correspondence AddressOld Rectory
Inworth
Colchester
Essex
CO5 9SP
Director NameNeil Douglas Knox
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(33 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 25 March 2004)
RoleFarms Manager
Correspondence AddressWest Lodge Seacliff
North Berwick
East Lothian
EH39 5PR
Scotland
Director NameThe Executors Of Douglas William Dale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(33 years, 1 month after company formation)
Appointment Duration31 years, 6 months (resigned 09 August 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressScoughall
North Berwick
EH39 5PP
Scotland
Secretary NameNeil Douglas Knox
NationalityBritish
StatusResigned
Appointed01 February 1989(33 years, 1 month after company formation)
Appointment Duration15 years (resigned 24 February 2004)
RoleCompany Director
Correspondence AddressWest Lodge Seacliff
North Berwick
East Lothian
EH39 5PR
Scotland
Director NameMr James Robertson Byers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(40 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland

Contact

Telephone01620 870210
Telephone regionNorth Berwick

Location

Registered AddressScoughall
North Berwick
East Lothian
EH39 5PP
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1k at £1Executors Of Children Of J. Dale Thomas
5.13%
Ordinary
7.5k at £1Douglas W. Dale
37.57%
Ordinary
3.8k at £1Ronald G. Dale
19.17%
Ordinary
3.5k at £1Anthony G. Dale
17.66%
Ordinary
2.1k at £1Barbara Mccubbin
10.48%
Ordinary
2k at £1Gladys M. Dale
10.00%
Ordinary

Financials

Year2014
Net Worth£777,187
Cash£599,158
Current Liabilities£112,468

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

18 June 1997Delivered on: 20 August 1997
Satisfied on: 26 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60% pro indiviso share of the property known as west lodge,seacliff by north berwick,east lothian.
Fully Satisfied
30 November 1990Delivered on: 6 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 October 2023Change of details for The Executors of Douglas William Dale as a person with significant control on 15 August 2023 (2 pages)
11 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
17 March 2022Change of details for Mr Douglas William Dale as a person with significant control on 9 August 2020 (2 pages)
23 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 February 2021Termination of appointment of Douglas William Dale as a director on 9 August 2020 (1 page)
29 July 2020Appointment of Mr Alexander William Dale as a director on 29 July 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(6 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 March 2014Termination of appointment of Gladys Dale as a director (1 page)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
(7 pages)
10 March 2014Termination of appointment of Gladys Dale as a director (1 page)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
(7 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Director's details changed for Gladys Margaret Dale on 27 February 2010 (2 pages)
12 April 2010Director's details changed for Douglas William Dale on 27 February 2010 (2 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Douglas William Dale on 27 February 2010 (2 pages)
12 April 2010Director's details changed for Gladys Margaret Dale on 27 February 2010 (2 pages)
21 July 2009Appointment terminated director james byers (1 page)
21 July 2009Appointment terminated director james byers (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Return made up to 27/02/09; full list of members (5 pages)
20 March 2009Return made up to 27/02/09; full list of members (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2008Return made up to 27/02/08; full list of members (5 pages)
6 March 2008Return made up to 27/02/08; full list of members (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2007Return made up to 27/02/07; full list of members (4 pages)
8 March 2007Return made up to 27/02/07; full list of members (4 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 April 2006Return made up to 27/02/06; full list of members (4 pages)
20 April 2006Return made up to 27/02/06; full list of members (4 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
21 March 2003Return made up to 27/02/03; full list of members (10 pages)
21 March 2003Return made up to 27/02/03; full list of members (10 pages)
22 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
15 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
14 March 2000Return made up to 27/02/00; full list of members (9 pages)
14 March 2000Return made up to 27/02/00; full list of members (9 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 March 1999Return made up to 27/02/99; full list of members (8 pages)
26 March 1999Return made up to 27/02/99; full list of members (8 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (9 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (9 pages)
13 March 1998Return made up to 27/02/98; no change of members (6 pages)
13 March 1998Return made up to 27/02/98; no change of members (6 pages)
20 August 1997Partic of mort/charge * (7 pages)
20 August 1997Partic of mort/charge * (7 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 March 1997Return made up to 27/02/97; no change of members (6 pages)
21 March 1997Return made up to 27/02/97; no change of members (6 pages)
19 September 1996New director appointed (3 pages)
19 September 1996New director appointed (3 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
19 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 March 1996Return made up to 27/02/96; full list of members (8 pages)
19 March 1996Return made up to 27/02/96; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
8 March 1995Memorandum and Articles of Association (37 pages)
8 March 1995Memorandum and Articles of Association (37 pages)
22 March 1990Return made up to 14/03/90; full list of members (6 pages)
22 March 1990Return made up to 14/03/90; full list of members (6 pages)
21 February 1989Return made up to 01/02/89; full list of members (10 pages)
21 February 1989Return made up to 01/02/89; full list of members (10 pages)
2 June 1988Return made up to 31/03/88; full list of members (10 pages)
2 June 1988Return made up to 31/03/88; full list of members (10 pages)
2 June 1988New director appointed (2 pages)