Company NamePeter K. Dale Limited
Company StatusDissolved
Company NumberSC048699
CategoryPrivate Limited Company
Incorporation Date14 May 1971(52 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGrania Elizabeth Dale
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(18 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressFogo House
Fogo
Duns
TD11 3RA
Scotland
Director NameNigel Kenneth Dale
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(18 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 March 1998)
RoleSteel Construction Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirnley House
Eyton
Leominster
Herefordshire
Director NameAlan Mackintosh Lamb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(18 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 December 2007)
RoleWriter To The Signet
Correspondence AddressFairlaw Lodge
Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NamePeter Kenneth Dale
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(18 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 14 May 2016)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFogo House
Duns
Berwickshire
TD11 3RA
Scotland
Secretary NameAlan Mackintosh Lamb
NationalityBritish
StatusResigned
Appointed31 July 1989(18 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 December 2007)
RoleCompany Director
Correspondence AddressFairlaw Lodge
Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameThe Honourable Mrs Philippa Ursula Maud McCowen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(30 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 April 2015)
RoleSmall Business Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFogo House
Duns
Berwickshire
TD11 3RA
Scotland
Secretary NameJohn Grant
NationalityBritish
StatusResigned
Appointed03 December 2007(36 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Cottage
Chirnside
Berwickshire
TD11 3XH
Scotland

Contact

Websitepeterkdale.co.uk

Location

Registered Address11 Murray Street
Duns
Berwickshire
TD11 3DF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

88 at £1Peter Kenneth Dale
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,094
Cash£18,949
Current Liabilities£117,771

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 September 1995Delivered on: 11 September 1995
Satisfied on: 2 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caldra north ladge, caldra, duns, berwickshire.
Fully Satisfied
3 February 1976Delivered on: 28 May 1976
Satisfied on: 22 July 1996
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £16000.
Particulars: Fogo housie & adjoining wing fogo duns.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
11 July 2016Termination of appointment of Peter Kenneth Dale as a director on 14 May 2016 (1 page)
11 July 2016Termination of appointment of John Grant as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of John Grant as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Peter Kenneth Dale as a director on 14 May 2016 (1 page)
23 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
23 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 88
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 88
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 88
(4 pages)
6 May 2015Termination of appointment of Philippa Ursula Maud Mccowen as a director on 29 April 2015 (1 page)
6 May 2015Termination of appointment of Philippa Ursula Maud Mccowen as a director on 29 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 88
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 88
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 88
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 November 2013Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 1 September 2013 (2 pages)
28 November 2013Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 1 September 2013 (2 pages)
28 November 2013Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 1 September 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 July 2010Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 3 July 2010 (2 pages)
29 July 2010Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 3 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Peter Kenneth Dale on 3 July 2010 (2 pages)
28 July 2010Director's details changed for Peter Kenneth Dale on 3 July 2010 (2 pages)
28 July 2010Director's details changed for Peter Kenneth Dale on 3 July 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
25 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 July 2008Return made up to 03/07/08; no change of members (7 pages)
31 July 2008Return made up to 03/07/08; no change of members (7 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New secretary appointed (2 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 July 2007Return made up to 03/07/07; no change of members (7 pages)
12 July 2007Return made up to 03/07/07; no change of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2005Return made up to 03/07/05; full list of members (7 pages)
13 July 2005Return made up to 03/07/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 November 2004Dec mort/charge * (2 pages)
2 November 2004Dec mort/charge * (2 pages)
6 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
22 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 July 2002Return made up to 03/07/02; full list of members (7 pages)
5 July 2002Return made up to 03/07/02; full list of members (7 pages)
14 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
14 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 July 2000Return made up to 03/07/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 January 2000Memorandum and Articles of Association (3 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 January 2000Memorandum and Articles of Association (3 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 September 1999Return made up to 03/07/99; full list of members (6 pages)
1 September 1999Return made up to 03/07/99; full list of members (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 July 1998Return made up to 03/07/98; full list of members (6 pages)
7 July 1998Return made up to 03/07/98; full list of members (6 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 July 1997Return made up to 03/07/97; no change of members (4 pages)
28 July 1997Return made up to 03/07/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
19 July 1996Memorandum and Articles of Association (3 pages)
19 July 1996Memorandum and Articles of Association (3 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1996Return made up to 03/07/96; no change of members (4 pages)
8 July 1996Return made up to 03/07/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 July 1995Return made up to 03/07/95; full list of members (6 pages)
5 July 1995Return made up to 03/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
14 May 1971Incorporation (10 pages)
14 May 1971Incorporation (10 pages)