Peterhead
Aberdeenshire
AB42 1NZ
Scotland
Director Name | Mr Graham Alexander Mackie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Duncrag 9 Markethill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | Mrs Jacqueline Bell Duncan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mrs Nina Mackie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Website | dalesengineering.co.uk |
---|---|
Telephone | 01779 478778 |
Telephone region | Peterhead |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
24k at £1 | Graham Alexander Mackie & Mrs Nina Mackie 48.00% Ordinary A |
---|---|
24k at £1 | Mrs Jacqueline Bell Duncan & William George Duncan 48.00% Ordinary A |
1000 at £1 | Mrs Jacqueline Bell Duncan 2.00% Ordinary B |
1000 at £1 | Mrs Nina Mackie 2.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,574,576 |
Gross Profit | £4,726,496 |
Net Worth | £9,326,381 |
Cash | £4,671,222 |
Current Liabilities | £2,154,640 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
23 August 2002 | Delivered on: 3 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.52 acre complex comprising unit 2 dales industrial estate, peterhead. Outstanding |
---|---|
14 August 2002 | Delivered on: 30 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 August 2002 | Delivered on: 29 August 2002 Satisfied on: 3 November 2007 Persons entitled: Dales Engineering Limited Classification: Bond & floating charge Secured details: All sums due in terms of a purchase & sale agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 October 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
20 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
31 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
3 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 February 2014 | Director's details changed for William George Duncan on 25 October 2013 (2 pages) |
25 February 2014 | Director's details changed for William George Duncan on 25 October 2013 (2 pages) |
25 February 2014 | Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages) |
25 February 2014 | Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 June 2013 | Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages) |
27 June 2013 | Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages) |
27 June 2013 | Appointment of Mrs Nina Mackie as a director (2 pages) |
27 June 2013 | Appointment of Mrs Nina Mackie as a director (2 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Secretary's details changed for Masson & Glennie on 1 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Masson & Glennie on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Secretary's details changed for Masson & Glennie on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 August 2010 | Secretary's details changed for Masson & Glennie on 1 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Masson & Glennie on 1 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Masson & Glennie on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
9 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
3 November 2007 | Dec mort/charge * (2 pages) |
3 November 2007 | Dec mort/charge * (2 pages) |
9 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
9 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 September 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
4 September 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
22 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
22 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members
|
4 August 2005 | Return made up to 01/08/05; full list of members
|
25 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 August 2004 | Return made up to 01/08/04; full list of members
|
5 August 2004 | Return made up to 01/08/04; full list of members
|
15 June 2004 | Alterations to a floating charge (12 pages) |
15 June 2004 | Alterations to a floating charge (12 pages) |
1 June 2004 | Full accounts made up to 31 October 2003 (17 pages) |
1 June 2004 | Full accounts made up to 31 October 2003 (17 pages) |
10 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
10 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
30 August 2003 | Return made up to 01/08/03; full list of members
|
30 August 2003 | Return made up to 01/08/03; full list of members
|
29 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Ad 24/09/02--------- £ si 2000@1=2000 £ ic 48000/50000 (2 pages) |
27 September 2002 | Ad 24/09/02--------- £ si 2000@1=2000 £ ic 48000/50000 (2 pages) |
27 September 2002 | Resolutions
|
3 September 2002 | Partic of mort/charge * (5 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Partic of mort/charge * (6 pages) |
29 August 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Ad 13/08/02--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Ad 13/08/02--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages) |
1 August 2002 | Incorporation (23 pages) |
1 August 2002 | Incorporation (23 pages) |