Company NameDales 2002 Limited
Company StatusActive
Company NumberSC234880
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William George Duncan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Iona Avenue
Peterhead
Aberdeenshire
AB42 1NZ
Scotland
Director NameMr Graham Alexander Mackie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameMrs Jacqueline Bell Duncan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Nina Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed01 August 2002(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland

Contact

Websitedalesengineering.co.uk
Telephone01779 478778
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24k at £1Graham Alexander Mackie & Mrs Nina Mackie
48.00%
Ordinary A
24k at £1Mrs Jacqueline Bell Duncan & William George Duncan
48.00%
Ordinary A
1000 at £1Mrs Jacqueline Bell Duncan
2.00%
Ordinary B
1000 at £1Mrs Nina Mackie
2.00%
Ordinary B

Financials

Year2014
Turnover£16,574,576
Gross Profit£4,726,496
Net Worth£9,326,381
Cash£4,671,222
Current Liabilities£2,154,640

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

23 August 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

4 October 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
20 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
31 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
3 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(7 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(7 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(7 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(7 pages)
25 February 2014Director's details changed for William George Duncan on 25 October 2013 (2 pages)
25 February 2014Director's details changed for William George Duncan on 25 October 2013 (2 pages)
25 February 2014Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages)
25 February 2014Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
27 June 2013Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages)
27 June 2013Appointment of Mrs Jacqueline Bell Duncan as a director (2 pages)
27 June 2013Appointment of Mrs Nina Mackie as a director (2 pages)
27 June 2013Appointment of Mrs Nina Mackie as a director (2 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2011Secretary's details changed for Masson & Glennie on 1 August 2011 (2 pages)
2 August 2011Secretary's details changed for Masson & Glennie on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Secretary's details changed for Masson & Glennie on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 August 2010Secretary's details changed for Masson & Glennie on 1 August 2010 (2 pages)
2 August 2010Secretary's details changed for Masson & Glennie on 1 August 2010 (2 pages)
2 August 2010Secretary's details changed for Masson & Glennie on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
1 August 2008Return made up to 01/08/08; full list of members (5 pages)
1 August 2008Return made up to 01/08/08; full list of members (5 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
9 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
9 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
4 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
22 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
22 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
4 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Alterations to a floating charge (12 pages)
15 June 2004Alterations to a floating charge (12 pages)
1 June 2004Full accounts made up to 31 October 2003 (17 pages)
1 June 2004Full accounts made up to 31 October 2003 (17 pages)
10 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
10 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
30 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 September 2002Ad 24/09/02--------- £ si 2000@1=2000 £ ic 48000/50000 (2 pages)
27 September 2002Ad 24/09/02--------- £ si 2000@1=2000 £ ic 48000/50000 (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 September 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (6 pages)
29 August 2002Partic of mort/charge * (6 pages)
20 August 2002Ad 13/08/02--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Ad 13/08/02--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages)
1 August 2002Incorporation (23 pages)
1 August 2002Incorporation (23 pages)