Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DALES ENGINEERING LIMITED
Company Information for

DALES ENGINEERING LIMITED

DALES BUSINESS CENTRE, 25 YORK STREET, ABERDEEN, AB11 5DP,
Company Registration Number
SC185834
Private Limited Company
Active

Company Overview

About Dales Engineering Ltd
DALES ENGINEERING LIMITED was founded on 1998-05-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Dales Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DALES ENGINEERING LIMITED
 
Legal Registered Office
DALES BUSINESS CENTRE
25 YORK STREET
ABERDEEN
AB11 5DP
Other companies in AB42
 
Telephone01779 478778
 
Filing Information
Company Number SC185834
Company ID Number SC185834
Date formed 1998-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 17:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALES ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DALES ENGINEERING LIMITED
The following companies were found which have the same name as DALES ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALES ENGINEERING SERVICES LIMITED BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY Active Company formed on the 1987-11-30

Company Officers of DALES ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
LC SECRETARIES LIMITED
Company Secretary 2018-02-01
MARY NICOL
Director 2009-12-22
MAURICE JAMES NICOL
Director 1998-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART & WATSON
Company Secretary 2004-01-14 2018-02-01
KERRY ANN ANTCZAK
Director 1998-11-06 2017-04-13
WILLIAM GEORGE DUNCAN
Director 1998-11-06 2004-03-16
GRAHAM ALEXANDER MACKIE
Director 1998-11-06 2004-03-16
DOUGLAS ALEXANDER MITCHELL ROBERTSON
Director 1998-11-06 2004-03-08
GRAHAM ALEXANDER MACKIE
Company Secretary 1999-10-06 2004-01-14
STRONACHS
Nominated Secretary 1998-05-15 1999-10-06
DAVID ALAN RENNIE
Nominated Director 1998-05-15 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LC SECRETARIES LIMITED KINGSMILLS HOTEL (INVERNESS) LIMITED Company Secretary 2018-06-14 CURRENT 2007-06-12 Active
LC SECRETARIES LIMITED IAN CRUICKSHANK (POTATOES) LIMITED Company Secretary 2018-06-05 CURRENT 1984-07-16 Active
LC SECRETARIES LIMITED GILLANDERS MOTORS LIMITED Company Secretary 2018-05-22 CURRENT 1999-09-27 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES INVESTMENT LIMITED Company Secretary 2018-04-16 CURRENT 2007-09-19 Active
LC SECRETARIES LIMITED ISOL8 LIMITED Company Secretary 2018-04-13 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED STARK VENTURES LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
LC SECRETARIES LIMITED MORCON WEST AFRICA LIMITED Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
LC SECRETARIES LIMITED PLUS FACTOR PROPERTIES LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
LC SECRETARIES LIMITED PLUS FACTOR HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
LC SECRETARIES LIMITED DALES FARMS (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 2016-06-28 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES LIMITED Company Secretary 2018-02-01 CURRENT 1996-03-07 Active
LC SECRETARIES LIMITED DALES PROPERTIES (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 1998-05-15 Active
LC SECRETARIES LIMITED PUREWELL SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED BHI PROPERTY SERVICES LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
LC SECRETARIES LIMITED R.I.M. FABRICATIONS LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
LC SECRETARIES LIMITED CSD SCOTLAND LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
LC SECRETARIES LIMITED K E PROPERTIES LIMITED Company Secretary 2017-12-19 CURRENT 2001-05-14 Active
LC SECRETARIES LIMITED INTEGRAL FACILITIES MANAGEMENT LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
LC SECRETARIES LIMITED RUSSELL'S COUNTRY STORE LTD. Company Secretary 2017-11-30 CURRENT 2008-08-18 Active
LC SECRETARIES LIMITED WESTBURN PROPERTIES LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
LC SECRETARIES LIMITED FORUM BAR & CLUB LIMITED Company Secretary 2017-11-21 CURRENT 2003-09-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED PALOAK LIMITED Company Secretary 2017-11-16 CURRENT 1979-08-10 Active
LC SECRETARIES LIMITED GORE VEGA LIMITED Company Secretary 2017-11-15 CURRENT 2003-08-07 Active
LC SECRETARIES LIMITED CRAIG GROUP LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
LC SECRETARIES LIMITED J P COMPLETION SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
LC SECRETARIES LIMITED JACKEL INVESTMENTS LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
LC SECRETARIES LIMITED BRITCOL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
LC SECRETARIES LIMITED KINSLEY ABERDEEN LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED BRAMBLE BUSH LIMITED Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LC SECRETARIES LIMITED WKC PROPERTIES LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Active
LC SECRETARIES LIMITED WIZZDIM LTD Company Secretary 2017-06-06 CURRENT 2010-09-17 Active
LC SECRETARIES LIMITED TWELVE NESS WALK LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED PBJJ EUROPE LIMITED Company Secretary 2017-04-18 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED GRANITE ROCK CASINO LIMITED Company Secretary 2017-04-18 CURRENT 2003-02-04 Liquidation
LC SECRETARIES LIMITED P B DEVELOPMENT COMPANY LIMITED Company Secretary 2017-04-18 CURRENT 1986-03-13 Active
LC SECRETARIES LIMITED CARLTON ROCK LIMITED Company Secretary 2017-04-13 CURRENT 2001-03-20 Active
LC SECRETARIES LIMITED TYRESERVICES ABERDEEN LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active
LC SECRETARIES LIMITED AL QUDRA DRILLING COMPANY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-24 Active
LC SECRETARIES LIMITED EMQ LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
LC SECRETARIES LIMITED SO... ABERDEEN LIMITED Company Secretary 2017-01-12 CURRENT 2017-01-12 Active
LC SECRETARIES LIMITED COMPLYANTS LTD Company Secretary 2017-01-10 CURRENT 2017-01-10 Active
LC SECRETARIES LIMITED JNF HOLDINGS LIMITED Company Secretary 2016-11-17 CURRENT 2016-08-24 Active
LC SECRETARIES LIMITED WATERLANE DEVELOPMENTS LIMITED Company Secretary 2016-10-05 CURRENT 1993-07-09 Active
LC SECRETARIES LIMITED ECLAD LIMITED Company Secretary 2016-09-05 CURRENT 2000-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED AQUA HEBRIDES LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active
LC SECRETARIES LIMITED EVOKE IT LIMITED Company Secretary 2016-07-28 CURRENT 2011-11-01 Liquidation
LC SECRETARIES LIMITED NORMAND MAXIMUS OPERATIONS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-04 Active
LC SECRETARIES LIMITED NORMAND MAXIMUS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-01 Active
LC SECRETARIES LIMITED MORAY LEISURE (TRADING) LIMITED Company Secretary 2016-06-27 CURRENT 1993-04-23 Active
LC SECRETARIES LIMITED MORAY LEISURE LIMITED Company Secretary 2016-06-27 CURRENT 1993-07-28 Active
LC SECRETARIES LIMITED AVIATION LOGISTICS GROUP LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
LC SECRETARIES LIMITED WARD PROPERTY LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
LC SECRETARIES LIMITED HYDRAWELL UK LIMITED Company Secretary 2016-04-14 CURRENT 2016-04-14 Active
LC SECRETARIES LIMITED MINDLOCK LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED OM'GG LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED CUL HOLDINGS LIMITED Company Secretary 2016-03-22 CURRENT 2016-03-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED SCES LTD. Company Secretary 2016-03-22 CURRENT 2002-08-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED ORGANIC POTATO GROWERS (SCOTLAND) LIMITED Company Secretary 2016-03-15 CURRENT 2001-06-21 Active
LC SECRETARIES LIMITED HAUL MY GG LIMITED Company Secretary 2016-03-10 CURRENT 2016-03-10 Active
LC SECRETARIES LIMITED ENTERRA LIMITED Company Secretary 2016-03-02 CURRENT 2016-02-19 In Administration
LC SECRETARIES LIMITED MUIR MATHESON AVIATION LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
LC SECRETARIES LIMITED PRESSERV LIMITED Company Secretary 2016-01-21 CURRENT 1998-12-02 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD UK LIMITED Company Secretary 2016-01-07 CURRENT 2003-02-25 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED Company Secretary 2016-01-07 CURRENT 2008-03-08 Active
LC SECRETARIES LIMITED SPECIALISED OILFIELD SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2011-10-31 Liquidation
LC SECRETARIES LIMITED EMPLOYERLED LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLOCKWISE TECHNOLOGIES LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
LC SECRETARIES LIMITED MCGREGOR TECH HOLDINGS LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
LC SECRETARIES LIMITED OCTOPUS COMPLETIONS LIMITED Company Secretary 2015-10-08 CURRENT 2015-03-19 Active
LC SECRETARIES LIMITED NORTH WOODS BUSINESS PARK LIMITED Company Secretary 2015-09-22 CURRENT 2015-09-22 Active
LC SECRETARIES LIMITED IMHANZ LIMITED Company Secretary 2015-08-26 CURRENT 2013-11-27 Dissolved 2016-04-26
LC SECRETARIES LIMITED TAFFANDY PROPERTIES LTD Company Secretary 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED AZOTH AI LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Liquidation
LC SECRETARIES LIMITED NORTHERN ENGINEERING & WELDING CO. LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
LC SECRETARIES LIMITED BALGOWNIE RENTALS LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-03 In Administration
LC SECRETARIES LIMITED MOHN TECHNOLOGY LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
LC SECRETARIES LIMITED BALGOWNIE LIMITED Company Secretary 2015-05-28 CURRENT 1973-07-13 In Administration
LC SECRETARIES LIMITED WIDOW'S OIL LIMITED Company Secretary 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIGQUIP LTD Company Secretary 2015-04-28 CURRENT 2011-05-20 Active
LC SECRETARIES LIMITED RIGQUIP INTERNATIONAL LTD. Company Secretary 2015-04-28 CURRENT 2006-07-17 Active
LC SECRETARIES LIMITED RIGQUIP DRILLING SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED ABERVET LIMITED Company Secretary 2015-04-17 CURRENT 2015-04-17 Active
LC SECRETARIES LIMITED RIGQUIP HOLDINGS LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED BLUESHIFT INTERNATIONAL MATERIALS (UK) LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED SUBSEA INTERNATIONAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED CRAIG INTERNATIONAL SUPPLIES LIMITED Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
LC SECRETARIES LIMITED CAMIESTONE LIMITED Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
LC SECRETARIES LIMITED HASS247 LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
LC SECRETARIES LIMITED PLEXUS LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
LC SECRETARIES LIMITED SIRIUS ROTATING EQUIPMENT SOLUTIONS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Dissolved 2016-12-27
LC SECRETARIES LIMITED EQ MEDIA (SCOTLAND) LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-06-07
LC SECRETARIES LIMITED THOMSON ROOFING LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
LC SECRETARIES LIMITED ENNSUB GROUP LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-01-17
LC SECRETARIES LIMITED ABERVET 2015 LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
LC SECRETARIES LIMITED DEEPWELL UK LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Liquidation
LC SECRETARIES LIMITED R.H. MILLER (AGRICULTURAL) LIMITED Company Secretary 2014-08-21 CURRENT 2002-06-07 Dissolved 2016-08-23
LC SECRETARIES LIMITED EFAB LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-05 Active
LC SECRETARIES LIMITED EBLAST LIMITED Company Secretary 2014-07-23 CURRENT 1999-12-06 Active
LC SECRETARIES LIMITED FORTH ESTUARY ENGINEERING LIMITED Company Secretary 2014-07-15 CURRENT 1983-11-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED FIRTH PAINTERS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-03 Dissolved 2018-01-09
LC SECRETARIES LIMITED GRANGEMOUTH SHIP REPAIRS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-06 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES (GREENOCK) LIMITED Company Secretary 2014-07-15 CURRENT 1987-06-24 Active
LC SECRETARIES LIMITED FORTH GROUP LIMITED Company Secretary 2014-07-15 CURRENT 2002-02-04 Active
LC SECRETARIES LIMITED THE ORTHODONTIC CLINIC LTD. Company Secretary 2014-07-03 CURRENT 2005-09-09 Active
LC SECRETARIES LIMITED EGROUP SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
LC SECRETARIES LIMITED PF FOURTEEN LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
LC SECRETARIES LIMITED TREEHOUSE PROPERTIES ABERDEEN LIMITED Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
LC SECRETARIES LIMITED GARDINER INVESTMENTS LIMITED Company Secretary 2014-04-15 CURRENT 2014-04-15 Active
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON MANAGEMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Dissolved 2016-08-16
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON DEVELOPMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Active - Proposal to Strike off
LC SECRETARIES LIMITED SAPPHIRE ORTHODONTICS LIMITED Company Secretary 2014-03-12 CURRENT 2014-03-12 Active
LC SECRETARIES LIMITED PLANET GORDON LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
LC SECRETARIES LIMITED RENEWABLE INNOVATIVE SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-01-05
LC SECRETARIES LIMITED LOCHGREENS FARM LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
LC SECRETARIES LIMITED ABERDEEN SHEET METAL LIMITED Company Secretary 2014-02-17 CURRENT 2013-11-28 Active
LC SECRETARIES LIMITED OLDMELDRUM PROPERTIES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
LC SECRETARIES LIMITED DYNAMIC WINCH LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-11-07
LC SECRETARIES LIMITED INVERURIE LAUNDRY COMPANY LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
LC SECRETARIES LIMITED J-TECH DESIGN AND CONSULTANCY SERVICES LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2018-02-06
LC SECRETARIES LIMITED GRAMPIAN CHILDREN'S RESPITE CARE Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
LC SECRETARIES LIMITED MODENZA INTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
LC SECRETARIES LIMITED WILLIAM WHYTE HOLDCO LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-08-20
LC SECRETARIES LIMITED COMMERCIAL SERVICES (SCOTLAND) LTD. Company Secretary 2013-10-11 CURRENT 2001-10-25 Dissolved 2018-02-07
LC SECRETARIES LIMITED CLOCKWORK ENGINEERING LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2017-01-20
LC SECRETARIES LIMITED DICK FLEMING COMMUNICATIONS LIMITED Company Secretary 2013-10-09 CURRENT 1975-03-19 Active
LC SECRETARIES LIMITED ENNSUB LTD Company Secretary 2013-09-13 CURRENT 2012-08-13 Liquidation
LC SECRETARIES LIMITED SCOTGRIP INTERNATIONAL LIMITED Company Secretary 2013-08-27 CURRENT 1991-03-04 Active
LC SECRETARIES LIMITED SOUTHWEST 53 LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLEARCOST ENERGY (GB) LIMITED Company Secretary 2013-08-01 CURRENT 2010-08-27 Active
LC SECRETARIES LIMITED CLEARCOST ENERGY LIMITED Company Secretary 2013-08-01 CURRENT 1997-01-23 Active
LC SECRETARIES LIMITED CO2DEEPSTORE (ASPEN) LIMITED Company Secretary 2013-07-31 CURRENT 2010-09-28 Active
LC SECRETARIES LIMITED CO2DEEPSTORE LIMITED Company Secretary 2013-07-31 CURRENT 2007-03-26 Active
LC SECRETARIES LIMITED WEST END APARTMENTS (ABERDEEN) LTD Company Secretary 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-12-27
LC SECRETARIES LIMITED CAPE WEST LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active
LC SECRETARIES LIMITED AXIMIR LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED PALE BLUE DOT ENERGY LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED LEDGE 1109 LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-06-30
LC SECRETARIES LIMITED KHL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KIRKWOOD COMMERCIAL PARK LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KCPL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KHIL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED INSTALLATION & MAINTENANCE SERVICES (ABERDEEN) LIMITED Company Secretary 2013-05-20 CURRENT 2012-04-19 Active
LC SECRETARIES LIMITED LLOYD GRIFFITHS LIMITED Company Secretary 2013-05-15 CURRENT 2007-05-29 Active
LC SECRETARIES LIMITED EIS WASTE SERVICES LIMITED Company Secretary 2013-04-26 CURRENT 2003-08-29 Active
LC SECRETARIES LIMITED FALCONER & WATSON LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2016-10-04
LC SECRETARIES LIMITED DORMANTCO LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Active
LC SECRETARIES LIMITED AAB TRUSTEE COMPANY LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active
LC SECRETARIES LIMITED CARESTOWN STEADING LIMITED Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2015-04-03
LC SECRETARIES LIMITED MENTOR PETROLEUM LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-04-26
LC SECRETARIES LIMITED GLENBARRY HOMES (UDNY) LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Dissolved 2015-09-11
LC SECRETARIES LIMITED GLENBARRY CONSTRUCTION LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED CORSKELLIE FARMS LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED ABERDEEN EXPORT LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
LC SECRETARIES LIMITED FORTY THIRD MINUTE PRODUCTIONS LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED MUIR MATHESON OVERSEAS LIMITED Company Secretary 2012-11-30 CURRENT 1974-06-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED MIROS SCOTLAND LIMITED Company Secretary 2012-11-30 CURRENT 1998-02-09 Active
LC SECRETARIES LIMITED GLENBARRY HOMES (KEITH) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-10
LC SECRETARIES LIMITED GLENBARRY HOMES (HUNTLY) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-17
LC SECRETARIES LIMITED CYCLIC INPUT LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED BEFRIENDERS HIGHLAND LIMITED Company Secretary 2012-10-31 CURRENT 1999-09-14 Active
LC SECRETARIES LIMITED MFW PROPERTY DEVELOPMENT LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED OATS TRADING LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
LC SECRETARIES LIMITED TRIYARDS UK LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED ACCOMMODATE ENERGY LIMITED Company Secretary 2012-08-01 CURRENT 2012-08-01 Dissolved 2016-02-23
LC SECRETARIES LIMITED BORDER FARM SUPPLIES LIMITED Company Secretary 2012-07-13 CURRENT 1992-10-13 Dissolved 2016-01-19
LC SECRETARIES LIMITED G. H. FISH LIMITED Company Secretary 2012-07-13 CURRENT 1985-01-28 Dissolved 2017-10-07
LC SECRETARIES LIMITED STATION GARAGE (GRAMPIAN) LIMITED Company Secretary 2012-07-13 CURRENT 2002-11-08 Active
LC SECRETARIES LIMITED TRAVELSTOCK (PACKAGING) LIMITED Company Secretary 2012-07-13 CURRENT 1980-02-12 Active
LC SECRETARIES LIMITED CAIRN CONTRACTS (ABERDEEN) LIMITED Company Secretary 2012-07-13 CURRENT 1990-06-21 Liquidation
LC SECRETARIES LIMITED MURISON COMMERCIALS LIMITED Company Secretary 2012-07-13 CURRENT 1989-02-24 Active
LC SECRETARIES LIMITED AB SCAFF LIMITED Company Secretary 2012-07-13 CURRENT 1994-08-29 Active
LC SECRETARIES LIMITED AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED Company Secretary 2012-07-13 CURRENT 1998-06-10 Active
LC SECRETARIES LIMITED JOHN S. FINDLATER (SKENE) LIMITED Company Secretary 2012-07-13 CURRENT 2001-05-16 Active
LC SECRETARIES LIMITED CARRDON LIMITED Company Secretary 2012-07-13 CURRENT 2003-07-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED TERTOWIE LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
LC SECRETARIES LIMITED GILCOMSTON CHURCH Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
LC SECRETARIES LIMITED RIGDELUGE LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED RIGDELUGE GLOBAL LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED KELTEC PEOPLE LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Liquidation
LC SECRETARIES LIMITED AMD PROPERTY (ABERDEEN) LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
LC SECRETARIES LIMITED TIMROW ENERGY LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active
LC SECRETARIES LIMITED ORGANIC SURGE LIMITED Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED MARINETRONIX LIMITED Company Secretary 2011-12-07 CURRENT 2005-11-28 Active
LC SECRETARIES LIMITED KIRKHILL INVESTMENTS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2016-05-24
LC SECRETARIES LIMITED X-SUBSEA ATLANTIC LIMITED Company Secretary 2011-11-11 CURRENT 2004-08-12 Dissolved 2016-05-23
LC SECRETARIES LIMITED X-SUBSEA UK LIMITED Company Secretary 2011-11-11 CURRENT 1994-02-21 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ENOCELL LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
LC SECRETARIES LIMITED SQUIRE SPECIALIST SUPPORT SERVICES (S4) LIMITED Company Secretary 2011-10-27 CURRENT 2009-01-26 Liquidation
LC SECRETARIES LIMITED ALERT INVESTMENTS LIMITED Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED ALLYN (ABERDEEN) LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
LC SECRETARIES LIMITED LOMAX BUSINESS SOLUTIONS LIMITED Company Secretary 2011-08-15 CURRENT 2011-08-15 Active
LC SECRETARIES LIMITED TECHTONIX LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Dissolved 2016-08-16
LC SECRETARIES LIMITED TENDEKA OIL AND GAS SERVICES LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-12-06
LC SECRETARIES LIMITED KL VISIONS LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-10-09
LC SECRETARIES LIMITED ASPIRE FOR AFRICA LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2017-05-30
LC SECRETARIES LIMITED MARINE TRANSPORT & LOGISTICS LIMITED Company Secretary 2011-02-25 CURRENT 2001-10-25 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOSE (CAMLAN) LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2017-11-16
LC SECRETARIES LIMITED INTERWELL LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
LC SECRETARIES LIMITED LEDGE 1098 LIMITED Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
LC SECRETARIES LIMITED MALTHUS UNITEAM (UK) LIMITED Company Secretary 2010-12-20 CURRENT 2010-12-20 Active
LC SECRETARIES LIMITED A G D DUFF & PARTNERS LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
LC SECRETARIES LIMITED AAB NOMINEE COMPANY LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
LC SECRETARIES LIMITED ETEST LIMITED Company Secretary 2010-12-01 CURRENT 2006-09-25 Active
LC SECRETARIES LIMITED AAB WEALTH LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Active
LC SECRETARIES LIMITED MIDLAND FEED SERVICES LIMITED Company Secretary 2010-08-27 CURRENT 1987-08-24 Dissolved 2016-01-26
LC SECRETARIES LIMITED SCOTEID.COM LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
LC SECRETARIES LIMITED JOHN HUTCHESON LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
LC SECRETARIES LIMITED FFOLKES OFFSHORE LTD Company Secretary 2010-06-30 CURRENT 2009-05-08 Active
LC SECRETARIES LIMITED RENAISSANCE PROPERTY SCOTLAND LIMITED Company Secretary 2010-06-04 CURRENT 2004-06-09 Active
LC SECRETARIES LIMITED CUT NUCLEAR UK LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
LC SECRETARIES LIMITED BROADSHADE DEVELOPMENT COMPANY LIMITED Company Secretary 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-05-02
LC SECRETARIES LIMITED DAVID KILLOH MEAT CO. LTD. Company Secretary 2010-04-10 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED PROSAFE OFFSHORE LIMITED Company Secretary 2010-03-15 CURRENT 1997-02-19 Active
LC SECRETARIES LIMITED PROSAFE (UK) HOLDINGS LIMITED Company Secretary 2010-03-15 CURRENT 1997-07-08 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 594 LIMITED Company Secretary 2010-03-10 CURRENT 2005-04-13 Active
LC SECRETARIES LIMITED COPLAND MOTORS LIMITED Company Secretary 2010-02-12 CURRENT 1986-05-08 Active
LC SECRETARIES LIMITED ATHOLLS LIMITED Company Secretary 2010-01-29 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED FREELAND FREIGHT SERVICE LIMITED Company Secretary 2010-01-25 CURRENT 1976-05-04 Active
LC SECRETARIES LIMITED J. & D. HENDERSON (BRIDGETON) LIMITED Company Secretary 2010-01-25 CURRENT 1976-04-28 Active
LC SECRETARIES LIMITED AMOS EUROPE (UK) LIMITED Company Secretary 2009-12-18 CURRENT 2008-12-04 Active
LC SECRETARIES LIMITED MCM O'DRILL (UK) LIMITED Company Secretary 2009-12-09 CURRENT 1997-03-19 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 810 LIMITED Company Secretary 2009-12-07 CURRENT 2008-05-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED KIRKWOOD CONSTRUCTION LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
LC SECRETARIES LIMITED W. & H. LESLIE LIMITED Company Secretary 2009-12-06 CURRENT 1972-06-19 Active
LC SECRETARIES LIMITED SCREEDFLO (ABERDEEN) LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Dissolved 2018-03-06
LC SECRETARIES LIMITED ATLANTIC OFFSHORE CREWING SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Active
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES LTD Company Secretary 2009-11-20 CURRENT 1983-06-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES HOLDINGS LTD Company Secretary 2009-11-20 CURRENT 2006-10-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOWITT PROPERTY SERVICES LIMITED Company Secretary 2009-11-13 CURRENT 2009-11-13 Active
LC SECRETARIES LIMITED CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED Company Secretary 2009-11-04 CURRENT 1976-08-03 Active
LC SECRETARIES LIMITED DULAINEY INVESTMENTS LIMITED Company Secretary 2009-10-29 CURRENT 2003-06-16 Active
LC SECRETARIES LIMITED ABERDEEN MEAT MARKETING LIMITED Company Secretary 2009-10-01 CURRENT 1993-08-20 Dissolved 2014-01-17
LC SECRETARIES LIMITED THAINSTONE EVENTS LIMITED Company Secretary 2009-10-01 CURRENT 1986-04-10 Active
LC SECRETARIES LIMITED SCOTCH PREMIER MEAT LIMITED Company Secretary 2009-10-01 CURRENT 1990-02-15 Active
LC SECRETARIES LIMITED TASTE OF GRAMPIAN LIMITED Company Secretary 2009-10-01 CURRENT 1999-10-07 Active
LC SECRETARIES LIMITED ABERDEEN & NORTHERN (ESTATES) LIMITED Company Secretary 2009-10-01 CURRENT 1986-07-28 Active
LC SECRETARIES LIMITED YPM 2012 LIMITED Company Secretary 2009-10-01 CURRENT 1990-11-06 Active
LC SECRETARIES LIMITED EVOLUTION DANCE SCHOOL LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
LC SECRETARIES LIMITED NEPTUNE DEEPTECH SYMONS LTD Company Secretary 2008-01-25 CURRENT 2005-12-01 Dissolved 2016-07-12
LC SECRETARIES LIMITED MMA OFFSHORE SERVICES LTD Company Secretary 2008-01-25 CURRENT 1994-05-12 Active
LC SECRETARIES LIMITED THE ST ANDREW STREET HOTEL COMPANY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Liquidation
LC SECRETARIES LIMITED OPAMS LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Dissolved 2014-04-04
LC SECRETARIES LIMITED GBA 2 LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-05-30
LC SECRETARIES LIMITED BLOSSOMVALE SCOTLAND HOLDINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
LC SECRETARIES LIMITED CUMBERLAND CATHODIC PROTECTION LIMITED Company Secretary 2007-12-04 CURRENT 2004-01-06 Active
LC SECRETARIES LIMITED ATLANTIC OFFSHORE RESCUE LIMITED Company Secretary 2007-11-29 CURRENT 2006-07-13 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ATLANTIC OFFSHORE ABERDEEN LIMITED Company Secretary 2007-11-29 CURRENT 2006-09-07 Dissolved 2018-01-09
LC SECRETARIES LIMITED ATLANTIC OFFSHORE SCOTLAND LIMITED Company Secretary 2007-11-29 CURRENT 2007-02-16 Active
LC SECRETARIES LIMITED IDEALITY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
LC SECRETARIES LIMITED CUTTING UNDERWATER TECHNOLOGIES LTD. Company Secretary 2007-07-26 CURRENT 1999-07-09 Active
LC SECRETARIES LIMITED DAN MOR DEVELOPMENTS LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
LC SECRETARIES LIMITED EMAS CHIYODA SUBSEA SERVICES (UK) LIMITED Company Secretary 2007-06-22 CURRENT 2007-04-17 Liquidation
LC SECRETARIES LIMITED CLAYMORE HOMES LIMITED Company Secretary 2007-06-15 CURRENT 2007-01-24 Active
LC SECRETARIES LIMITED A B ROBB LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
LC SECRETARIES LIMITED TREND PRODUCTIONS LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
LC SECRETARIES LIMITED MICHAEL CRAIG (BUILDERS) LIMITED Company Secretary 2007-02-16 CURRENT 2001-08-16 Liquidation
LC SECRETARIES LIMITED SEIMTEC LIMITED Company Secretary 2006-09-15 CURRENT 2006-03-28 In Administration
LC SECRETARIES LIMITED ROBERT TATE SIGNS LIMITED Company Secretary 2006-06-29 CURRENT 1979-09-11 Dissolved 2018-07-03
LC SECRETARIES LIMITED ACLARO SOFTWORKS (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-01-23
LC SECRETARIES LIMITED ANSCO (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED CARR-HILL AB10 LTD Company Secretary 2006-05-08 CURRENT 1985-06-13 Active
LC SECRETARIES LIMITED ORCA PHOTOGRAPHICS LIMITED Company Secretary 2006-04-03 CURRENT 1989-07-28 Dissolved 2015-03-13
LC SECRETARIES LIMITED LINNET ENTERPRISES LIMITED Company Secretary 2006-04-03 CURRENT 2001-10-22 Dissolved 2016-03-01
LC SECRETARIES LIMITED GT SEAFOODS IMPORT/EXPORT LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-11 Dissolved 2016-01-05
LC SECRETARIES LIMITED MARITEAM LIMITED Company Secretary 2006-04-03 CURRENT 1990-06-05 Dissolved 2017-05-23
LC SECRETARIES LIMITED WEST AFRICAN ACTION UK LIMITED Company Secretary 2006-04-03 CURRENT 2000-08-24 Dissolved 2017-05-23
LC SECRETARIES LIMITED HARBRO LIMITED Company Secretary 2006-04-03 CURRENT 2002-04-25 Active
LC SECRETARIES LIMITED MICHAEL BROWN ELECTRICAL LIMITED Company Secretary 2006-04-03 CURRENT 2005-11-17 Active
LC SECRETARIES LIMITED THE GOLDCREST COMPANY (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1972-08-14 Active
LC SECRETARIES LIMITED LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED Company Secretary 2006-04-03 CURRENT 1995-11-30 Dissolved 2018-05-15
LC SECRETARIES LIMITED INSIGHT (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1997-08-19 Active
LC SECRETARIES LIMITED LONDON SHETLAND SECURITIES LIMITED Company Secretary 2006-04-03 CURRENT 1998-12-22 Active
LC SECRETARIES LIMITED WEALTHWAY LIMITED Company Secretary 2006-04-03 CURRENT 2000-05-25 Active
LC SECRETARIES LIMITED SFM CONSULTANCY SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2002-09-10 Liquidation
LC SECRETARIES LIMITED MICHAEL RASMUSSEN ASSOCIATES LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIO PRESTIGE PERFORMANCE (UK) LIMITED Company Secretary 2006-04-03 CURRENT 2004-01-29 Active
LC SECRETARIES LIMITED PROCUREALL LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 Active
LC SECRETARIES LIMITED E.C. MATHESON & SON LIMITED Company Secretary 2006-04-03 CURRENT 1933-03-14 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES LIMITED Company Secretary 2006-04-03 CURRENT 1984-10-15 Active
LC SECRETARIES LIMITED L & N (SCOTLAND) LIMITED Company Secretary 2006-04-03 CURRENT 1996-03-05 Active
LC SECRETARIES LIMITED OUTDOOR ACCESS TRUST FOR SCOTLAND Company Secretary 2006-04-03 CURRENT 1998-06-01 Active
LC SECRETARIES LIMITED NORTHCOTE SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2001-06-18 Active
LC SECRETARIES LIMITED MACFARLANE TECHNOLOGY LIMITED Company Secretary 2006-04-03 CURRENT 2003-02-14 Active
LC SECRETARIES LIMITED G.F. FARQUHAR (FARMS) LIMITED Company Secretary 2006-04-03 CURRENT 2003-06-10 Active
LC SECRETARIES LIMITED LSE REALISATION LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 In Administration/Administrative Receiver
LC SECRETARIES LIMITED NORTH SEA ADVISORY COUNCIL Company Secretary 2006-04-03 CURRENT 2004-09-10 Active - Proposal to Strike off
LC SECRETARIES LIMITED NESSGRO LIMITED Company Secretary 2006-04-03 CURRENT 2004-10-05 Active
MARY NICOL KER-AN PROPERTIES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MARY NICOL FORTH ESTUARY ENGINEERING LIMITED Director 2014-03-21 CURRENT 1983-11-23 Active - Proposal to Strike off
MARY NICOL FIRTH PAINTERS LIMITED Director 2014-03-21 CURRENT 1986-01-03 Dissolved 2018-01-09
MARY NICOL GRANGEMOUTH SHIP REPAIRS LIMITED Director 2014-03-21 CURRENT 1986-01-06 Active
MARY NICOL DALES MARINE SERVICES (GREENOCK) LIMITED Director 2014-03-21 CURRENT 1987-06-24 Active
MARY NICOL FORTH GROUP LIMITED Director 2014-03-21 CURRENT 2002-02-04 Active
MARY NICOL DALES MARINE SERVICES LIMITED Director 2008-06-24 CURRENT 1996-03-07 Active
MARY NICOL GILLANDERS MOTORS LIMITED Director 2006-08-31 CURRENT 1999-09-27 Active
MARY NICOL DALES PROPERTIES (SCOTLAND) LIMITED Director 2001-04-16 CURRENT 1998-05-15 Active
MAURICE JAMES NICOL DALES FARMS (SCOTLAND) LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
MAURICE JAMES NICOL KER-AN PROPERTIES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MAURICE JAMES NICOL FORTH ESTUARY ENGINEERING LIMITED Director 2014-03-21 CURRENT 1983-11-23 Active - Proposal to Strike off
MAURICE JAMES NICOL FIRTH PAINTERS LIMITED Director 2014-03-21 CURRENT 1986-01-03 Dissolved 2018-01-09
MAURICE JAMES NICOL GRANGEMOUTH SHIP REPAIRS LIMITED Director 2014-03-21 CURRENT 1986-01-06 Active
MAURICE JAMES NICOL DALES MARINE SERVICES (GREENOCK) LIMITED Director 2014-03-21 CURRENT 1987-06-24 Active
MAURICE JAMES NICOL FORTH GROUP LIMITED Director 2014-03-21 CURRENT 2002-02-04 Active
MAURICE JAMES NICOL GILLANDERS MOTORS LIMITED Director 1999-10-06 CURRENT 1999-09-27 Active
MAURICE JAMES NICOL DALES PROPERTIES (SCOTLAND) LIMITED Director 1998-07-30 CURRENT 1998-05-15 Active
MAURICE JAMES NICOL DALES MARINE SERVICES LIMITED Director 1996-04-10 CURRENT 1996-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12DIRECTOR APPOINTED MRS KAYLEA ADAM-OWEN
2024-02-12DIRECTOR APPOINTED MR PAUL O'BRIEN
2023-10-10Director's details changed for Andrew Steel on 2023-10-10
2023-10-10Director's details changed for Mr Kevin Paterson on 2023-10-10
2023-06-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILNE
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-04-27CH01Director's details changed for Mr Kevin Paterson on 2022-04-27
2022-04-01AP01DIRECTOR APPOINTED MR KEVIN PATERSON
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-07PSC07CESSATION OF MAURICE JAMES NICOL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06CH01Director's details changed for Mr Michael Milne on 2021-05-05
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM C/O Dales Properties (Scotland) Limited, Blackhouse Circle Blackhouse Industrial Estate Peterhead,Aberdeenshire AB42 1BN
2021-02-12PSC02Notification of Neorion Bidco Limited as a person with significant control on 2020-12-10
2021-02-04SH08Change of share class name or designation
2021-02-04MEM/ARTSARTICLES OF ASSOCIATION
2021-02-04RES01ADOPT ARTICLES 04/02/21
2021-02-03TM02Termination of appointment of Lc Secretaries Limited on 2020-12-09
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY NICOL
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1858340005
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1858340004
2020-12-16AP01DIRECTOR APPOINTED MR RICHARD DEW
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEW
2020-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-02PSC07CESSATION OF MARY NICOL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02PSC04Change of details for Mr Maurice James Nicol as a person with significant control on 2020-11-28
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-12PSC04Change of details for Mr Maurice James Nicol as a person with significant control on 2020-10-12
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 10103
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-02AP04Appointment of Lc Secretaries Limited as company secretary on 2018-02-01
2018-02-02TM02Termination of appointment of Stewart & Watson on 2018-02-01
2017-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-12SH06Cancellation of shares. Statement of capital on 2017-04-12 GBP 10,103
2017-05-30RES09Resolution of authority to purchase a number of shares
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 10103
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-30SH03Purchase of own shares
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANN ANTCZAK
2016-12-20CH01Director's details changed for Mrs Kerry Ann Antczak on 2016-11-24
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 12973
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-29SH03Purchase of own shares
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 12981
2015-07-27SH06Cancellation of shares. Statement of capital on 2015-07-01 GBP 12,981
2015-07-27RES09Resolution of authority to purchase a number of shares
2015-06-11AR0115/05/15 ANNUAL RETURN FULL LIST
2014-11-04RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 12668
2014-06-16AR0115/05/14 ANNUAL RETURN FULL LIST
2014-06-10SH0107/10/13 STATEMENT OF CAPITAL GBP 12200
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0115/05/13 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES NICOL / 02/10/2012
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 02/10/2012
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN ANTCZAK / 29/06/2012
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0115/05/12 FULL LIST
2012-01-17AUDAUDITOR'S RESIGNATION
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0115/05/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 31/03/2010
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0115/05/10 FULL LIST
2010-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWART & WATSON / 01/01/2010
2010-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-16AP01DIRECTOR APPOINTED MARY NICOL
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS; AMEND
2009-09-23363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS; AMEND
2009-07-28363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-11363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-09128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2009-02-0988(2)AD 04/08/08 GBP SI 850@1=850 GBP IC 11237.5/12087.5
2008-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-29363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-14122CONSO 02/11/06
2006-11-27123NC INC ALREADY ADJUSTED 02/11/06
2006-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-23122CONSO 02/11/06
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-03419a(Scot)DEC MORT/CHARGE *****
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-20288bDIRECTOR RESIGNED
2004-04-15169£ IC 13088/11839 16/03/04 £ SR 3750@.333333=1249
2004-04-13288bDIRECTOR RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2004-03-17RES13CONTRACT/PURCHASE OF 16/03/04
2004-03-17288bDIRECTOR RESIGNED
2004-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-06MEM/ARTSARTICLES OF ASSOCIATION
2004-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-01-21288bDIRECTOR RESIGNED
2004-01-17AUDAUDITOR'S RESIGNATION
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: DALES INDUSTRIAL ESTATE PETERHEAD ABERDEENSHIRE AB42 3JF
2003-05-14363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-06-07363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-05-30363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DALES ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALES ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALES ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of DALES ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DALES ENGINEERING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE DALES ENGINEERING SERVICES LIMITED 2002-08-29 Outstanding

We have found 1 mortgage charges which are owed to DALES ENGINEERING LIMITED

Income
Government Income
We have not found government income sources for DALES ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DALES ENGINEERING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DALES ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALES ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALES ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.