Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DALES 2002 LIMITED
Company Information for

DALES 2002 LIMITED

BROAD HOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1HY,
Company Registration Number
SC234880
Private Limited Company
Active

Company Overview

About Dales 2002 Ltd
DALES 2002 LIMITED was founded on 2002-08-01 and has its registered office in Peterhead. The organisation's status is listed as "Active". Dales 2002 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DALES 2002 LIMITED
 
Legal Registered Office
BROAD HOUSE
BROAD STREET
PETERHEAD
ABERDEENSHIRE
AB42 1HY
Other companies in AB42
 
Filing Information
Company Number SC234880
Company ID Number SC234880
Date formed 2002-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 13:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALES 2002 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.

Company Officers of DALES 2002 LIMITED

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 2002-08-01
JACQUELINE BELL DUNCAN
Director 2013-06-06
WILLIAM GEORGE DUNCAN
Director 2002-08-06
GRAHAM ALEXANDER MACKIE
Director 2002-08-06
NINA MACKIE
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MILTON
Nominated Director 2002-08-01 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP NORTH SEA STORES (PROVISIONS) LIMITED Company Secretary 2015-05-28 CURRENT 1963-05-14 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP SCOTIA CHARTERS LTD. Company Secretary 2011-06-01 CURRENT 2002-06-14 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP FRASERBURGH ALL WEATHER SPORTS FACILITY Company Secretary 2002-03-28 CURRENT 2002-03-28 Active
MASSON GLENNIE LLP EDDIE MAIR LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
MASSON GLENNIE LLP COOL SEAS (SEAFOODS) LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Liquidation
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Company Secretary 1990-05-17 CURRENT 1945-08-24 Liquidation
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP JAMES SIMPSON & SON (PETERHEAD) LIMITED Company Secretary 1989-10-09 CURRENT 1928-10-17 Active
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active
JACQUELINE BELL DUNCAN DALES ENGINEERING SERVICES LIMITED Director 2013-06-06 CURRENT 1987-11-30 Active
WILLIAM GEORGE DUNCAN PETERHEAD DECOMMISSIONING LIMITED Director 2007-12-07 CURRENT 2007-10-04 Dissolved 2017-03-28
WILLIAM GEORGE DUNCAN DALES ENGINEERING SERVICES LIMITED Director 1998-11-06 CURRENT 1987-11-30 Active
GRAHAM ALEXANDER MACKIE DALES ENGINEERING SERVICES LIMITED Director 1996-12-01 CURRENT 1987-11-30 Active
NINA MACKIE DALES ENGINEERING SERVICES LIMITED Director 2013-06-06 CURRENT 1987-11-30 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
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-20CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-11-18CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-18AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BELL DUNCAN / 25/10/2013
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE DUNCAN / 25/10/2013
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MRS NINA MACKIE
2013-06-27AP01DIRECTOR APPOINTED MRS JACQUELINE BELL DUNCAN
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0101/08/12 ANNUAL RETURN FULL LIST
2011-08-02AR0101/08/11 ANNUAL RETURN FULL LIST
2011-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2011-08-01
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0101/08/10 FULL LIST
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 01/08/2010
2009-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-11-03419a(Scot)DEC MORT/CHARGE *****
2007-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-04363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-08-25225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-15466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-10225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-30363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-29225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-09-27RES12VARYING SHARE RIGHTS AND NAMES
2002-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-2788(2)RAD 24/09/02--------- £ SI 2000@1=2000 £ IC 48000/50000
2002-09-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-30410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-2088(2)RAD 13/08/02--------- £ SI 47999@1=47999 £ IC 1/48000
2002-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-01New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DALES 2002 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 2002 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-08-14 Satisfied DALES ENGINEERING LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 2002 LIMITED

Intangible Assets
Patents
We have not found any records of DALES 2002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALES 2002 LIMITED
Trademarks
We have not found any records of DALES 2002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALES 2002 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 (25110 - Manufacture of metal structures and parts of structures) as DALES 2002 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DALES 2002 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 2002 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 2002 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.