UKBizDB.co.uk

DALES MARINE SERVICES (GREENOCK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dales Marine Services (greenock) Limited. The company was founded 36 years ago and was given the registration number SC105386. The firm's registered office is in PETERHEAD. You can find them at C/o Dales Properties (scotland) Limited, Blackhouse Industrial Estate, Peterhead, Aberdeenshire. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:DALES MARINE SERVICES (GREENOCK) LIMITED
Company Number:SC105386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:C/o Dales Properties (scotland) Limited, Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dales Business Centre, 25 York Street, Aberdeen, United Kingdom, AB11 5DP

Director26 January 2024Active
Dales Business Centre, 25 York Street, Aberdeen, United Kingdom, AB11 5DP

Director26 January 2024Active
Dales Business Centre, 25 York Street, Aberdeen, United Kingdom, AB11 5DP

Director01 April 2022Active
Dales Business Centre, 25 York Street, Aberdeen, United Kingdom, AB11 5DP

Director09 December 2020Active
32c Kenilworth Road, Bridge Of Allan, FK9 4EH

Secretary01 February 2007Active
133 South Street, Greenock, PA16 8TD

Secretary30 October 1997Active
29 Parksail, Erskine, PA8 7HT

Secretary-Active
56 Priorwood Road, Cleveland Park Newton Mearns, Glasgow, G77 6ZZ

Secretary25 February 1999Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary08 May 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary15 July 2014Active
25 Clarendon Crescent, Linlithgow, EH49 6AW

Director08 May 2002Active
110, Queens Road, Aberdeen, United Kingdom, AB15 4YH

Director21 March 2014Active
32c Kenilworth Road, Bridge Of Allan, FK9 4EH

Director26 July 2007Active
Clifton, Kilbarchan Road, Bridge Of Weir, PA11 3EG

Director17 December 1990Active
C/O Dales Properties (Scotland) Limited, Blackhouse Industrial Estate, Peterhead, AB42 1BN

Director09 December 2020Active
133 South Street, Greenock, PA16 8TD

Director30 October 1997Active
Ware House, Ware Road, North Berwick, EH39 4BN

Director08 May 2002Active
Ware House, Ware Road, North Berwick, EH39 4BN

Director30 October 1997Active
56 Priorwood Road, Cleveland Park Newton Mearns, Glasgow, G77 6ZZ

Director17 March 2000Active
35 Chester Road, Chigwell, IG7 6AH

Director17 March 2000Active
Langdene, Moredun Road, Paisley, PA2 9LH

Director20 June 2000Active
Dales Business Centre, 25 York Street, Aberdeen, United Kingdom, AB11 5DP

Director21 March 2014Active
112, Queens Road, Aberdeen, Scotland, AB15 4YH

Director21 March 2014Active
112, Queens Road, Aberdeen, Scotland, AB15 4YH

Director21 March 2014Active
Dunseverick 129 Dumbuie Avenue, Dumbarton, G82 2JN

Director28 September 1995Active
Villa 9 Cluster 36, Jumeirah Islands, Dubai, United Arab Emirates,

Director08 May 2002Active
14, Firth Gardens, Barassie, Troon, KA10 6TQ

Director-Active
Flat 1r, 198 Wilton Street, Glasgow, G20 6BL

Director12 March 2001Active

People with Significant Control

Dales Marine Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dales Business Centre, 25 York Street, Aberdeen, United Kingdom, AB11 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.