Advanced company searchLink opens in new window

DALES ENGINEERING LIMITED

Company number SC185834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 PSC05 Change of details for Neorion Bidco Limited as a person with significant control on 8 May 2024
12 Feb 2024 AP01 Appointment of Mr Paul O'brien as a director on 26 January 2024
12 Feb 2024 AP01 Appointment of Mrs Kaylea Adam-Owen as a director on 26 January 2024
10 Oct 2023 CH01 Director's details changed for Mr Kevin Paterson on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Andrew Steel on 10 October 2023
20 Jun 2023 AA Full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
30 May 2023 TM01 Termination of appointment of Michael Milne as a director on 19 May 2023
21 Jul 2022 AA Full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Mr Kevin Paterson on 27 April 2022
01 Apr 2022 AP01 Appointment of Mr Kevin Paterson as a director on 1 April 2022
17 Aug 2021 AA Full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
07 May 2021 PSC07 Cessation of Maurice James Nicol as a person with significant control on 10 December 2020
06 May 2021 CH01 Director's details changed for Mr Michael Milne on 5 May 2021
01 Apr 2021 AD01 Registered office address changed from C/O Dales Properties (Scotland) Limited, Blackhouse Circle Blackhouse Industrial Estate Peterhead,Aberdeenshire AB42 1BN to Dales Business Centre 25 York Street Aberdeen AB11 5DP on 1 April 2021
12 Feb 2021 PSC02 Notification of Neorion Bidco Limited as a person with significant control on 10 December 2020
04 Feb 2021 SH08 Change of share class name or designation
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 9 December 2020
03 Feb 2021 TM01 Termination of appointment of Maurice James Nicol as a director on 9 December 2020
03 Feb 2021 TM01 Termination of appointment of Mary Nicol as a director on 9 December 2020
23 Dec 2020 MR01 Registration of charge SC1858340005, created on 10 December 2020