DALES ENGINEERING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

20/05/2520 May 2025 Termination of appointment of Paul O'brien as a director on 2025-04-30

View Document

02/07/242 July 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

08/05/248 May 2024 Change of details for Neorion Bidco Limited as a person with significant control on 2024-05-08

View Document

12/02/2412 February 2024 Appointment of Mrs Kaylea Adam-Owen as a director on 2024-01-26

View Document

12/02/2412 February 2024 Appointment of Mr Paul O'brien as a director on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Director's details changed for Andrew Steel on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Kevin Paterson on 2023-10-10

View Document

20/06/2320 June 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Michael Milne as a director on 2023-05-19

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Kevin Paterson on 2022-04-27

View Document

01/04/221 April 2022 Appointment of Mr Kevin Paterson as a director on 2022-04-01

View Document

29/07/1529 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1527 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/1527 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 12981

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN ANTCZAK / 29/06/2012

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 02/10/2012

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES NICOL / 02/10/2012

View Document

04/06/134 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 31/03/2010

View Document

11/07/1111 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWART & WATSON / 01/01/2010

View Document

23/01/1023 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MARY NICOL

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/11/085 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 CONSO 02/11/06

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 ADOPT ARTICLES 02/11/06 � NC 13100/18100 02/11/06 DISAPP PRE-EMPT RIGHTS 02/11/06 VARY SHARE RIGHTS/NAME 02/11/06

View Document

27/11/0627 November 2006 NC INC ALREADY ADJUSTED 02/11/06

View Document

23/11/0623 November 2006 CONSO 02/11/06

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DEC MORT/CHARGE *****

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/06/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 � IC 13088/11839 16/03/04 � SR [email protected]=1249

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 CONTRACT/PURCHASE OF 16/03/04

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/046 February 2004 MEMORANDUM OF ASSOCIATION

View Document

06/02/046 February 2004 ARTICLES OF ASSOCIATION

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 MEMORANDUM OF ASSOCIATION

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: DALES INDUSTRIAL ESTATE PETERHEAD ABERDEENSHIRE AB42 3JF

View Document

14/05/0314 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/12/9812 December 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

25/11/9825 November 1998 SHARES AGREEMENT OTC

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 COMPANY NAME CHANGED MOUNTWEST 175 LIMITED CERTIFICATE ISSUED ON 03/09/98

View Document

01/09/981 September 1998 PARTIC OF MORT/CHARGE *****

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9828 August 1998 � NC 1000/13100 24/08/98

View Document

28/08/9828 August 1998 ADOPT MEM AND ARTS 24/08/98

View Document

28/08/9828 August 1998 NC INC ALREADY ADJUSTED 24/08/98

View Document

28/08/9828 August 1998 RECLASSIFY 24/08/98

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company