DALES PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

DALES PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185833

Incorporation date

15/05/1998

Size

Small

Contacts

Registered address

Registered address

Dales Business Centre, 25 York Street, Aberdeen AB11 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1998)
dot icon25/02/2026
Termination of appointment of Andrew Steel as a director on 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Termination of appointment of Paul O'brien as a director on 2025-04-30
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon02/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/02/2024
Appointment of Mrs Kaylea Adam-Owen as a director on 2024-01-26
dot icon12/02/2024
Appointment of Mr Paul O'brien as a director on 2024-01-26
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon10/10/2023
Director's details changed for Andrew Steel on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Kevin Paterson on 2023-10-10
dot icon20/06/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of Michael Milne as a director on 2023-05-19
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mr Kevin Paterson on 2022-04-27
dot icon01/04/2022
Appointment of Mr Kevin Paterson as a director on 2022-04-01
dot icon22/11/2021
Second filing of Confirmation Statement dated 2017-05-15
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon07/05/2021
Change of details for Dales Marine Services Limited as a person with significant control on 2021-04-01
dot icon06/05/2021
Director's details changed for Mr Michael Milne on 2021-05-05
dot icon01/04/2021
Registered office address changed from Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN to Dales Business Centre 25 York Street Aberdeen AB11 5DP on 2021-04-01
dot icon04/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Resolutions
dot icon03/02/2021
Termination of appointment of Mary Nicol as a director on 2020-12-09
dot icon03/02/2021
Termination of appointment of Maurice James Nicol as a director on 2020-12-09
dot icon03/02/2021
Termination of appointment of Lc Secretaries Limited as a secretary on 2020-12-09
dot icon03/02/2021
Termination of appointment of Christopher Edward Antczak as a director on 2020-12-09
dot icon03/02/2021
Termination of appointment of Kerry Ann Antczak as a director on 2020-12-09
dot icon23/12/2020
Registration of charge SC1858330008, created on 2020-12-10
dot icon21/12/2020
Registration of charge SC1858330007, created on 2020-12-10
dot icon16/12/2020
Appointment of Andrew Steel as a director on 2020-12-09
dot icon16/12/2020
Appointment of Mr Michael Milne as a director on 2020-12-09
dot icon16/12/2020
Termination of appointment of Richard Dew as a director on 2020-12-11
dot icon16/12/2020
Appointment of Mr Richard Dew as a director on 2020-12-09
dot icon08/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon12/10/2020
Notification of Dales Marine Services Limited as a person with significant control on 2016-09-29
dot icon12/10/2020
Cessation of Ker-an Properties Limited as a person with significant control on 2016-09-29
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon02/02/2018
Appointment of Lc Secretaries Limited as a secretary on 2018-02-01
dot icon02/02/2018
Termination of appointment of Stewart & Watson as a secretary on 2018-02-01
dot icon23/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon20/12/2016
Director's details changed for Mrs Kerry Ann Antczak on 2016-11-24
dot icon27/09/2016
Statement of capital on 2016-09-27
dot icon27/09/2016
Statement by Directors
dot icon27/09/2016
Solvency Statement dated 31/08/16
dot icon27/09/2016
Resolutions
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon26/07/2016
Satisfaction of charge 6 in full
dot icon09/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon10/02/2016
All of the property or undertaking has been released from charge 6
dot icon03/02/2016
Satisfaction of charge 5 in full
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon04/06/2013
Director's details changed for Maurice James Nicol on 2012-10-02
dot icon04/06/2013
Director's details changed for Mary Nicol on 2012-10-02
dot icon04/06/2013
Director's details changed for Kerry Ann Antczak on 2012-06-29
dot icon04/06/2013
Director's details changed for Christopher Edward Antczak on 2012-06-29
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon05/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon17/01/2012
Auditor's resignation
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Stewart & Watson on 2010-01-01
dot icon05/05/2010
Appointment of Christopher Edward Antczak as a director
dot icon25/01/2010
Purchase of own shares.
dot icon18/09/2009
Accounts for a small company made up to 2008-12-31
dot icon14/08/2009
Return made up to 15/05/09; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/08; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/07; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/06; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/05; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/04; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/03; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/02; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/01; full list of members; amend
dot icon30/07/2009
Return made up to 15/05/00; full list of members; amend
dot icon11/06/2009
Return made up to 15/05/09; full list of members
dot icon05/11/2008
Accounts for a small company made up to 2007-12-31
dot icon09/06/2008
Return made up to 15/05/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon29/08/2007
Return made up to 15/05/07; no change of members
dot icon26/10/2006
Memorandum and Articles of Association
dot icon26/10/2006
Resolutions
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/06/2006
Return made up to 15/05/06; full list of members
dot icon25/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/09/2005
Dec mort/charge *
dot icon09/05/2005
Return made up to 15/05/05; full list of members
dot icon17/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/06/2004
Return made up to 15/05/04; full list of members
dot icon10/05/2004
Dec mort/charge *
dot icon06/02/2004
Memorandum and Articles of Association
dot icon06/02/2004
Memorandum and Articles of Association
dot icon06/02/2004
Resolutions
dot icon26/01/2004
Partic of mort/charge *
dot icon21/01/2004
Memorandum and Articles of Association
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
New secretary appointed
dot icon29/09/2003
Accounts for a small company made up to 2002-12-31
dot icon21/05/2003
Return made up to 15/05/03; full list of members
dot icon27/01/2003
Registered office changed on 27/01/03 from: dales business centre 51 york street aberdeen aberdeenshire AB11 5DP
dot icon30/12/2002
Dec mort/charge *
dot icon06/06/2002
Return made up to 15/05/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-12-31
dot icon22/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/05/2001
New director appointed
dot icon15/05/2001
Return made up to 15/05/01; full list of members
dot icon13/05/2001
New director appointed
dot icon30/05/2000
Return made up to 15/05/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon03/02/2000
Registered office changed on 03/02/00 from: 34 albyn place aberdeen AB10 1FW
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
Secretary resigned
dot icon04/06/1999
Return made up to 15/05/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon25/11/1998
Ad 24/08/98--------- £ si [email protected]=12237 £ ic 847/13084
dot icon25/11/1998
Ad 24/08/98--------- £ si 49@1=49 £ ic 798/847
dot icon25/11/1998
Ad 24/08/98--------- £ si [email protected]=78 £ ic 720/798
dot icon25/11/1998
Ad 24/08/98--------- £ si [email protected]=205 £ ic 515/720
dot icon25/11/1998
Ad 24/08/98--------- £ si [email protected]=205 £ ic 310/515
dot icon25/11/1998
Ad 24/08/98--------- £ si 49@1=49 £ ic 261/310
dot icon23/10/1998
Partic of mort/charge *
dot icon11/09/1998
Partic of mort/charge *
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Auditor's resignation
dot icon09/09/1998
Declaration of assistance for shares acquisition
dot icon03/09/1998
Certificate of change of name
dot icon01/09/1998
Partic of mort/charge *
dot icon01/09/1998
Memorandum and Articles of Association
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Director resigned
dot icon01/09/1998
New director appointed
dot icon01/09/1998
Ad 24/08/98--------- £ si [email protected]=10 £ ic 251/261
dot icon01/09/1998
Ad 24/08/98--------- £ si [email protected]=249 £ ic 2/251
dot icon01/09/1998
Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2
dot icon01/09/1998
£ nc 1000/13100 24/08/98
dot icon01/09/1998
Conve 24/08/98
dot icon28/08/1998
Conve 24/08/98
dot icon15/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicol, Mary
Director
16/04/2001 - 09/12/2020
11
Steel, Andrew
Director
09/12/2020 - 31/12/2025
10
Adam-Owen, Kaylea
Director
26/01/2024 - Present
9
Milne, Michael
Director
09/12/2020 - 19/05/2023
8
Paterson, Kevin
Director
01/04/2022 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALES PROPERTIES (SCOTLAND) LIMITED

DALES PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 15/05/1998 with the registered office located at Dales Business Centre, 25 York Street, Aberdeen AB11 5DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALES PROPERTIES (SCOTLAND) LIMITED?

toggle

DALES PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 15/05/1998 .

Where is DALES PROPERTIES (SCOTLAND) LIMITED located?

toggle

DALES PROPERTIES (SCOTLAND) LIMITED is registered at Dales Business Centre, 25 York Street, Aberdeen AB11 5DP.

What does DALES PROPERTIES (SCOTLAND) LIMITED do?

toggle

DALES PROPERTIES (SCOTLAND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DALES PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Andrew Steel as a director on 2025-12-31.