-
DAL (HOLDINGS) LIMITED - 1, Sinclair Street, Dunblane, Perthshire, United Kingdom
Company Information
- Company registration number
- SC493580
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1
- Sinclair Street
- Dunblane
- Perthshire
- FK15 0AH 1, Sinclair Street, Dunblane, Perthshire, FK15 0AH UK
Management
- Managing Directors
- BOOTH, William Edward
- LATIMER, Robert Mannin
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-17
- Age Of Company 2014-12-17 9 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- William Edward Booth
- William Edward Booth
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2020-12-31
- Last Date: 2019-12-17
-
DAL (HOLDINGS) LIMITED Company Description
- DAL (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no SC493580. Its current trading status is "live". It was registered 2014-12-17. It has declared SIC or NACE codes as "74990". It has 2 directors It can be contacted at 1 .
Get DAL (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dal (Holdings) Limited - 1, Sinclair Street, Dunblane, Perthshire, United Kingdom
- 2014-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAL (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
change-to-a-person-with-significant-control (2018-12-18) - PSC04
-
change-person-director-company-with-change-date (2018-12-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA
-
capital-cancellation-shares (2018-06-06) - SH06
-
capital-return-purchase-own-shares (2018-06-06) - SH03
-
termination-director-company-with-name-termination-date (2018-05-10) - TM01
-
resolution (2018-04-18) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-04-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-01-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
termination-director-company-with-name-termination-date (2017-11-10) - TM01
-
confirmation-statement-with-updates (2017-01-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-20) - AA
-
change-account-reference-date-company-previous-shortened (2015-10-28) - AA01
-
appoint-person-director-company-with-name-date (2015-01-08) - AP01
-
capital-allotment-shares (2015-01-08) - SH01
-
capital-name-of-class-of-shares (2015-01-08) - SH08
-
resolution (2015-01-08) - RESOLUTIONS
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-29) - TM01
-
capital-allotment-shares (2014-12-29) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-29) - MR01
-
incorporation-company (2014-12-17) - NEWINC