Advanced company searchLink opens in new window

DAL (HOLDINGS) LIMITED

Company number SC493580

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)
10 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
19 Dec 2024 CH01 Director's details changed for Mr Robert Mannin Latimer on 19 December 2024
19 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
15 Dec 2023 AD01 Registered office address changed from 1 Sinclair Street Dunblane Perthshire FK15 0AH to 1 Sinclairs Street Dunblane Perthshire FK15 0AH on 15 December 2023
15 Dec 2023 CH01 Director's details changed for William Edward Booth on 15 December 2023
15 Dec 2023 CH01 Director's details changed for Mr Robert Mannin Latimer on 15 December 2023
15 Dec 2023 PSC04 Change of details for William Edward Booth as a person with significant control on 15 December 2023
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
18 Dec 2018 PSC04 Change of details for William Edward Booth as a person with significant control on 28 March 2018
18 Dec 2018 PSC04 Change of details for William Edward Booth as a person with significant control on 18 December 2018
18 Dec 2018 CH01 Director's details changed for William Edward Booth on 18 December 2018
05 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
06 Jun 2018 SH06 Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 188
06 Jun 2018 SH03 Purchase of own shares.
10 May 2018 TM01 Termination of appointment of Karen Victoria Dalgleish as a director on 28 March 2018