London
EC2A 1AF
Director Name | Mr David Julian Powell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr David Irving Hourston |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Of Califer Forres Moray IV36 2RN Scotland |
Secretary Name | Mrs Nancy Catherine Hourston |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnside Of Califer Forres Moray IV36 2RN Scotland |
Director Name | Mr John Alexander Maccallum |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Sutors Park Nairn IV12 5BQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dalcrosslogistics.co.uk |
---|---|
Telephone | 01667 462121 |
Telephone region | Nairn |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Dalcross Holdings LTD 70.00% Ordinary |
---|---|
15 at £1 | David Hourston 15.00% Ordinary |
15 at £1 | John Maccallum 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,935 |
Cash | £5,677 |
Current Liabilities | £190,591 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
21 November 2014 | Delivered on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
18 August 2004 | Delivered on: 25 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
14 August 2023 | Termination of appointment of David Irving Hourston as a director on 12 January 2023 (1 page) |
10 August 2023 | Termination of appointment of Nancy Catherine Hourston as a secretary on 10 August 2023 (1 page) |
3 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
1 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 November 2014 | Registration of charge SC2674430002, created on 21 November 2014 (18 pages) |
28 November 2014 | Registration of charge SC2674430002, created on 21 November 2014 (18 pages) |
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 December 2012 | Director's details changed for Mr John Alexander Maccallum on 1 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr John Alexander Maccallum on 1 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr John Alexander Maccallum on 1 December 2012 (2 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
13 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Appointment of Mr John Alexander Maccallum as a director (2 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
13 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
13 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Appointment of Mr John Alexander Maccallum as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Director's details changed for Mr David Irving Hourston on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr David Irving Hourston on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr David Irving Hourston on 5 May 2010 (2 pages) |
28 April 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
28 April 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 June 2008 | Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 June 2008 | Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
13 May 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
25 August 2004 | Partic of mort/charge * (7 pages) |
25 August 2004 | Partic of mort/charge * (7 pages) |
13 August 2004 | Ad 05/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
13 August 2004 | Ad 05/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (17 pages) |
5 May 2004 | Incorporation (17 pages) |