Company NameDalcross Logistics Limited
DirectorsAmir Saadeddin Ibrahim and David Julian Powell
Company StatusActive
Company NumberSC267443
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Amir Saadeddin Ibrahim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(19 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr David Julian Powell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(19 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr David Irving Hourston
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Califer
Forres
Moray
IV36 2RN
Scotland
Secretary NameMrs Nancy Catherine Hourston
NationalityAmerican
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurnside Of Califer
Forres
Moray
IV36 2RN
Scotland
Director NameMr John Alexander Maccallum
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Sutors Park
Nairn
IV12 5BQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedalcrosslogistics.co.uk
Telephone01667 462121
Telephone regionNairn

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Dalcross Holdings LTD
70.00%
Ordinary
15 at £1David Hourston
15.00%
Ordinary
15 at £1John Maccallum
15.00%
Ordinary

Financials

Year2014
Net Worth£22,935
Cash£5,677
Current Liabilities£190,591

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

21 November 2014Delivered 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 2004Delivered 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

Filing History

27 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
14 August 2023Termination of appointment of David Irving Hourston as a director on 12 January 2023 (1 page)
10 August 2023Termination of appointment of Nancy Catherine Hourston as a secretary on 10 August 2023 (1 page)
3 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
21 September 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 September 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Satisfaction of charge 1 in full (1 page)
1 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 November 2014Registration of charge SC2674430002, created on 21 November 2014 (18 pages)
28 November 2014Registration of charge SC2674430002, created on 21 November 2014 (18 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Director's details changed for Mr John Alexander Maccallum on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Mr John Alexander Maccallum on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Mr John Alexander Maccallum on 1 December 2012 (2 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
20 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Mr John Alexander Maccallum as a director (2 pages)
13 June 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,000
(3 pages)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
13 June 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,000
(3 pages)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Mr John Alexander Maccallum as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Director's details changed for Mr David Irving Hourston on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr David Irving Hourston on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr David Irving Hourston on 5 May 2010 (2 pages)
28 April 2010Amended accounts made up to 30 April 2009 (6 pages)
28 April 2010Amended accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 June 2008Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 June 2008Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 May 2008Return made up to 05/05/08; full list of members (3 pages)
21 May 2008Return made up to 05/05/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 05/05/05; full list of members (2 pages)
25 May 2005Return made up to 05/05/05; full list of members (2 pages)
13 May 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
13 May 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
25 August 2004Partic of mort/charge * (7 pages)
25 August 2004Partic of mort/charge * (7 pages)
13 August 2004Ad 05/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
13 August 2004Ad 05/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (17 pages)
5 May 2004Incorporation (17 pages)