About

Registered Number: SC325394
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Inverness Airport, Dalcross, Inverness, IV2 7JB,

 

Based in Inverness, Dalcross Handling Ltd was registered on 13 June 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDDES, David Alistair 01 March 2009 13 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 31 August 2018
AD01 - Change of registered office address 31 August 2018
CH03 - Change of particulars for secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 01 February 2016
MR04 - N/A 01 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 31 January 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 03 December 2014
MR01 - N/A 28 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AR01 - Annual Return 29 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 July 2012
CH01 - Change of particulars for director 20 June 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AAMD - Amended Accounts 28 April 2010
AA - Annual Accounts 29 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 04 March 2009
225 - Change of Accounting Reference Date 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
363a - Annual Return 17 June 2008
410(Scot) - N/A 10 June 2008
410(Scot) - N/A 21 August 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

Floating charge 04 July 2012 Fully Satisfied

N/A

Bond & floating charge 22 May 2008 Outstanding

N/A

Floating charge 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.