Background WavePink WaveYellow Wave

DAL (HOLDINGS) LIMITED (SC493580)

DAL (HOLDINGS) LIMITED (SC493580) is an active UK company. incorporated on 17 December 2014. with registered office in Dunblane. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAL (HOLDINGS) LIMITED has been registered for 11 years. Current directors include BOOTH, William Edward, LATIMER, Robert Mannin.

Company Number
SC493580
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
1 Sinclairs Street, Dunblane, FK15 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOTH, William Edward, LATIMER, Robert Mannin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAL (HOLDINGS) LIMITED

DAL (HOLDINGS) LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Dunblane. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAL (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

SC493580

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

1 Sinclairs Street Dunblane, FK15 0AH,

Previous Addresses

1 Sinclair Street Dunblane Perthshire FK15 0AH
From: 17 December 2014To: 15 December 2023
Timeline

12 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Nov 17
Loan Cleared
Apr 18
Director Left
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOTH, William Edward

Active
Sinclairs Street, DunblaneFK15 0AH
Born March 1962
Director
Appointed 17 Dec 2014

LATIMER, Robert Mannin

Active
Sinclairs Street, DunblaneFK15 0AH
Born March 1977
Director
Appointed 17 Dec 2014

DALGLEISH, Karen Victoria

Resigned
Springbank Gardens, DunblaneFK15 9JY
Born June 1951
Director
Appointed 18 Dec 2014
Resigned 28 Mar 2018

LATIMER, Michelle Claire

Resigned
Sinclair Street, DunblaneFK15 0AH
Born September 1978
Director
Appointed 17 Dec 2014
Resigned 17 Dec 2014

SINCLAIR, William John

Resigned
Bracklinn Road, CallanderFK17 8EH
Born December 1937
Director
Appointed 18 Dec 2014
Resigned 14 Jul 2017

Persons with significant control

1

William Edward Booth

Active
Sinclairs Street, DunblaneFK15 0AH
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Capital Cancellation Shares
6 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Resolution
18 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Incorporation Company
17 December 2014
NEWINCIncorporation