Company NameDawn Direct Ltd
DirectorGerard McGlade
Company StatusActive
Company NumberSC138900
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Previous NameDawn Retail Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameGerard McGlade
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRobert Scott McDougall
NationalityBritish
StatusResigned
Appointed31 December 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1994)
RoleCompany Director
Correspondence Address15 Sikeside Street
Coatbridge
Strathclyde
Secretary NameJean McGlade
NationalityBritish
StatusResigned
Appointed04 June 1994(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 1997)
RoleCompany Director
Correspondence Address79 Woodhall Street
Chapelhall
Airdrie
Lanarkshire
ML6 8SH
Scotland
Secretary NameRenato James Fort
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years after company formation)
Appointment Duration12 years, 3 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address35 Sutherland Drive
Airdrie
Lanarkshire
ML6 9XA
Scotland

Contact

Websitedawndirect.com
Email address[email protected]
Telephone01236 468000
Telephone regionCoatbridge

Location

Registered Address302a Ninian Road
Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

20.1k at £1Gerard Mcglade
100.00%
Ordinary

Financials

Year2014
Net Worth£337,438
Cash£13,103
Current Liabilities£197,492

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

7 August 2017Delivered on: 11 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the leasehold subjects known as unit E3, north caldeen road, coatbridge, ML5 4EF registered in the land register of scotland under title number LAN183340.
Outstanding
7 August 2017Delivered on: 11 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the leasehold subjects known as unit E5 north caldeen road, coatbridge ML5 4EF registered in the land register of scotland under title number LAN183341.
Outstanding
16 October 1998Delivered on: 30 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 302A brownsburn industrial estate, airdrie.
Outstanding
12 April 2018Delivered on: 14 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit E4 north caldeen road, coatbridge - LAN114969. Unit E6 north caldeen road, coatbridge - LAN108526. Unit E7 north caldeen road, coatbridge - LAN108527.
Outstanding
6 March 2018Delivered on: 17 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit E4 north caldeen road, coatbridge, LAN114969. Unit E6, north caldeen road, coatbridge, LAN108526. Unit E7, north caldeen road, coatbridge, LAN108527.
Outstanding
14 April 1998Delivered on: 23 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 October 1998Delivered on: 5 November 1998
Satisfied on: 23 June 2005
Persons entitled: British Steel (Industry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 302A brownsburn industrial estate,airdrie.
Fully Satisfied
7 October 1998Delivered on: 19 October 1998
Satisfied on: 23 June 2005
Persons entitled: British Steel (Industry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 302A brownsburn industrial estate,airdrie.
Fully Satisfied
29 September 1998Delivered on: 6 October 1998
Satisfied on: 18 June 2005
Persons entitled: British Steel (Industry) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 July 1998Delivered on: 28 July 1998
Satisfied on: 18 June 2005
Persons entitled: North Lanarkshire Council

Classification: Floating charge
Secured details: £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
21 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
14 April 2018Registration of charge SC1389000011, created on 12 April 2018 (3 pages)
17 March 2018Registration of charge SC1389000010, created on 6 March 2018 (6 pages)
13 March 2018Part of the property or undertaking has been released from charge 1 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 August 2017Registration of charge SC1389000009, created on 7 August 2017 (6 pages)
11 August 2017Registration of charge SC1389000009, created on 7 August 2017 (6 pages)
11 August 2017Registration of charge SC1389000008, created on 7 August 2017 (6 pages)
11 August 2017Registration of charge SC1389000008, created on 7 August 2017 (6 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,100
(3 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,100
(3 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,100
(3 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,100
(3 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,100
(3 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
30 May 2013Company name changed dawn retail systems LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed dawn retail systems LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
23 October 2009Termination of appointment of Renato Fort as a secretary (1 page)
23 October 2009Director's details changed for Gerard Mcglade on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Gerard Mcglade on 23 October 2009 (2 pages)
23 October 2009Termination of appointment of Renato Fort as a secretary (1 page)
3 August 2009Return made up to 04/06/09; full list of members (3 pages)
3 August 2009Return made up to 04/06/09; full list of members (3 pages)
20 November 2008Return made up to 04/06/08; full list of members (3 pages)
20 November 2008Return made up to 04/06/08; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Return made up to 04/06/07; full list of members (2 pages)
5 July 2007Return made up to 04/06/07; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
15 December 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
12 July 2005Return made up to 04/06/05; full list of members (2 pages)
12 July 2005Return made up to 04/06/05; full list of members (2 pages)
23 June 2005Dec mort/charge * (2 pages)
23 June 2005Dec mort/charge * (2 pages)
23 June 2005Dec mort/charge * (2 pages)
23 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 04/06/04; full list of members (6 pages)
1 June 2004Return made up to 04/06/04; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
21 June 2003Return made up to 04/06/03; full list of members (6 pages)
21 June 2003Return made up to 04/06/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 June 2002Return made up to 04/06/02; full list of members (6 pages)
18 June 2002Return made up to 04/06/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 September 2001Alterations to a floating charge (5 pages)
18 September 2001Alterations to a floating charge (5 pages)
18 September 2001Alterations to a floating charge (5 pages)
18 September 2001Alterations to a floating charge (14 pages)
18 September 2001Alterations to a floating charge (5 pages)
18 September 2001Alterations to a floating charge (14 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
25 July 2000Return made up to 04/06/00; full list of members (6 pages)
25 July 2000Return made up to 04/06/00; full list of members (6 pages)
16 November 1999Registered office changed on 16/11/99 from: 485 main street, coatbridge, ML5 3RD (1 page)
16 November 1999Registered office changed on 16/11/99 from: 485 main street, coatbridge, ML5 3RD (1 page)
12 July 1999Return made up to 04/06/99; full list of members (6 pages)
12 July 1999Return made up to 04/06/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 November 1998Partic of mort/charge * (5 pages)
5 November 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
22 October 1998Alterations to a floating charge (10 pages)
22 October 1998Alterations to a floating charge (10 pages)
19 October 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
15 October 1998Alterations to a floating charge (12 pages)
15 October 1998Alterations to a floating charge (12 pages)
6 October 1998Partic of mort/charge * (5 pages)
6 October 1998Partic of mort/charge * (5 pages)
28 July 1998Partic of mort/charge * (5 pages)
28 July 1998Partic of mort/charge * (5 pages)
20 July 1998Particulars of contract relating to shares (4 pages)
20 July 1998Ad 09/07/98--------- £ si 9900@1=9900 £ ic 10100/20000 (2 pages)
20 July 1998Return made up to 04/06/98; full list of members (6 pages)
20 July 1998Return made up to 04/06/98; full list of members (6 pages)
20 July 1998Ad 09/07/98--------- £ si 9900@1=9900 £ ic 10100/20000 (2 pages)
20 July 1998Particulars of contract relating to shares (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Partic of mort/charge * (6 pages)
23 April 1998Partic of mort/charge * (6 pages)
17 April 1998Particulars of contract relating to shares (4 pages)
17 April 1998Particulars of contract relating to shares (4 pages)
17 April 1998Ad 23/03/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
17 April 1998Ad 23/03/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
9 September 1997£ nc 100/100000 26/08/97 (1 page)
9 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1997£ nc 100/100000 26/08/97 (1 page)
5 August 1997Return made up to 04/06/97; no change of members (4 pages)
5 August 1997Return made up to 04/06/97; no change of members (4 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Return made up to 04/06/96; full list of members (6 pages)
2 July 1996Return made up to 04/06/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 August 1995Return made up to 04/06/95; no change of members (4 pages)
21 August 1995Return made up to 04/06/95; no change of members (4 pages)
26 June 1995Registered office changed on 26/06/95 from: c/o 78 carlton place, glasgow, G5 9TH (1 page)
26 June 1995Registered office changed on 26/06/95 from: c/o 78 carlton place, glasgow, G5 9TH (1 page)