Airdrie
Lanarkshire
ML6 9SE
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Robert Scott McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 15 Sikeside Street Coatbridge Strathclyde |
Secretary Name | Jean McGlade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 79 Woodhall Street Chapelhall Airdrie Lanarkshire ML6 8SH Scotland |
Secretary Name | Renato James Fort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 35 Sutherland Drive Airdrie Lanarkshire ML6 9XA Scotland |
Website | dawndirect.com |
---|---|
Email address | [email protected] |
Telephone | 01236 468000 |
Telephone region | Coatbridge |
Registered Address | 302a Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
20.1k at £1 | Gerard Mcglade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337,438 |
Cash | £13,103 |
Current Liabilities | £197,492 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
7 August 2017 | Delivered 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 2017 | Delivered 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 1998 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
21 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
14 April 2018 | Registration of charge SC1389000011, created on 12 April 2018 (3 pages) |
17 March 2018 | Registration of charge SC1389000010, created on 6 March 2018 (6 pages) |
13 March 2018 | Part of the property or undertaking has been released from charge 1 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 August 2017 | Registration of charge SC1389000009, created on 7 August 2017 (6 pages) |
11 August 2017 | Registration of charge SC1389000009, created on 7 August 2017 (6 pages) |
11 August 2017 | Registration of charge SC1389000008, created on 7 August 2017 (6 pages) |
11 August 2017 | Registration of charge SC1389000008, created on 7 August 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Company name changed dawn retail systems LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed dawn retail systems LIMITED\certificate issued on 30/05/13
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
23 October 2009 | Termination of appointment of Renato Fort as a secretary (1 page) |
23 October 2009 | Director's details changed for Gerard Mcglade on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gerard Mcglade on 23 October 2009 (2 pages) |
23 October 2009 | Termination of appointment of Renato Fort as a secretary (1 page) |
3 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
20 November 2008 | Return made up to 04/06/08; full list of members (3 pages) |
20 November 2008 | Return made up to 04/06/08; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
12 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
18 June 2005 | Dec mort/charge * (2 pages) |
18 June 2005 | Dec mort/charge * (2 pages) |
18 June 2005 | Dec mort/charge * (2 pages) |
18 June 2005 | Dec mort/charge * (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
1 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
21 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
21 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 September 2001 | Alterations to a floating charge (5 pages) |
18 September 2001 | Alterations to a floating charge (5 pages) |
18 September 2001 | Alterations to a floating charge (5 pages) |
18 September 2001 | Alterations to a floating charge (14 pages) |
18 September 2001 | Alterations to a floating charge (5 pages) |
18 September 2001 | Alterations to a floating charge (14 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 485 main street, coatbridge, ML5 3RD (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 485 main street, coatbridge, ML5 3RD (1 page) |
12 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 November 1998 | Partic of mort/charge * (5 pages) |
5 November 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
22 October 1998 | Alterations to a floating charge (10 pages) |
22 October 1998 | Alterations to a floating charge (10 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
15 October 1998 | Alterations to a floating charge (12 pages) |
15 October 1998 | Alterations to a floating charge (12 pages) |
6 October 1998 | Partic of mort/charge * (5 pages) |
6 October 1998 | Partic of mort/charge * (5 pages) |
28 July 1998 | Partic of mort/charge * (5 pages) |
28 July 1998 | Partic of mort/charge * (5 pages) |
20 July 1998 | Particulars of contract relating to shares (4 pages) |
20 July 1998 | Ad 09/07/98--------- £ si 9900@1=9900 £ ic 10100/20000 (2 pages) |
20 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
20 July 1998 | Ad 09/07/98--------- £ si 9900@1=9900 £ ic 10100/20000 (2 pages) |
20 July 1998 | Particulars of contract relating to shares (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 April 1998 | Partic of mort/charge * (6 pages) |
23 April 1998 | Partic of mort/charge * (6 pages) |
17 April 1998 | Particulars of contract relating to shares (4 pages) |
17 April 1998 | Particulars of contract relating to shares (4 pages) |
17 April 1998 | Ad 23/03/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
17 April 1998 | Ad 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 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | £ nc 100/100000 26/08/97 (1 page) |
5 August 1997 | Return made up to 04/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 04/06/97; no change of members (4 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 August 1995 | Return made up to 04/06/95; no change of members (4 pages) |
21 August 1995 | Return made up to 04/06/95; no change of members (4 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: c/o 78 carlton place, glasgow, G5 9TH (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: c/o 78 carlton place, glasgow, G5 9TH (1 page) |