Company NameDawnbrook Limited
Company StatusDissolved
Company NumberSC151013
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date10 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Robertson Bruce
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(7 years after company formation)
Appointment Duration20 years, 10 months (closed 10 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Mavisbank Gardens
Glasgow
G51 1HG
Scotland
Director NameMr Samuel Hainey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleTeacher
Correspondence Address13 Maryfield Road
Ayr
Ayrshire
KA8 9DE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr John Murdoch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RolePainter
Correspondence Address10 Heathcot Ave
Glasgow
Strathclyde
G15 8NT
Scotland
Secretary NameMr John Murdoch
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RolePainter
Correspondence Address10 Heathcot Ave
Glasgow
Strathclyde
G15 8NT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCraig Daniel Findlay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Inverary Drive
Bishopbriggs
Glasgow
G64 3PE
Scotland
Director NameDiane Macintosh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Currie Place
Coopers Wynd
Glasgow
Lanarkshire
G20 9EQ
Scotland
Secretary NameDiane Macintosh
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Currie Place
Coopers Wynd
Glasgow
Lanarkshire
G20 9EQ
Scotland

Location

Registered AddressFrench Duncan Llp
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£171,537
Cash£15,603
Current Liabilities£739,817

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Notice of extension of period of Administration (2 pages)
5 December 2017Administrator's progress report (16 pages)
21 June 2017Administrator's progress report (16 pages)
8 December 2016Administrator's progress report (12 pages)
21 November 2016Notice of extension of period of Administration (2 pages)
6 June 2016Administrator's progress report (14 pages)
9 December 2015Administrator's progress report (13 pages)
8 December 2015Notice of extension of period of Administration (2 pages)
10 June 2015Administrator's progress report (10 pages)
20 April 2015Notice of extension of period of Administration (2 pages)
10 December 2014Administrator's progress report (12 pages)
19 August 2014Notice of result of meeting creditors (27 pages)
30 July 2014Statement of administrator's proposal (23 pages)
7 June 2014Appointment of an administrator (4 pages)
5 June 2014Registered office address changed from 100 Brand Street Glasgow G51 1DG on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 100 Brand Street Glasgow G51 1DG on 5 June 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
(3 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Diane Macintosh as a secretary (1 page)
30 April 2010Termination of appointment of Craig Findlay as a director (1 page)
30 April 2010Termination of appointment of Diane Macintosh as a director (1 page)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2009Return made up to 20/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 October 2008Return made up to 20/05/08; full list of members (4 pages)
18 December 2007Return made up to 20/05/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 January 2007Registered office changed on 04/01/07 from: 72 brand street glasgow lanarkshire G51 1DG (1 page)
25 July 2006Partic of mort/charge * (6 pages)
12 June 2006Return made up to 20/05/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 November 2005Partic of mort/charge * (3 pages)
3 August 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Return made up to 20/05/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Registered office changed on 23/04/04 from: 100 kelvinhaugh street glasgow lanarkshire G3 8PP (1 page)
21 July 2003Return made up to 20/05/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 July 2002Return made up to 20/05/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 June 2001New director appointed (2 pages)
11 June 2001Return made up to 20/05/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
19 January 2000Partic of mort/charge * (5 pages)
14 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
11 January 2000Partic of mort/charge * (5 pages)
11 January 2000Partic of mort/charge * (5 pages)
11 January 2000Partic of mort/charge * (5 pages)
8 December 1999Compulsory strike-off action has been discontinued (1 page)
6 December 1999Registered office changed on 06/12/99 from: 8 park quadrant glasgow G3 6BS (1 page)
6 December 1999Return made up to 20/05/99; change of members (8 pages)
3 December 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
12 November 1999Partic of mort/charge * (6 pages)
22 October 1999First Gazette notice for compulsory strike-off (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Return made up to 20/05/98; full list of members (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (1 page)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 August 1997Return made up to 20/05/97; no change of members (4 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
20 June 1996Return made up to 20/05/96; no change of members (4 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
22 June 1995Return made up to 20/05/95; full list of members (6 pages)
20 May 1994Incorporation (16 pages)