Company NameDawn Riverside Limited
DirectorsJames Pollock and Alan Gillies MacDonald
Company StatusActive
Company NumberSC190887
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Pollock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address21 Kiltrochan Drive
Balfron
Glasgow
G63 0QJ
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusCurrent
Appointed30 January 2004(5 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Braehead Place
Linlithgow
West Lothian
EH49 6EF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameVivienne Anne Maclean
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleSurveyor
Correspondence Address20 Burnside Court
Bearsden
Glasgow
G61 4QD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJames Thompson
NationalityBritish
StatusResigned
Appointed23 June 2003(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 2004)
RoleCompany Director
Correspondence Address21 Gearholm Road
Ayr
Ayrshire
KA7 4DJ
Scotland

Location

Registered Address21 Kiltrochan Drive
Balfron
Glasgow
G63 0QJ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dawn Developments LTD
50.00%
Ordinary B
48 at £1James Pollock
48.00%
Ordinary A
2 at £1James Pollock
2.00%
Ordinary

Financials

Year2014
Net Worth£4,963
Cash£163
Current Liabilities£5,200

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 Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

22 December 2005Delivered on: 4 January 2006
Satisfied on: 3 February 2009
Persons entitled: National Grid Property Holdings Limited

Classification: Standard security
Secured details: Obligations in terms of the minute of agreement dated 19 july 2005.
Particulars: Those subjects at laggenwhilly, girvan (title number ayr 37874).
Fully Satisfied
28 February 2002Delivered on: 13 March 2002
Satisfied on: 3 February 2009
Persons entitled: Western Buses Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former bus depot, vicarton street, girvan, ayr.
Fully Satisfied
22 January 2002Delivered on: 30 January 2002
Satisfied on: 3 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at vicarton street, girvan.
Fully Satisfied
11 January 1999Delivered on: 20 January 1999
Satisfied on: 21 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 riverside, milngavie, glasgow.
Fully Satisfied
17 November 2003Delivered on: 26 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 February 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Director's details changed for Mr James Pollock on 6 November 2009 (2 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mr James Pollock on 6 November 2009 (2 pages)
30 November 2009Director's details changed for Mr James Pollock on 6 November 2009 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 06/11/08; full list of members (4 pages)
21 January 2009Return made up to 06/11/08; full list of members (4 pages)
10 December 2007Return made up to 06/11/07; full list of members (7 pages)
10 December 2007Return made up to 06/11/07; full list of members (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Return made up to 06/11/06; full list of members (7 pages)
13 November 2006Return made up to 06/11/06; full list of members (7 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
22 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 November 2004New secretary appointed (2 pages)
30 December 2003Return made up to 06/11/03; full list of members (7 pages)
30 December 2003Return made up to 06/11/03; full list of members (7 pages)
26 November 2003Partic of mort/charge * (6 pages)
26 November 2003Partic of mort/charge * (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003New director appointed (5 pages)
25 July 2003New director appointed (5 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
9 July 2003Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2003Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2003Notice of assignment of name or new name to shares (1 page)
5 July 2003Notice of assignment of name or new name to shares (1 page)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 July 2003Company name changed riverside property & estates LTD .\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed riverside property & estates LTD .\certificate issued on 03/07/03 (2 pages)
7 December 2002Return made up to 06/11/02; full list of members (6 pages)
7 December 2002Return made up to 06/11/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Partic of mort/charge * (5 pages)
13 March 2002Partic of mort/charge * (5 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Partic of mort/charge * (5 pages)
30 January 2002Partic of mort/charge * (5 pages)
27 November 2001Return made up to 06/11/01; full list of members (6 pages)
27 November 2001Return made up to 06/11/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 November 1999 (5 pages)
26 March 2001Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
26 March 2001Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 November 1999 (5 pages)
14 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Return made up to 06/11/99; full list of members (6 pages)
20 January 2000Return made up to 06/11/99; full list of members (6 pages)
21 December 1999Dec mort/charge * (4 pages)
21 December 1999Dec mort/charge * (4 pages)
29 March 1999Ad 10/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 1999Ad 10/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 69 buchanan street glasgow G1 3HL (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 69 buchanan street glasgow G1 3HL (1 page)
12 March 1999New secretary appointed (2 pages)
20 January 1999Partic of mort/charge * (6 pages)
20 January 1999Partic of mort/charge * (6 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
6 November 1998Incorporation (16 pages)
6 November 1998Incorporation (16 pages)