Company NameSt. Vincent Street (379) Limited
Company StatusDissolved
Company NumberSC240680
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date23 January 2015 (9 years, 2 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 Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(1 month after company formation)
Appointment Duration12 years (closed 23 January 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameRussell James Stewart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(1 month after company formation)
Appointment Duration12 years (closed 23 January 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Laurel Avenue
Lenzie
Glasgow
G66 4RT
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(11 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusClosed
Appointed30 January 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Peter John Thorne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 month after company formation)
Appointment Duration3 months (resigned 08 April 2003)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address12 Kerr Drive
Irvine
Ayrshire
KA12 0JH
Scotland
Secretary NameJames Thomson
NationalityBritish
StatusResigned
Appointed06 January 2003(1 month after company formation)
Appointment Duration1 year (resigned 30 January 2004)
RoleCompany Director
Correspondence Address31a St Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.dawngroup.co.uk

Location

Registered Address220 West George Street
Glasgow
G2 2PG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Dawn Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page)
23 August 2012Accounts made up to 31 January 2012 (9 pages)
23 August 2012Accounts made up to 31 January 2012 (9 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(5 pages)
17 April 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(5 pages)
17 April 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(5 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Full accounts made up to 31 January 2011 (10 pages)
19 October 2011Full accounts made up to 31 January 2011 (10 pages)
11 March 2011Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page)
11 March 2011Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page)
11 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
11 March 2011Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page)
11 March 2011Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
11 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
11 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (10 pages)
1 November 2010Full accounts made up to 31 January 2010 (10 pages)
8 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Russell James Stewart on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Russell James Stewart on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Russell James Stewart on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 January 2009 (10 pages)
15 October 2009Full accounts made up to 31 January 2009 (10 pages)
30 April 2009Return made up to 05/12/08; full list of members (4 pages)
30 April 2009Return made up to 05/12/08; full list of members (4 pages)
30 April 2009Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page)
30 April 2009Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page)
23 October 2008Full accounts made up to 31 January 2008 (10 pages)
23 October 2008Full accounts made up to 31 January 2008 (10 pages)
18 June 2008Return made up to 05/12/07; full list of members (4 pages)
18 June 2008Return made up to 05/12/07; full list of members (4 pages)
28 August 2007Full accounts made up to 31 January 2007 (10 pages)
28 August 2007Full accounts made up to 31 January 2007 (10 pages)
19 December 2006Return made up to 05/12/06; full list of members (2 pages)
19 December 2006Return made up to 05/12/06; full list of members (2 pages)
30 November 2006Full accounts made up to 31 January 2006 (11 pages)
30 November 2006Full accounts made up to 31 January 2006 (11 pages)
13 March 2006Return made up to 05/12/05; full list of members (2 pages)
13 March 2006Return made up to 05/12/05; full list of members (2 pages)
29 October 2005Dec mort/charge * (2 pages)
29 October 2005Dec mort/charge * (2 pages)
29 October 2005Dec mort/charge * (2 pages)
29 October 2005Dec mort/charge * (2 pages)
27 June 2005Full accounts made up to 31 January 2005 (10 pages)
27 June 2005Full accounts made up to 31 January 2005 (10 pages)
13 January 2005Return made up to 05/12/04; full list of members (7 pages)
13 January 2005Return made up to 05/12/04; full list of members (7 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (3 pages)
7 April 2004New secretary appointed (3 pages)
21 January 2004Return made up to 05/12/03; full list of members (7 pages)
21 January 2004Return made up to 05/12/03; full list of members (7 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
23 January 2003Partic of mort/charge * (8 pages)
23 January 2003Partic of mort/charge * (8 pages)
22 January 2003Partic of mort/charge * (6 pages)
22 January 2003Partic of mort/charge * (6 pages)
17 January 2003Alterations to a floating charge (8 pages)
17 January 2003Alterations to a floating charge (8 pages)
14 January 2003Partic of mort/charge * (6 pages)
14 January 2003Partic of mort/charge * (6 pages)
8 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
7 January 2003Registered office changed on 07/01/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003Registered office changed on 07/01/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
7 January 2003New secretary appointed (1 page)
5 December 2002Incorporation (19 pages)
5 December 2002Incorporation (19 pages)