Ayr
KA7 4EB
Scotland
Director Name | Russell James Stewart |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(1 month after company formation) |
Appointment Duration | 12 years (closed 23 January 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Laurel Avenue Lenzie Glasgow G66 4RT Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Director Name | Mr Peter John Thorne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 month after company formation) |
Appointment Duration | 3 months (resigned 08 April 2003) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kerr Drive Irvine Ayrshire KA12 0JH Scotland |
Secretary Name | James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 month after company formation) |
Appointment Duration | 1 year (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 31a St Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.dawngroup.co.uk |
---|
Registered Address | 220 West George Street Glasgow G2 2PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Dawn Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page) |
23 August 2012 | Accounts made up to 31 January 2012 (9 pages) |
23 August 2012 | Accounts made up to 31 January 2012 (9 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-04-17
|
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Full accounts made up to 31 January 2011 (10 pages) |
19 October 2011 | Full accounts made up to 31 January 2011 (10 pages) |
11 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page) |
11 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page) |
11 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page) |
1 November 2010 | Full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (10 pages) |
8 April 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Russell James Stewart on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Russell James Stewart on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Russell James Stewart on 8 March 2010 (2 pages) |
15 October 2009 | Full accounts made up to 31 January 2009 (10 pages) |
15 October 2009 | Full accounts made up to 31 January 2009 (10 pages) |
30 April 2009 | Return made up to 05/12/08; full list of members (4 pages) |
30 April 2009 | Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page) |
30 April 2009 | Return made up to 05/12/08; full list of members (4 pages) |
30 April 2009 | Director and secretary's change of particulars / stewart rough / 15/03/2008 (1 page) |
23 October 2008 | Full accounts made up to 31 January 2008 (10 pages) |
23 October 2008 | Full accounts made up to 31 January 2008 (10 pages) |
18 June 2008 | Return made up to 05/12/07; full list of members (4 pages) |
18 June 2008 | Return made up to 05/12/07; full list of members (4 pages) |
28 August 2007 | Full accounts made up to 31 January 2007 (10 pages) |
28 August 2007 | Full accounts made up to 31 January 2007 (10 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (11 pages) |
13 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
13 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
29 October 2005 | Dec mort/charge * (2 pages) |
29 October 2005 | Dec mort/charge * (2 pages) |
29 October 2005 | Dec mort/charge * (2 pages) |
29 October 2005 | Dec mort/charge * (2 pages) |
27 June 2005 | Full accounts made up to 31 January 2005 (10 pages) |
27 June 2005 | Full accounts made up to 31 January 2005 (10 pages) |
13 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
7 April 2004 | New secretary appointed (3 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (3 pages) |
7 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
23 January 2003 | Partic of mort/charge * (8 pages) |
23 January 2003 | Partic of mort/charge * (8 pages) |
22 January 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | Partic of mort/charge * (6 pages) |
17 January 2003 | Alterations to a floating charge (8 pages) |
17 January 2003 | Alterations to a floating charge (8 pages) |
14 January 2003 | Partic of mort/charge * (6 pages) |
14 January 2003 | Partic of mort/charge * (6 pages) |
8 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
8 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
7 January 2003 | New secretary appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New secretary appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (1 page) |
5 December 2002 | Incorporation (19 pages) |
5 December 2002 | Incorporation (19 pages) |