Company NameDawn (No 2) Enterprises International Limited
Company StatusDissolved
Company NumberSC259204
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date15 June 2017 (6 years, 10 months ago)
Previous NameMacnewco One Hundred And Six Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Muhammad Usman Idrees
Date of BirthAugust 1987 (Born 36 years ago)
NationalityPakistani
StatusClosed
Appointed18 January 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1948 Dumbarton Road
Glasgow
G14 0HH
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameMustafa Asim
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address17 Earlbank Avenue
Glasgow
G14 9HE
Scotland
Director NameMr Wahid Hussain
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2005)
RoleCo Director
Country of ResidenceScotland
Correspondence Address44 Everard Drive
Colston
Glasgow
G21 1XG
Scotland
Director NameMr Mahmood Saleem
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Danes Drive
Scotstoun
Glasgow
G14 9GD
Scotland
Director NameMr Mohammad Shafiq
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Sauchiehall Street
Glasgow
G2 3EW
Scotland
Secretary NameMr Mustafa Asim
NationalityBritish
StatusResigned
Appointed18 December 2003(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 15 November 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 1b Gorstan Path
Summerston Retail Park
Glasgow
G23 5QG
Scotland
Director NameMr Muhammad Waqas Ali
Date of BirthAugust 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed16 January 2015(11 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1948 Dumbarton Road
Glasgow
G14 0HH
Scotland
Director NameMr Muhammad Waqas Ali
Date of BirthAugust 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed16 January 2015(11 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1948 Dumbarton Road
Glasgow
G14 0HH
Scotland
Director NameMr Muhammad Shafiq
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(11 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Sauchiehall Street
Glasgow
G2 3EW
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Website

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300k at £1Muhammad Waqas Ali
100.00%
Ordinary

Financials

Year2014
Turnover£5,267,194
Gross Profit£1,331,823
Net Worth£894,675
Cash£4,624
Current Liabilities£227,976

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 March 2009Delivered on: 26 March 2009
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 596-598 london road glasgow.
Outstanding
17 August 2004Delivered on: 25 August 2004
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
16 April 2004Delivered on: 28 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 596 & 598 london road, glasgow GLA50824 GLA22529.
Outstanding

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Notice of final meeting of creditors (4 pages)
6 May 2016Registered office address changed from 1948 Dumbarton Road Glasgow G14 0HH Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 6 May 2016 (2 pages)
6 May 2016Court order notice of winding up (1 page)
6 May 2016Notice of winding up order (1 page)
7 January 2016Termination of appointment of Muhammad Waqas Ali as a director on 26 January 2015 (1 page)
9 December 2015Termination of appointment of Muhammad Waqas Ali as a director on 26 January 2015 (1 page)
9 December 2015Appointment of Mr Muhammad Waqas Ali as a director on 16 January 2015 (2 pages)
7 December 2015Appointment of Mr Muhammad Usman Idrees as a director on 18 January 2015 (2 pages)
7 December 2015Director's details changed for Mr Muhammad Usman Idrees on 18 January 2015 (2 pages)
7 December 2015Registered office address changed from 21a East Bridge Street Falkirk FK1 1YB Scotland to 1948 Dumbarton Road Glasgow G14 0HH on 7 December 2015 (1 page)
20 November 2015Registered office address changed from 1948 Dumbarton Road Glasgow G14 0HH Scotland to 21a East Bridge Street Falkirk FK1 1YB on 20 November 2015 (1 page)
2 October 2015Registered office address changed from 131 Sauchiehall Street Glasgow G2 3EW to 1948 Dumbarton Road Glasgow G14 0HH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 131 Sauchiehall Street Glasgow G2 3EW to 1948 Dumbarton Road Glasgow G14 0HH on 2 October 2015 (1 page)
6 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 300,000
(4 pages)
6 May 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 300,000
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300,000
(3 pages)
9 March 2015Termination of appointment of Muhammad Shafiq as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Muhammad Shafiq as a director on 6 March 2015 (1 page)
24 February 2015Appointment of Mr Muhammad Shafiq as a director on 13 February 2015 (2 pages)
12 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300
(3 pages)
12 February 2015Termination of appointment of Mohammad Shafiq as a director on 16 January 2015 (1 page)
12 February 2015Appointment of Mr Muhammad Waqas Ali as a director on 16 January 2015 (2 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 June 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(4 pages)
26 May 2014Registered office address changed from Unit 1B Gorstan Path Summerston Retail Park Glasgow G23 5QG on 26 May 2014 (1 page)
26 May 2014Register inspection address has been changed from Unit 1B Gorstan Path Glasgow G23 5QG Scotland (1 page)
25 February 2014Termination of appointment of Mustafa Asim as a secretary (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Annual return made up to 13 November 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
11 December 2012Register inspection address has been changed from 596 London Road Glasgow G40 1DZ Scotland (1 page)
26 June 2012Registered office address changed from 596 London Road Glasgow G40 1DZ on 26 June 2012 (1 page)
26 June 2012Director's details changed for Mr Mohammed Shafiq on 4 January 2012 (2 pages)
26 June 2012Director's details changed for Mr Mohammed Shafiq on 4 January 2012 (2 pages)
18 May 2012Amended accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Secretary's details changed for Mr Mustafa Asim on 1 September 2011 (1 page)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
9 December 2011Secretary's details changed for Mr Mustafa Asim on 1 September 2011 (1 page)
5 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Director's details changed for Mohammed Shafiq on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Mohammed Shafiq on 1 October 2009 (2 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Return made up to 13/11/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Return made up to 13/11/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Return made up to 13/11/06; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Ad 31/10/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
9 November 2005Director resigned (1 page)
14 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
5 May 2005Partial exemption accounts made up to 30 November 2004 (11 pages)
6 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 2004£ nc 29998/59996 14/09/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Partic of mort/charge * (5 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Partic of mort/charge * (6 pages)
12 January 2004Company name changed macnewco one hundred and six lim ited\certificate issued on 12/01/04 (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: st stephen's house 279 bath street glasgow G2 4JL (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Ad 18/12/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 November 2003Incorporation (21 pages)