Company NameDawn Highfield Limited
DirectorForde Donaldson
Company StatusActive
Company NumberSC287364
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 10 months ago)
Previous NamePacific Shelf 1319 Limited

Business Activity

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

Directors

Director NameMr Forde Donaldson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(15 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Creran Crescent
Gartcosh
Glasgow
G69 8FR
Scotland
Director NameMr Robert Hayne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Low Barholm
Kilbarchan
Renfrewshire
PA10 2ES
Scotland
Director NameMr Alexander Short
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2005(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
G41 5AW
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 West George Street
Dawn Developments
Glasgow
G2 2PQ
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusResigned
Appointed19 August 2005(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 West George Street
Dawn Developments
Glasgow
G2 2PQ
Scotland
Director NameMr Liam Joseph Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 The Brambles
Magherafelt
County Londonderry
BT45 5RZ
Northern Ireland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedawn-homes.co.uk

Location

Registered Address18 Taylor Street
Ayr
KA8 8AU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Dawn Homes LTD
50.00%
Ordinary A
50 at £1Newhaven Estates LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£130,966
Cash£3,151
Current Liabilities£174,167

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

13 February 2006Delivered on: 16 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground on the west side of the public road leading from ayr to irvine in the parish of dundonald in the county of ayr extending to 21 acres and 180 decimal or one thousandth parts of an acre ayr 67826 and that area of ground lying on the west side of the public road from ayr to irvine in the parish of dundonald and county of ayr exyending to one acre and 889 decimal or one thousandth parts of an acre ayr 67827.
Outstanding
26 January 2006Delivered on: 2 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

3 March 2021Registered office address changed from 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland to 17 Creran Crescent Gartcosh Glasgow G69 8FR on 3 March 2021 (1 page)
3 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 March 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
3 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 October 2020Cessation of Anthony Girasoli as a person with significant control on 27 July 2020 (1 page)
20 October 2020Cessation of Alan Gillies Macdonald as a person with significant control on 27 July 2020 (1 page)
20 October 2020Termination of appointment of Alan Gillies Macdonald as a director on 20 October 2020 (1 page)
20 October 2020Notification of Forde Donaldson as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Appointment of Mr Forde Donaldson as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Stewart Harley Rough as a director on 27 July 2020 (1 page)
27 July 2020Termination of appointment of Stewart Harley Rough as a secretary on 27 July 2020 (1 page)
27 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 December 2018Notification of Alan Gillies Macdonald as a person with significant control on 1 May 2018 (2 pages)
18 December 2018Cessation of Dawn Homes Limited as a person with significant control on 1 May 2018 (1 page)
18 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
18 December 2018Registered office address changed from C/O Dawn Group Limited 220 West George Street Glasgow G2 2PG to 204 West George Street Dawn Developments Glasgow G2 2PQ on 18 December 2018 (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 May 2018Satisfaction of charge 2 in full (4 pages)
2 May 2018Satisfaction of charge 1 in full (4 pages)
15 March 2018Cessation of Dawn Homes Limitede as a person with significant control on 15 March 2018 (1 page)
27 February 2018Cessation of Diamond Global Trading & Investments Ltd as a person with significant control on 14 June 2017 (1 page)
27 February 2018Termination of appointment of Liam Joseph Ward as a director on 14 June 2017 (1 page)
27 February 2018Notification of Anthony Girasoli as a person with significant control on 14 June 2017 (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
1 February 2018Notification of Dawn Homes Limitede as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
8 January 2018Notification of Anthony Girasoli as a person with significant control on 14 June 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 August 2017Notification of Diamond Global Trading & Investments Ltd as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
31 August 2017Notification of Diamond Global Trading & Investments Ltd as a person with significant control on 6 April 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 October 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(7 pages)
3 September 2015Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page)
3 September 2015Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 (2 pages)
3 September 2015Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page)
3 September 2015Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 (2 pages)
3 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(7 pages)
3 September 2015Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 July 2014Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages)
18 July 2014Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages)
18 July 2014Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(7 pages)
13 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 October 2012Registered office address changed from , Eldo House, Monkton Road, Prestwick, KA9 2PB on 12 October 2012 (1 page)
12 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
12 October 2012Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 12 October 2012 (1 page)
12 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page)
13 September 2010Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page)
13 September 2010Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page)
13 September 2010Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Director and secretary's change of particulars / stewart rough / 15/03/2008 (2 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Director and secretary's change of particulars / stewart rough / 15/03/2008 (2 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
26 August 2008Return made up to 12/07/08; full list of members (4 pages)
26 August 2008Return made up to 12/07/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
28 August 2007Return made up to 12/07/07; full list of members (3 pages)
28 August 2007Return made up to 12/07/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 August 2006Return made up to 12/07/06; full list of members (3 pages)
24 August 2006Return made up to 12/07/06; full list of members (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
30 August 2005Registered office changed on 30/08/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 August 2005Registered office changed on 30/08/05 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 August 2005Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 August 2005New director appointed (4 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
30 August 2005Ad 19/08/05-19/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed;new director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Ad 19/08/05-19/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005New director appointed (4 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Company name changed pacific shelf 1319 LIMITED\certificate issued on 30/08/05 (3 pages)
30 August 2005Company name changed pacific shelf 1319 LIMITED\certificate issued on 30/08/05 (3 pages)
30 August 2005New secretary appointed;new director appointed (3 pages)
12 July 2005Incorporation (17 pages)
12 July 2005Incorporation (17 pages)