Gartcosh
Glasgow
G69 8FR
Scotland
Director Name | Mr Robert Hayne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Low Barholm Kilbarchan Renfrewshire PA10 2ES Scotland |
Director Name | Mr Alexander Short |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 269a Nithsdale Road Glasgow G41 5AW Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland |
Director Name | Mr Liam Joseph Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 The Brambles Magherafelt County Londonderry BT45 5RZ Northern Ireland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dawn-homes.co.uk |
---|
Registered Address | 18 Taylor Street Ayr KA8 8AU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Dawn Homes LTD 50.00% Ordinary A |
---|---|
50 at £1 | Newhaven Estates LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£130,966 |
Cash | £3,151 |
Current Liabilities | £174,167 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
13 February 2006 | Delivered 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 2006 | Delivered 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 |
3 March 2021 | Registered 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 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
3 March 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 October 2020 | Cessation of Anthony Girasoli as a person with significant control on 27 July 2020 (1 page) |
20 October 2020 | Cessation of Alan Gillies Macdonald as a person with significant control on 27 July 2020 (1 page) |
20 October 2020 | Termination of appointment of Alan Gillies Macdonald as a director on 20 October 2020 (1 page) |
20 October 2020 | Notification of Forde Donaldson as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Forde Donaldson as a director on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Stewart Harley Rough as a director on 27 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Stewart Harley Rough as a secretary on 27 July 2020 (1 page) |
27 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 December 2018 | Notification of Alan Gillies Macdonald as a person with significant control on 1 May 2018 (2 pages) |
18 December 2018 | Cessation of Dawn Homes Limited as a person with significant control on 1 May 2018 (1 page) |
18 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
18 December 2018 | Registered 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 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 May 2018 | Satisfaction of charge 2 in full (4 pages) |
2 May 2018 | Satisfaction of charge 1 in full (4 pages) |
15 March 2018 | Cessation of Dawn Homes Limitede as a person with significant control on 15 March 2018 (1 page) |
27 February 2018 | Cessation of Diamond Global Trading & Investments Ltd as a person with significant control on 14 June 2017 (1 page) |
27 February 2018 | Termination of appointment of Liam Joseph Ward as a director on 14 June 2017 (1 page) |
27 February 2018 | Notification of Anthony Girasoli as a person with significant control on 14 June 2017 (2 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
1 February 2018 | Notification of Dawn Homes Limitede as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
8 January 2018 | Notification of Anthony Girasoli as a person with significant control on 14 June 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 August 2017 | Notification of Diamond Global Trading & Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
31 August 2017 | Notification of Diamond Global Trading & Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page) |
3 September 2015 | Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page) |
3 September 2015 | Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Robert Hayne as a director on 27 August 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 July 2014 | Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages) |
18 July 2014 | Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages) |
18 July 2014 | Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages) |
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 October 2012 | Registered office address changed from , Eldo House, Monkton Road, Prestwick, KA9 2PB on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mr Stewart Harley Rough on 1 January 2010 (1 page) |
13 September 2010 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
27 July 2009 | Director and secretary's change of particulars / stewart rough / 15/03/2008 (2 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
27 July 2009 | Director and secretary's change of particulars / stewart rough / 15/03/2008 (2 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
28 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Partic of mort/charge * (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | New director appointed (4 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
30 August 2005 | Ad 19/08/05-19/08/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Ad 19/08/05-19/08/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | New director appointed (4 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Company name changed pacific shelf 1319 LIMITED\certificate issued on 30/08/05 (3 pages) |
30 August 2005 | Company name changed pacific shelf 1319 LIMITED\certificate issued on 30/08/05 (3 pages) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
12 July 2005 | Incorporation (17 pages) |
12 July 2005 | Incorporation (17 pages) |