Company NameDawn Homes (Johnstone) Limited
Company StatusDissolved
Company NumberSC291241
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamePacific Shelf 1338 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Alexander Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2020)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameAndrew Todd
StatusClosed
Appointed24 May 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameIan Edward Mahon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Mount Harriet Drive
Stepps
Glasgow
G33 6DQ
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusResigned
Appointed29 November 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

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

Accounts

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

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
24 August 2020Application to strike the company off the register (1 page)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 July 2019Confirmation statement made on 4 October 2016 with updates (4 pages)
11 July 2019Notification of Alexander William Adam as a person with significant control on 1 January 2018 (2 pages)
10 July 2019Appointment of Andrew Todd as a secretary on 24 May 2018 (2 pages)
9 July 2019Termination of appointment of Stewart Harley Rough as a director on 24 May 2018 (1 page)
9 July 2019Termination of appointment of Stewart Harley Rough as a secretary on 24 May 2018 (1 page)
9 July 2019Appointment of Mr William Alexander Adam as a director on 24 May 2018 (2 pages)
9 July 2019Appointment of Ms Michelle Hunter Motion as a director on 24 May 2018 (2 pages)
9 July 2019Appointment of Mr Innes Smith as a director on 24 May 2018 (2 pages)
24 April 2018Order of court - restore and wind up (1 page)
30 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 99
(3 pages)
27 September 2012Registered office address changed from , Eldo House, Monkton Road, Prestwick, KA9 2PB on 27 September 2012 (1 page)
18 April 2012Termination of appointment of Ian Mahon as a director (2 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page)
19 November 2009Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages)
24 December 2008Return made up to 04/10/08; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
25 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 December 2006Return made up to 04/10/06; full list of members (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2005Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2005Company name changed pacific shelf 1338 LIMITED\certificate issued on 22/12/05 (2 pages)
20 December 2005Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
20 December 2005Registered office changed on 20/12/05 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (3 pages)
4 October 2005Incorporation (17 pages)