Company NameDawn (Robroyston) Limited
Company StatusDissolved
Company NumberSC292691
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamePacific Shelf 1349 Limited

Business Activity

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

Directors

Director NameMr Martin Ronald Egan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2013(7 years, 2 months after company formation)
Appointment Duration9 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed02 May 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMichelle Hunter Motion
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2022)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusClosed
Appointed02 May 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
IV30 6GR
Scotland
Director NameMr Russell James Stewart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Laurel Avenue
Lenzie
Glasgow
G66 4RT
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 02 May 2018)
RoleSurveyor
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 January 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusResigned
Appointed19 January 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedawn-group.co.uk

Location

Registered AddressAlexander Fleming House, 8
Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dawn Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,319
Cash£999
Current Liabilities£687,317

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

13 February 2014Delivered on: 18 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 April 2006Delivered on: 13 April 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 August 2006Delivered on: 17 August 2006
Satisfied on: 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site extending to 11.1 acres or thereby north of saughs road, robroyston, glasgow GLA21311 GLA79339 GLA17833 GL21309 - see form 410 for full description.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Satisfied on: 13 September 2012
Persons entitled: Elmford Limited

Classification: Standard security
Secured details: Obligations under the missives.
Particulars: 2.74 acres at saughs road, robroyston, glasgow GLA79339.
Fully Satisfied
6 April 2006Delivered on: 20 April 2006
Satisfied on: 20 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The companys interest in missives relative to the non food retail park at saughs road, robroyston, glasgow and the companys rights and interest in an agreement relating to the water drainage amongst elmord limited, scottish water, scottish enterprise glasgow and glasgow city council.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
26 October 2021Application to strike the company off the register (2 pages)
11 December 2020Full accounts made up to 31 May 2020 (17 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (17 pages)
5 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
6 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
18 September 2018Full accounts made up to 31 January 2018 (15 pages)
10 May 2018Appointment of Andrew Todd as a secretary on 2 May 2018 (2 pages)
10 May 2018Current accounting period extended from 31 January 2019 to 31 May 2019 (3 pages)
10 May 2018Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018 (2 pages)
10 May 2018Director's details changed for Mr William Alexander Adam on 2 May 2018 (2 pages)
4 May 2018Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 (1 page)
4 May 2018Appointment of Michelle Hunter Motion as a director on 2 May 2018 (2 pages)
4 May 2018Termination of appointment of Stewart Harley Rough as a secretary on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Alan Gillies Macdonald as a director on 2 May 2018 (1 page)
4 May 2018Appointment of Mr Innes Smith as a director on 2 May 2018 (2 pages)
4 May 2018Appointment of Mr William Alexander Adam as a director on 2 May 2018 (2 pages)
4 May 2018Termination of appointment of Alan Gillies Macdonald as a director on 2 May 2018 (1 page)
30 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
30 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
17 December 2015Director's details changed for Mr Martin Ronald Egan on 1 November 2015 (2 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Director's details changed for Mr Martin Ronald Egan on 1 November 2015 (2 pages)
9 November 2015Full accounts made up to 31 January 2015 (12 pages)
9 November 2015Full accounts made up to 31 January 2015 (12 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
30 October 2014Full accounts made up to 31 January 2014 (10 pages)
30 October 2014Full accounts made up to 31 January 2014 (10 pages)
18 February 2014Registration of charge 2926910005 (18 pages)
18 February 2014Registration of charge 2926910005 (18 pages)
14 February 2014Satisfaction of charge 4 in full (5 pages)
14 February 2014Satisfaction of charge 4 in full (5 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
4 November 2013Full accounts made up to 31 January 2013 (11 pages)
4 November 2013Full accounts made up to 31 January 2013 (11 pages)
13 September 2013Appointment of Mr Martin Ronald Egan as a director (2 pages)
13 September 2013Appointment of Mr Martin Ronald Egan as a director (2 pages)
13 September 2013Termination of appointment of Russell Stewart as a director (1 page)
13 September 2013Termination of appointment of Russell Stewart as a director (1 page)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 August 2012Full accounts made up to 31 January 2012 (11 pages)
24 August 2012Full accounts made up to 31 January 2012 (11 pages)
13 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 31 January 2011 (11 pages)
19 October 2011Full accounts made up to 31 January 2011 (11 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Russell James Stewart on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Russell James Stewart on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Russell James Stewart on 1 January 2010 (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (11 pages)
1 November 2010Full accounts made up to 31 January 2010 (11 pages)
25 November 2009Secretary's details changed for Mr Stewart Harley Rough on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr Stewart Harley Rough on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Russell James Stewart on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Stewart Harley Rough on 1 October 2009 (1 page)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Russell James Stewart on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Russell James Stewart on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 January 2009 (11 pages)
15 October 2009Full accounts made up to 31 January 2009 (11 pages)
24 December 2008Return made up to 03/11/08; full list of members (4 pages)
24 December 2008Return made up to 03/11/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 January 2008 (11 pages)
22 October 2008Full accounts made up to 31 January 2008 (11 pages)
7 January 2008Return made up to 03/11/07; full list of members (2 pages)
7 January 2008Return made up to 03/11/07; full list of members (2 pages)
28 August 2007Full accounts made up to 31 January 2007 (11 pages)
28 August 2007Full accounts made up to 31 January 2007 (11 pages)
19 December 2006Return made up to 03/11/06; full list of members (2 pages)
19 December 2006Return made up to 03/11/06; full list of members (2 pages)
17 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Alterations to a floating charge (5 pages)
13 April 2006Alterations to a floating charge (5 pages)
13 April 2006Partic of mort/charge * (3 pages)
7 February 2006Company name changed pacific shelf 1349 LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed pacific shelf 1349 LIMITED\certificate issued on 07/02/06 (2 pages)
1 February 2006New director appointed (3 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
1 February 2006New secretary appointed;new director appointed (4 pages)
1 February 2006Registered office changed on 01/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
1 February 2006New secretary appointed;new director appointed (4 pages)
1 February 2006Ad 19/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2006New director appointed (3 pages)
1 February 2006Ad 19/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
3 November 2005Incorporation (17 pages)
3 November 2005Incorporation (17 pages)