Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 January 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Michelle Hunter Motion |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 January 2022) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 January 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Closed |
Appointed | 02 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin IV30 6GR Scotland |
Director Name | Mr Russell James Stewart |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Laurel Avenue Lenzie Glasgow G66 4RT Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 May 2018) |
Role | Surveyor |
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 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 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 | 03 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dawn-group.co.uk |
---|
Registered Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dawn Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,319 |
Cash | £999 |
Current Liabilities | £687,317 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 February 2014 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
26 October 2021 | Application to strike the company off the register (2 pages) |
11 December 2020 | Full accounts made up to 31 May 2020 (17 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (17 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 January 2018 (15 pages) |
10 May 2018 | Appointment of Andrew Todd as a secretary on 2 May 2018 (2 pages) |
10 May 2018 | Current accounting period extended from 31 January 2019 to 31 May 2019 (3 pages) |
10 May 2018 | Registered 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 2018 | Director's details changed for Mr William Alexander Adam on 2 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 (1 page) |
4 May 2018 | Appointment of Michelle Hunter Motion as a director on 2 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Stewart Harley Rough as a secretary on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Alan Gillies Macdonald as a director on 2 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Innes Smith as a director on 2 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr William Alexander Adam as a director on 2 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Alan Gillies Macdonald as a director on 2 May 2018 (1 page) |
30 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
30 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
17 December 2015 | Director's details changed for Mr Martin Ronald Egan on 1 November 2015 (2 pages) |
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Martin Ronald Egan on 1 November 2015 (2 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
3 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 October 2014 | Full accounts made up to 31 January 2014 (10 pages) |
30 October 2014 | Full accounts made up to 31 January 2014 (10 pages) |
18 February 2014 | Registration of charge 2926910005 (18 pages) |
18 February 2014 | Registration of charge 2926910005 (18 pages) |
14 February 2014 | Satisfaction of charge 4 in full (5 pages) |
14 February 2014 | Satisfaction of charge 4 in full (5 pages) |
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 November 2013 | Full accounts made up to 31 January 2013 (11 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (11 pages) |
13 September 2013 | Appointment of Mr Martin Ronald Egan as a director (2 pages) |
13 September 2013 | Appointment of Mr Martin Ronald Egan as a director (2 pages) |
13 September 2013 | Termination of appointment of Russell Stewart as a director (1 page) |
13 September 2013 | Termination of appointment of Russell Stewart as a director (1 page) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
17 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB on 27 September 2012 (1 page) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 August 2012 | Full accounts made up to 31 January 2012 (11 pages) |
24 August 2012 | Full accounts made up to 31 January 2012 (11 pages) |
13 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 31 January 2011 (11 pages) |
19 October 2011 | Full accounts made up to 31 January 2011 (11 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Russell James Stewart on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Russell James Stewart on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Mr Stewart Harley Rough on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Russell James Stewart on 1 January 2010 (2 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (11 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (11 pages) |
25 November 2009 | Secretary's details changed for Mr Stewart Harley Rough on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Stewart Harley Rough on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Russell James Stewart on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Stewart Harley Rough on 1 October 2009 (1 page) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Russell James Stewart on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Russell James Stewart on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Full accounts made up to 31 January 2009 (11 pages) |
15 October 2009 | Full accounts made up to 31 January 2009 (11 pages) |
24 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (11 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (11 pages) |
7 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
28 August 2007 | Full accounts made up to 31 January 2007 (11 pages) |
28 August 2007 | Full accounts made up to 31 January 2007 (11 pages) |
19 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Alterations to a floating charge (5 pages) |
13 April 2006 | Alterations to a floating charge (5 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Company name changed pacific shelf 1349 LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed pacific shelf 1349 LIMITED\certificate issued on 07/02/06 (2 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
1 February 2006 | New secretary appointed;new director appointed (4 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
1 February 2006 | New secretary appointed;new director appointed (4 pages) |
1 February 2006 | Ad 19/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | Ad 19/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
3 November 2005 | Incorporation (17 pages) |
3 November 2005 | Incorporation (17 pages) |