Glasgow
G2 5QY
Scotland
Director Name | Martha Price |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231-233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Forde Donaldson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 December 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland |
Secretary Name | Mr Forde Donaldson |
---|---|
Status | Current |
Appointed | 03 March 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland |
Director Name | Forbes Gillies Leslie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Springkell Avenue Pollokshields Glasgow Strathclyde G41 4EJ Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Mr Kashif Sheikh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Moorburn Avenue Glasgow Lanarkshire G46 7AL Scotland |
Director Name | Mr Alexander Short |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2006(2 days after company formation) |
Appointment Duration | 8 years, 12 months (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 | 01 September 2006(2 days after company formation) |
Appointment Duration | 14 years (resigned 30 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street C/O Dawn Group Limited Glasgow Strathclyde G2 29g Scotland |
Director Name | Rafiq Ali |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 58557 Dubai UAE |
Director Name | Mr Liam Joseph Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(8 years, 12 months 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 |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | C/O Shaftesbury House 5 Waterloo Street Glasgow Strathclyde G2 6AY Scotland |
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 | Algebra (Dundonald) LTD 50.00% Ordinary A |
---|---|
50 at £1 | Dawn Highfield LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,845 |
Cash | £33,610 |
Current Liabilities | £63,965 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
11 April 2007 | Delivered on: 24 April 2007 Persons entitled: The Secretary of State for Defence Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on west side of A78 road from dundonald being recreation ground, dundonald. Outstanding |
---|---|
11 April 2007 | Delivered on: 17 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to west of A78 road from dundonald to irvine together with dwellinghouse forming 1-17 dundonald crescent, dundonald, irvine. Outstanding |
11 April 2007 | Delivered on: 17 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to west of A78 road from dundonald to irvine extending to 13 acres. Outstanding |
29 March 2007 | Delivered on: 5 April 2007 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 |
29 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
12 January 2023 | Registered office address changed from 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland to 18 Taylor Street Ayr KA8 8AU on 12 January 2023 (1 page) |
6 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Forde Donaldson as a secretary on 3 March 2021 (2 pages) |
3 March 2021 | Registered office address changed from 204 West George Street C/O 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 August 2020 (3 pages) |
23 February 2021 | Appointment of Mr Forde Donaldson as a director on 5 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Stewart Harley Rough as a secretary on 1 December 2020 (1 page) |
20 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Alan Gillies Macdonald as a director on 30 August 2020 (1 page) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
8 October 2018 | Registered office address changed from C/O Dawn Group Limited 220 West George Street Glasgow Strathclyde G2 2PG to 204 West George Street C/O Dawn Developments Glasgow G2 2PQ on 8 October 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 May 2018 | Satisfaction of charge 2 in full (4 pages) |
2 May 2018 | Satisfaction of charge 1 in full (4 pages) |
2 May 2018 | Satisfaction of charge 3 in full (4 pages) |
9 November 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Liam Joseph Ward as a director on 14 June 2017 (1 page) |
9 November 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Liam Joseph Ward as a director on 14 June 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 September 2015 | Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 (2 pages) |
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 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (9 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (9 pages) |
11 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Full accounts made up to 31 August 2010 (9 pages) |
25 July 2011 | Full accounts made up to 31 August 2010 (9 pages) |
12 April 2011 | Appointment of Martha Price as a director (3 pages) |
12 April 2011 | Appointment of Martha Price as a director (3 pages) |
4 March 2011 | Appointment of Waseem Sheikh as a director (2 pages) |
4 March 2011 | Appointment of Waseem Sheikh as a director (2 pages) |
5 November 2010 | Secretary's details changed for Mr Stewart Harley Rough on 1 July 2010 (3 pages) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Secretary's details changed for Mr Stewart Harley Rough on 1 July 2010 (3 pages) |
5 November 2010 | Secretary's details changed for Mr Stewart Harley Rough on 1 July 2010 (3 pages) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Termination of appointment of Rafiq Ali as a director (2 pages) |
21 October 2010 | Termination of appointment of Rafiq Ali as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
29 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
30 December 2009 | Secretary's details changed for Mr Stewart Harley Rough on 1 August 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mr Stewart Harley Rough on 1 August 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mr Stewart Harley Rough on 1 August 2009 (1 page) |
30 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (10 pages) |
30 September 2009 | Full accounts made up to 31 August 2008 (10 pages) |
30 September 2009 | Full accounts made up to 31 August 2008 (10 pages) |
15 May 2009 | Appointment terminated director kashif sheikh (1 page) |
15 May 2009 | Appointment terminated director kashif sheikh (1 page) |
28 March 2009 | Director appointed rafiq ali (2 pages) |
28 March 2009 | Director appointed rafiq ali (2 pages) |
5 January 2009 | Return made up to 30/08/08; full list of members (6 pages) |
5 January 2009 | Return made up to 30/08/08; full list of members (6 pages) |
7 November 2008 | Full accounts made up to 31 August 2007 (9 pages) |
7 November 2008 | Full accounts made up to 31 August 2007 (9 pages) |
1 November 2007 | Return made up to 30/08/07; full list of members (7 pages) |
1 November 2007 | Return made up to 30/08/07; full list of members (7 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: dallas mcmillan regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: dallas mcmillan regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Alterations to a floating charge (6 pages) |
17 April 2007 | Alterations to a floating charge (6 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (4 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (4 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
22 March 2007 | New secretary appointed (4 pages) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | New director appointed (4 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
22 March 2007 | Director resigned (1 page) |
30 August 2006 | Incorporation (23 pages) |
30 August 2006 | Incorporation (23 pages) |