Glasgow
G2 4HU
Scotland
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 193 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Kevin Paul Martin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 193 Bath Street Glasgow G2 4HU Scotland |
Registered Address | 193 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
760 at £1 | Dawncrest Limited 76.00% Ordinary A |
---|---|
240 at £1 | Kevin Martin 24.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,697,569 |
Gross Profit | £859,716 |
Net Worth | £176,551 |
Cash | £355,966 |
Current Liabilities | £239,043 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
24 July 2013 | Delivered on: 27 July 2013 Persons entitled: Dawncrest Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
20 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
2 September 2021 | Cessation of Kevin Martin as a person with significant control on 27 August 2021 (1 page) |
2 September 2021 | Termination of appointment of Kevin Paul Martin as a director on 27 August 2021 (1 page) |
6 August 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
6 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (21 pages) |
6 June 2018 | Notification of Dawncrest Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
30 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
22 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 January 2016 (19 pages) |
1 June 2016 | Full accounts made up to 31 January 2016 (19 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 September 2015 | Full accounts made up to 31 January 2015 (16 pages) |
3 September 2015 | Full accounts made up to 31 January 2015 (16 pages) |
9 June 2015 | Annual return made up to 21 March 2015 Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 March 2015 Statement of capital on 2015-06-09
|
4 November 2014 | Full accounts made up to 31 January 2014 (15 pages) |
4 November 2014 | Full accounts made up to 31 January 2014 (15 pages) |
7 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 November 2013 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
11 November 2013 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
1 August 2013 | Director's details changed for Mr Brian Richards on 25 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Brian Richards on 25 July 2013 (2 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
27 July 2013 | Registration of charge 4457040001 (15 pages) |
27 July 2013 | Registration of charge 4457040001 (15 pages) |
3 July 2013 | Termination of appointment of Alan Stewart as a director (1 page) |
3 July 2013 | Termination of appointment of Alan Stewart as a director (1 page) |
28 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
26 March 2013 | Appointment of Mr Brian Richards as a director (2 pages) |
26 March 2013 | Appointment of Mr Kevin Paul Martin as a director (2 pages) |
26 March 2013 | Appointment of Mr Kevin Paul Martin as a director (2 pages) |
26 March 2013 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Appointment of Mr Brian Richards as a director (2 pages) |
26 March 2013 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 26 March 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|