Company NameDawnside Holdings Limited
DirectorsGary Keith Donaldson and Alistair Donaldson
Company StatusActive
Company NumberSC447228
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Keith Donaldson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Alistair Donaldson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Secretary NameMr Alistair Donaldson
StatusCurrent
Appointed19 September 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr James Kenneth Donaldson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Secretary NameMr James Kenneth Donaldson
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGeddes House Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGeddes House
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Donaldson & Gary Donaldson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

26 July 2017Delivered on: 31 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming livingston nursing home, bankton gardens, murieston, livingston EH54 9DZ being registered in the land register of scotland under title number MID187395.
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of mill wynd, haddington in the county of east lothian and shown delineated and hatched in red on the plan annexed and executed as relative hereto being part of the subjects on the south east side of mill wynd registered in the land register of scotland under title number ELN864.
Outstanding
11 May 2017Delivered on: 30 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

1 September 2020Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
28 August 2020Group of companies' accounts made up to 31 August 2019 (37 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 August 2019Satisfaction of charge SC4472280002 in full (4 pages)
10 August 2019Satisfaction of charge SC4472280003 in full (4 pages)
10 August 2019Satisfaction of charge SC4472280001 in full (4 pages)
31 May 2019Group of companies' accounts made up to 31 August 2018 (40 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 September 2018Termination of appointment of James Kenneth Donaldson as a director on 19 September 2018 (1 page)
20 September 2018Appointment of Mr Alistair Donaldson as a secretary on 19 September 2018 (2 pages)
20 September 2018Termination of appointment of James Kenneth Donaldson as a secretary on 19 September 2018 (1 page)
20 September 2018Appointment of Mr Alistair Donaldson as a director on 19 September 2018 (2 pages)
4 June 2018Group of companies' accounts made up to 31 August 2017 (34 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 July 2017Registration of charge SC4472280003, created on 26 July 2017 (15 pages)
31 July 2017Registration of charge SC4472280003, created on 26 July 2017 (15 pages)
27 July 2017Registration of charge SC4472280002, created on 25 July 2017 (16 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
30 May 2017Registration of charge SC4472280001, created on 11 May 2017 (15 pages)
30 May 2017Registration of charge SC4472280001, created on 11 May 2017 (15 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
8 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.01 25/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 0.01 25/08/2014
(17 pages)
2 December 2014Memorandum and Articles of Association (16 pages)
2 December 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(4 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Particulars of variation of rights attached to shares (2 pages)
2 December 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(4 pages)
2 December 2014Sub-division of shares on 27 August 2014 (5 pages)
2 December 2014Particulars of variation of rights attached to shares (2 pages)
2 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 0.01 27/08/2014
(1 page)
2 December 2014Sub-division of shares on 27 August 2014 (5 pages)
2 December 2014Memorandum and Articles of Association (16 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
28 November 2013Appointment of Mr James Kenneth Donaldson as a secretary (1 page)
28 November 2013Appointment of Mr James Kenneth Donaldson as a secretary (1 page)
28 November 2013Appointment of Mr Gary Keith Donaldson as a director (2 pages)
28 November 2013Appointment of Mr James Kenneth Donaldson as a director (2 pages)
28 November 2013Appointment of Mr James Kenneth Donaldson as a director (2 pages)
28 November 2013Appointment of Mr James Kenneth Donaldson as a director (2 pages)
28 November 2013Appointment of Mr Gary Keith Donaldson as a director (2 pages)
28 November 2013Appointment of Mr James Kenneth Donaldson as a director (2 pages)
15 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
10 April 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
10 April 2013Incorporation (22 pages)
10 April 2013Incorporation (22 pages)
10 April 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)