Company NameDawn Homes Holdings Limited
Company StatusActive
Company NumberSC467701
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous NamesSHCL 140114 Newco 1 Limited and Dhomes 2014 Holdings Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Ronald Egan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(3 years after company formation)
Appointment Duration7 years, 3 months
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
StatusCurrent
Appointed02 May 2018(4 years, 3 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(4 years, 3 months after company formation)
Appointment Duration6 years
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
StatusCurrent
Appointed02 May 2018(4 years, 3 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed02 May 2018(4 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Barry Neil MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place Sandy Lane
Cobham
Surrey
KT11 2BE

Contact

Websitedawn-homes.co.uk
Telephone0141 2856700
Telephone regionGlasgow

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

1.7k at £0.001Alan Gillies Macdonald
80.05%
Ordinary A
119 at £0.001Stewart Rough
5.61%
Ordinary E
303 at £0.001Barry Macdonald
14.29%
Ordinary B
-OTHER
0.05%
-

Financials

Year2014
Turnover£21,856,905
Gross Profit£4,784,939
Net Worth£6,986,740
Cash£405,979
Current Liabilities£21,889,329

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

10 March 2014Delivered on: 18 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
11 December 2020Full accounts made up to 31 May 2020 (18 pages)
27 February 2020Full accounts made up to 31 May 2019 (19 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (6 pages)
11 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
18 September 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
10 May 2018Director's details changed for Mr William Alexander Adam on 2 May 2018 (2 pages)
10 May 2018Cessation of Alan Gillies Macdonald as a person with significant control on 2 May 2018 (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 2018Notification of Springfield Properties Plc as a person with significant control on 2 May 2018 (4 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)
4 May 2018Termination of appointment of Stewart Harley Rough as a director 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 William Alexander Adam as a director on 2 May 2018 (2 pages)
4 May 2018Termination of appointment of Barry Neil Macdonald as a director on 2 May 2018 (1 page)
4 May 2018Appointment of Ms Michelle Hunter Motion as a director on 2 May 2018 (2 pages)
4 May 2018Appointment of Mr Innes Smith as a director on 2 May 2018 (2 pages)
26 February 2018Confirmation statement made on 17 January 2018 with updates (6 pages)
30 October 2017Group of companies' accounts made up to 31 January 2017 (27 pages)
30 October 2017Group of companies' accounts made up to 31 January 2017 (27 pages)
7 March 2017Appointment of Mr Martin Ronald Egan as a director on 31 January 2017 (2 pages)
7 March 2017Appointment of Mr Martin Ronald Egan as a director on 31 January 2017 (2 pages)
3 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2.500
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2.500
(4 pages)
15 February 2017Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017 (1 page)
15 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
30 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2.119
(6 pages)
30 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2.119
(6 pages)
23 November 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
23 November 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2.119
(6 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2.119
(6 pages)
18 March 2014Registration of charge 4677010001 (18 pages)
18 March 2014Registration of charge 4677010001 (18 pages)
6 March 2014Company name changed shcl 140114 newco 1 LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed shcl 140114 newco 1 LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Appointment of Mr Ronald Sharp Elder as a director (3 pages)
4 March 2014Appointment of Mr Ronald Sharp Elder as a director (3 pages)
24 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2.119
(5 pages)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
24 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2.119
(5 pages)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)