Company NameDawn Homes (Residential) Limited
Company StatusActive
Company NumberSC545431
CategoryPrivate Limited Company
Incorporation Date15 September 2016(7 years, 7 months ago)
Previous NameDHPL Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Ronald Egan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(same day as company formation)
RoleTechnical 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(1 year, 7 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMichelle Hunter Motion
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(1 year, 7 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 BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(1 year, 7 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(1 year, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Steven Dorward Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr William Graham Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland

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

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 Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 1 week from now)

Charges

28 July 2017Delivered on: 1 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Full accounts made up to 31 May 2020 (16 pages)
17 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (16 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 January 2018 (14 pages)
16 May 2018Change of accounting reference date (3 pages)
10 May 2018Registered office address changed from 220 West George Street Glasgow G2 2PG United Kingdom to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018 (2 pages)
10 May 2018Appointment of Andrew Todd as a secretary on 2 May 2018 (2 pages)
10 May 2018Director's details changed for Mr William Alexander Adam on 2 May 2018 (2 pages)
4 May 2018Appointment of Mr William Alexander Adam 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)
4 May 2018Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 (1 page)
4 May 2018Termination of appointment of William Graham Campbell as a director on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Steven Dorward Brown as a director on 2 May 2018 (1 page)
4 May 2018Appointment of Michelle Hunter Motion as a director on 2 May 2018 (2 pages)
17 April 2018Previous accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
16 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
1 August 2017Registration of charge SC5454310001, created on 28 July 2017 (16 pages)
1 August 2017Registration of charge SC5454310001, created on 28 July 2017 (16 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 50,000
(45 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 50,000
(45 pages)