Company NameDawn Homes (Cambuslang) Limited
Company StatusActive
Company NumberSC546802
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 6 months ago)
Previous NamesEnsco 1529 Limited and DHHG 1 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
Appointed08 December 2016(2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Flrming 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 Duration5 years, 12 months
RoleMangement 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 Duration5 years, 12 months
RoleCompany Director
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
Appointed03 December 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Flrming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Flrming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed03 October 2016(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2016(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressAlexander Flrming House, 8
Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

21 September 2017Delivered on: 27 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at somervell street cambuslang, glasgow, title number LAN229101.
Outstanding
13 September 2017Delivered on: 19 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 September 2017Delivered on: 19 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Current accounting period extended from 31 January 2021 to 31 May 2021 (1 page)
7 January 2021Accounts for a small company made up to 31 January 2020 (8 pages)
13 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 January 2019 (8 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 31 January 2018 (14 pages)
10 May 2018Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Flrming 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)
4 May 2018Appointment of Michelle Hunter Motion 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)
12 December 2017Notification of Housing Growth Partnership Gp Llp in Its Capacity as the General Partner of Housing Growth Partnership Lp as a person with significant control on 9 June 2017 (2 pages)
12 December 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
12 December 2017Notification of Housing Growth Partnership Gp Llp in Its Capacity as the General Partner of Housing Growth Partnership Lp as a person with significant control on 9 June 2017 (2 pages)
12 December 2017Notification of Dawn Homes Limited as a person with significant control on 9 June 2017 (2 pages)
12 December 2017Notification of Dawn Homes Limited as a person with significant control on 9 June 2017 (2 pages)
4 October 2017Cessation of Hbjg Limited as a person with significant control on 4 October 2017 (1 page)
4 October 2017Cessation of Hbjg Limited as a person with significant control on 8 December 2016 (1 page)
27 September 2017Registration of charge SC5468020003, created on 21 September 2017 (6 pages)
27 September 2017Registration of charge SC5468020003, created on 21 September 2017 (6 pages)
20 September 2017Alterations to floating charge SC5468020001 (24 pages)
20 September 2017Alterations to floating charge SC5468020001 (24 pages)
19 September 2017Registration of charge SC5468020002, created on 13 September 2017 (20 pages)
19 September 2017Registration of charge SC5468020001, created on 13 September 2017 (17 pages)
20 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-09
(2 pages)
20 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-09
(2 pages)
20 July 2017Company name changed ensco 1529 LIMITED\certificate issued on 20/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 July 2017Company name changed ensco 1529 LIMITED\certificate issued on 20/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
4 July 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (3 pages)
4 July 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (3 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 220 West George Street Glasgow G2 2PG on 4 July 2017 (2 pages)
4 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2017Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 220 West George Street Glasgow G2 2PG on 4 July 2017 (2 pages)
9 December 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 8 December 2016 (1 page)
9 December 2016Appointment of Mr Martin Ronald Egan as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Stewart Harley Rough as a director on 8 December 2016 (2 pages)
9 December 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 8 December 2016 (1 page)
9 December 2016Termination of appointment of Hbjg Limited as a director on 8 December 2016 (1 page)
9 December 2016Appointment of Mr Martin Ronald Egan as a director on 8 December 2016 (2 pages)
9 December 2016Termination of appointment of Hbjg Limited as a director on 8 December 2016 (1 page)
9 December 2016Appointment of Mr Stewart Harley Rough as a director on 8 December 2016 (2 pages)
9 December 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 8 December 2016 (1 page)
9 December 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 8 December 2016 (1 page)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)