Killearn
G63 9RG
Scotland
Director Name | Mr Alan Gillies MacDonad |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dawn Developments 204 West George Street Glasgow G2 2PG Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dawn Developments 204 West George Street Glasgow G2 2PG Scotland |
Director Name | Mr Alexander Stewart Cooper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Capelrig Lane Newton Mearns Glasgow G77 6XZ Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dawn Developments 204 West George Street Glasgow G2 2PG Scotland |
Registered Address | Dawn Developments 204 West George Street Glasgow G2 2PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
18 February 2022 | Delivered on: 24 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the killearn hotel, 2 the square, killearn, glasgow, G63 9HN registered in the. Land register of scotland under title number STG49411. Outstanding |
---|---|
9 February 2022 | Delivered on: 17 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
19 December 2022 | Termination of appointment of Stewart Harley Rough as a director on 19 December 2022 (1 page) |
10 November 2022 | Appointment of Mr Stewart Harley Rough as a director on 9 November 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
11 October 2022 | Cessation of Alexander Stewart Cooper as a person with significant control on 3 October 2022 (1 page) |
11 October 2022 | Notification of Grj (Scotland) Ltd. as a person with significant control on 3 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Alexander Stewart Cooper as a director on 3 October 2022 (1 page) |
24 February 2022 | Registration of charge SC6446570002, created on 18 February 2022 (6 pages) |
17 February 2022 | Registration of charge SC6446570001, created on 9 February 2022 (15 pages) |
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
15 July 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
24 June 2021 | Director's details changed for Mr Alan Gillies Macdonad on 24 June 2021 (2 pages) |
15 October 2020 | Notification of Alan Macdonald as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
11 February 2020 | Appointment of Mr Alan Gillies Macdonad as a director on 7 February 2020 (2 pages) |
28 October 2019 | Registered office address changed from Dawn Developments 202,West George Street Glasgow G2 2PG Scotland to Dawn Developments 204 West George Street Glasgow G2 2PG on 28 October 2019 (2 pages) |
16 October 2019 | Incorporation Statement of capital on 2019-10-16
|