DAWN CHORUS (HOLDINGS)

DAWN CHORUS (HOLDINGS)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAWN CHORUS (HOLDINGS)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC042391
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAWN CHORUS (HOLDINGS)?

    • (7415) /

    Where is DAWN CHORUS (HOLDINGS) located?

    Registered Office Address
    Pacific Quay
    Glasgow
    G51 1PQ
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWN CHORUS (HOLDINGS)?

    Previous Company Names
    Company NameFromUntil
    SMG TELEVISION LIMITEDDec 18, 2000Dec 18, 2000
    SCOTTISH MEDIA GROUP PLCMay 16, 1997May 16, 1997
    SCOTTISH TELEVISION PUBLIC LIMITED COMPANYJul 08, 1965Jul 08, 1965

    What are the latest accounts for DAWN CHORUS (HOLDINGS)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DAWN CHORUS (HOLDINGS)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2011

    Statement of capital on Feb 01, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Statement of capital on Apr 29, 2010

    • Capital: GBP 2
    4 pagesSH19

    Miscellaneous

    SH02
    5 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 01/04/2010
    RES13

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various appointments 01/04/2010
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010

    1 pagesCH03

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for William George Watt on Nov 02, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Who are the officers of DAWN CHORUS (HOLDINGS)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritishGroup Finance Director72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritishCompany Director122562020001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    BritishChartered Management Accountan77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    KINLOCH, Don Johnstone
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    Secretary
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    British496580001
    LAWRIE, Sheelagh Jane
    3 Havelock Street
    Dowanhill
    G11 5JB Glasgow
    Secretary
    3 Havelock Street
    Dowanhill
    G11 5JB Glasgow
    British39564140001
    ALEXANDER, Kenneth John Wilson, Sir
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    Director
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    BritishCompany Director11751070001
    BLACKIE, Kenneth
    84 Boghead Road
    Kirkintilloch
    G66 4EN Glasgow
    Lanarkshire
    Director
    84 Boghead Road
    Kirkintilloch
    G66 4EN Glasgow
    Lanarkshire
    BritishDirector Of Resource557080001
    BOYD, Gavin, Doctor
    Tigh Geal 6 Milton Hill
    Milton
    G82 2TS Dumbarton
    Director
    Tigh Geal 6 Milton Hill
    Milton
    G82 2TS Dumbarton
    BritishSolicitor557090001
    BROWN, William
    Gean House 4a Horseshoe Road
    Bearsden
    G61 2ST Glasgow
    Scotland
    Director
    Gean House 4a Horseshoe Road
    Bearsden
    G61 2ST Glasgow
    Scotland
    BritishChairman312700003
    BUCHANAN-SMITH, Robin Dunlop, Rev
    Isle Of Eriska
    Ledaig
    PA37 1SD Connel
    Argyll
    Director
    Isle Of Eriska
    Ledaig
    PA37 1SD Connel
    Argyll
    BritishHotelier557100001
    CADBURY, Peter Hugh George
    9 Selwood Terrace
    South Kensington
    SW7 3QN London
    Director
    9 Selwood Terrace
    South Kensington
    SW7 3QN London
    BritishBanker38861790001
    CHILTON, Alan
    The Old Rectory
    North Cadbury
    BA22 7DS Yeovil
    Somerset
    Director
    The Old Rectory
    North Cadbury
    BA22 7DS Yeovil
    Somerset
    BritishDirector Of Sales & Marketing61157800001
    COOK, Stephen Sands
    8 Culford Gardens
    SW3 2ST London
    Director
    8 Culford Gardens
    SW3 2ST London
    BritishSolicitor73000530001
    CRUICKSHANK, Donald Gordon, Sir
    17 Clareville Grove
    SW7 5AU London
    Director
    17 Clareville Grove
    SW7 5AU London
    EnglandBritishChairman38060360001
    DUNNETT, Dorothy
    87 Colinton Road
    EH10 5DF Edinburgh
    Midlothian
    Director
    87 Colinton Road
    EH10 5DF Edinburgh
    Midlothian
    BritishNovelist & Portrait Painter557120001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritishDirector61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishDirector42787120004
    FRASER, Campbell, Sir
    Silver Birches 4 Silver Lane
    CR8 3HG Purley
    Surrey
    Director
    Silver Birches 4 Silver Lane
    CR8 3HG Purley
    Surrey
    BritishChairman Of Director39210080001
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    BritishSolicitor35546730001
    GALLAGHER, Eileen
    12-38 Speirs Wharf
    Port Dundas
    G4 9TB Glasgow
    Director
    12-38 Speirs Wharf
    Port Dundas
    G4 9TB Glasgow
    BritishDirector58989370002
    GROSSART, Angus Mcfarlane Mcleod, Sir
    64 Northumberland Street
    EH3 6JE Edinburgh
    Director
    64 Northumberland Street
    EH3 6JE Edinburgh
    United KingdomBritishCompany Director159850001
    HARRISON, Fiona Mary
    15 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    Director
    15 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    BritishDirector40555070002
    HUDSON, Desmond Gerard
    Lindale Off Lampson Road
    G63 9PD Killearn
    Director
    Lindale Off Lampson Road
    G63 9PD Killearn
    United KingdomBritishManaging Director32094360003
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishFinance Director72256160002
    HYDE, Pauline Patricia
    38 Lower Belgrave Street
    SW1W 0LN London
    Director
    38 Lower Belgrave Street
    SW1W 0LN London
    BritishCompany Director557130001
    JENKINS, Charles Blair
    9 Fotheringay Road
    G41 4LZ Glasgow
    Director
    9 Fotheringay Road
    G41 4LZ Glasgow
    ScotlandScottishDirector Of Broadcasting84609780002
    KINLOCH, Don Johnstone
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    Director
    72 Bailie Drive
    Bearsden
    G61 3HU Glasgow
    Lanarkshire
    BritishDirector Of Finance496580001
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    BritishGeneral Secretary Amalgamated Engineering Union127153740001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    BritishAccountant28242190001
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    BritishDirector4120001
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritishAdvocate1085020001
    MOFFAT, Alistair Murray
    2 Braidburn Terrace
    EH10 6ES Edinburgh
    Director
    2 Braidburn Terrace
    EH10 6ES Edinburgh
    BritishDirector331890001

    Does DAWN CHORUS (HOLDINGS) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On Jun 25, 2003
    Delivered On Jun 27, 2003
    Satisfied
    Amount secured
    All sums due under each finance document
    Short particulars
    First fixed charge and legal mortgage over all estates or interests in the property situated on the 4TH floor of 16 old bond street, london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 2003Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 15, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30A brunswick road, edinburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2003Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 04, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over "english property"; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    The obligations as contained in the finance document
    Short particulars
    30A brunswick road, edinburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 18, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property defined in the schedule; various fixed charges as defined in the schedule attached to the mortgage document; floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0