DAWN CONSTRUCTION LIMITED

DAWN CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAWN CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051129
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAWN CONSTRUCTION LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is DAWN CONSTRUCTION LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAWN CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for DAWN CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Stewart Harley Rough as a secretary on Jan 31, 2017

    1 pagesTM02

    Termination of appointment of Stewart Harley Rough as a director on Jan 31, 2017

    1 pagesTM01

    Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Nov 16, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 02, 2016

    LRESSP

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Annual return made up to Oct 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 17,556
    SH01

    Accounts for a small company made up to Jan 31, 2015

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Oct 09, 2014

    16 pagesRP04

    Annual return made up to Oct 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 17,556
    SH01
    Annotations
    DateAnnotation
    Dec 04, 2014Clarification A second filed AR01 was registered on 04/12/2014.

    Termination of appointment of Eric Fleming as a director on May 31, 2014

    1 pagesTM01

    Full accounts made up to Jan 31, 2014

    14 pagesAA

    Registration of charge 0511290019

    19 pagesMR01

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 17,556
    SH01

    Full accounts made up to Jan 31, 2013

    16 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Edward Robertson as a director

    1 pagesTM01

    Registered office address changed from * Eldo House Monkton Road Prestwick KA9 2PB* on Sep 27, 2012

    1 pagesAD01

    Full accounts made up to Jan 31, 2012

    15 pagesAA

    Termination of appointment of Steven Mcmillan as a director

    1 pagesTM01

    Who are the officers of DAWN CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Alan Gillies
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish82360002
    MACDONALD, Alan Gillies
    19 Greenfield Avenue
    KA7 4NP Ayr
    Ayrshire
    Secretary
    19 Greenfield Avenue
    KA7 4NP Ayr
    Ayrshire
    British82360001
    ROUGH, Stewart Harley
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Secretary
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    British93245010001
    THOMSON, James
    13 Forehill Road
    KA7 3DU Ayr
    Secretary
    13 Forehill Road
    KA7 3DU Ayr
    British780670005
    FLEMING, Eric
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    Director
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    United KingdomBritish124477430001
    KERR, Alex Mackie
    23 Newark Crescent
    KA7 4JD Ayr
    Ayrshire
    Director
    23 Newark Crescent
    KA7 4JD Ayr
    Ayrshire
    British832860001
    MCMILLAN, Steven
    Eldo House
    Monkton Road
    KA9 2PB Prestwick
    Director
    Eldo House
    Monkton Road
    KA9 2PB Prestwick
    United KingdomBritish124477390001
    RAY ANTHONY, Eve
    Eldo House
    Monkton Road
    KA9 2PB Prestwick
    Director
    Eldo House
    Monkton Road
    KA9 2PB Prestwick
    United KingdomBritish75601580002
    ROBERTSON, Edward James
    1 Acacia Way
    Cambuslang
    G72 7ZY Glasgow
    Lanarkshire
    Director
    1 Acacia Way
    Cambuslang
    G72 7ZY Glasgow
    Lanarkshire
    United KingdomBritish124484970001
    ROUGH, Stewart Harley
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish93245010011
    THOMSON, Gordon Lamont
    14 Gearholm Road
    KA7 4DR Ayr
    Ayrshire
    Director
    14 Gearholm Road
    KA7 4DR Ayr
    Ayrshire
    British832850001
    THOMSON, James
    13 Forehill Road
    KA7 3DU Ayr
    Director
    13 Forehill Road
    KA7 3DU Ayr
    British780670005
    WALKER, James
    7 Shanter Wynd
    KA7 4RS Ayr
    Director
    7 Shanter Wynd
    KA7 4RS Ayr
    British82370002

    Who are the persons with significant control of DAWN CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dawn Group Limited
    West George Street
    G2 2PG Glasgow
    220
    Scotland
    Sep 01, 2016
    West George Street
    G2 2PG Glasgow
    220
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUk Companies Law
    Place RegisteredScotland
    Registration NumberSc147181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAWN CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2014
    Delivered On Feb 18, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 18, 2014Registration of a charge (MR01)
    Standard security
    Created On May 10, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.63 hectares at boundary road, prestwick, county of ayr.
    Persons Entitled
    • Stephen Lambert and Others
    Transactions
    • May 31, 2007Registration of a charge (410)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 06, 2006
    Delivered On Jun 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.63 hectares at boundary road, prestwick, county of ayr.
    Persons Entitled
    • Stephen Lambert and Others
    Transactions
    • Jun 09, 2006Registration of a charge (410)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Shares pledge
    Created On Oct 06, 2004
    Delivered On Oct 14, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    650 x £1 shares in the company and any shares held by the pledgor.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 14, 2004Registration of a charge (410)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 16, 2002
    Delivered On Oct 22, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2002Registration of a charge (410)
    Standard security
    Created On May 02, 1996
    Delivered On May 10, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at riccarton,ayr now or formerly known as netherton iron works,kilmarnock.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 10, 1996Registration of a charge (410)
    • Oct 24, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 18, 1994
    Delivered On Jan 31, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Netherton iron works, kilmarnock.
    Persons Entitled
    • Barr Thomson Limited
    Transactions
    • Jan 31, 1994Registration of a charge (410)
    • Oct 24, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 17, 1991
    Delivered On Oct 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.132 hectares lying to south east of west sanquhar road, ayr.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 24, 1991Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 15, 1991
    Delivered On Jul 29, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as 32-36 kyle street, ayr.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 29, 1991Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 15, 1991
    Delivered On Jul 29, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises known as 61 dalblair road, ayr.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 29, 1991Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 15, 1991
    Delivered On Jul 29, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as eldo house, monkton road, prestwick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 29, 1991Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 15, 1991
    Delivered On Jul 29, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36-40 bank street, kilmarnock.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 29, 1991Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 15, 1991
    Delivered On Jul 29, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 george street, ayr nos 1 & 3 river terrace, ayr.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 29, 1991Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    Certain obligations in terms of missives date 26TH feb, 8TH & 25TH march, 24TH may and 3RD june 1988
    Short particulars
    Subjects at "inchgower" manse brae, rhu.
    Persons Entitled
    • John Acheson Armstrong and Another
    Transactions
    • Apr 19, 1989Registration of a charge
    Standard security
    Created On Jan 31, 1989
    Delivered On Feb 07, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at herbert street, north woodside road & napiershall street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 07, 1989Registration of a charge
    • Oct 24, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 18, 1982
    Delivered On Mar 01, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 01, 1982Registration of a charge
    • Oct 23, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does DAWN CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2019Due to be dissolved on
    Nov 02, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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