DAWNFRESH HOLDINGS LIMITED: Filings

  • Overview

    Company NameDAWNFRESH HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC240267
    JurisdictionScotland
    Date of Creation

    What are the latest filings for DAWNFRESH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    23 pagesAM10(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    25 pagesAM22(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    13 pagesAM02(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Helen Fraser Dunn Muir as a secretary on Mar 01, 2022

    1 pagesTM02

    Approval of administrator’s proposals

    4 pagesAM06(Scot)

    Notice of Administrator's proposal

    33 pagesAM03(Scot)

    Registered office address changed from Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Mar 04, 2022

    2 pagesAD01

    Appointment of an administrator

    6 pagesAM01(Scot)

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 29, 2020

    41 pagesAA

    Appointment of Mr Raleigh Douglas Salvesen as a director on Mar 25, 2021

    2 pagesAP01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Louis Duncanson as a director on Mar 09, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    39 pagesAA

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Appointment of Mr William Louis Duncanson as a director on Aug 20, 2019

    2 pagesAP01

    Appointment of Mr Robert Burnett as a director on Jul 16, 2019

    2 pagesAP01

    Termination of appointment of Stewart Albert Lawrie as a director on Jun 18, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 30, 2019

    • Capital: GBP 107,750,000
    3 pagesSH01

    Termination of appointment of Andrew Thomas Cooksey as a director on Feb 20, 2019

    1 pagesTM01

    Group of companies' accounts made up to Mar 25, 2018

    40 pagesAA

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 14, 2018

    • Capital: GBP 100,750,000
    3 pagesSH01

    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