DAWN HIGHFIELD LIMITED
Overview
Company Name | DAWN HIGHFIELD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC287364 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAWN HIGHFIELD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DAWN HIGHFIELD LIMITED located?
Registered Office Address | 18 Taylor Street KA8 8AU Ayr Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAWN HIGHFIELD LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1319 LIMITED | Jul 12, 2005 | Jul 12, 2005 |
What are the latest accounts for DAWN HIGHFIELD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for DAWN HIGHFIELD LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for DAWN HIGHFIELD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 4 pages | AA | ||
Registered office address changed from 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland to 18 Taylor Street Ayr KA8 8AU on Jan 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland to 17 Creran Crescent Gartcosh Glasgow G69 8FR on Mar 03, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2020 | 3 pages | AA | ||
Notification of Forde Donaldson as a person with significant control on Jul 27, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Alan Gillies Macdonald as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Cessation of Alan Gillies Macdonald as a person with significant control on Jul 27, 2020 | 1 pages | PSC07 | ||
Cessation of Anthony Girasoli as a person with significant control on Jul 27, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Forde Donaldson as a director on Jul 27, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stewart Harley Rough as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stewart Harley Rough as a secretary on Jul 27, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with updates | 4 pages | CS01 | ||
Notification of Alan Gillies Macdonald as a person with significant control on May 01, 2018 | 2 pages | PSC01 | ||
Cessation of Dawn Homes Limited as a person with significant control on May 01, 2018 | 1 pages | PSC07 | ||
Registered office address changed from C/O Dawn Group Limited 220 West George Street Glasgow G2 2PG to 204 West George Street Dawn Developments Glasgow G2 2PQ on Dec 18, 2018 | 1 pages | AD01 | ||
Who are the officers of DAWN HIGHFIELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DONALDSON, Forde | Director | Taylor Street KA8 8AU Ayr 18 Scotland | Scotland | British | Director | 249911980001 | ||||
ROUGH, Stewart Harley | Secretary | West George Street Dawn Developments G2 2PQ Glasgow 204 Scotland | British | Director | 93245010008 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
HAYNE, Robert | Director | 37 Low Barholm PA10 2ES Kilbarchan Renfrewshire | Scotland | United Kingdom | Director | 99669270001 | ||||
MACDONALD, Alan Gillies | Director | Doonside High Maybole Road KA7 4EB Ayr | Scotland | British | Director | 82360002 | ||||
ROUGH, Stewart Harley | Director | West George Street Dawn Developments G2 2PQ Glasgow 204 Scotland | Scotland | British | Director | 93245010011 | ||||
SHORT, Alexander | Director | 269a Nithsdale Road G41 5AW Glasgow | Scotland | British | Director | 92683610001 | ||||
WARD, Liam Joseph | Director | The Brambles BT45 5RZ Magherafelt 2 County Londonderry Northern Ireland | Northern Ireland | British | Company Director | 116075820001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DAWN HIGHFIELD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Forde Donaldson | Jul 27, 2020 | Taylor Street KA8 8AU Ayr 18 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Gillies Macdonald | May 01, 2018 | West George Street Dawn Developments G2 2PQ Glasgow 204 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Girasoli | Jun 14, 2017 | Alexandra Drive PA4 8UB Renfrew Casa-Mia Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Dawn Homes Limited | Jul 01, 2016 | West George Street G2 2PG Glasgow 220 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dawn Homes Limitede | Apr 06, 2016 | West George Street G2 2PG Glasgow 220 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Diamond Global Trading & Investments Ltd | Apr 06, 2016 | Main Street Castledawson BT45 8AB Magherafelt 10 Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DAWN HIGHFIELD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 12, 2016 | Jul 14, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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