DAWN (ROBROYSTON) LIMITED

DAWN (ROBROYSTON) LIMITED

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

    Company NameDAWN (ROBROYSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292691
    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 (ROBROYSTON) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DAWN (ROBROYSTON) LIMITED located?

    Registered Office Address
    Alexander Fleming House, 8
    Southfield Drive
    IV30 6GR Elgin
    Morayshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWN (ROBROYSTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1349 LIMITEDNov 03, 2005Nov 03, 2005

    What are the latest accounts for DAWN (ROBROYSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for DAWN (ROBROYSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to May 31, 2020

    17 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 03, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Nov 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2018

    15 pagesAA

    Director's details changed for Mr William Alexander Adam on May 02, 2018

    2 pagesCH01

    Appointment of Andrew Todd as a secretary on May 02, 2018

    2 pagesAP03

    Current accounting period extended from Jan 31, 2019 to May 31, 2019

    3 pagesAA01

    Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on May 10, 2018

    2 pagesAD01

    Termination of appointment of Alan Gillies Macdonald as a director on May 02, 2018

    1 pagesTM01

    Termination of appointment of Alan Gillies Macdonald as a director on May 02, 2018

    1 pagesTM01

    Termination of appointment of Stewart Harley Rough as a director on May 02, 2018

    1 pagesTM01

    Termination of appointment of Stewart Harley Rough as a secretary on May 02, 2018

    1 pagesTM02

    Appointment of Mr Innes Smith as a director on May 02, 2018

    2 pagesAP01

    Appointment of Michelle Hunter Motion as a director on May 02, 2018

    2 pagesAP01

    Appointment of Mr William Alexander Adam as a director on May 02, 2018

    2 pagesAP01

    Accounts for a small company made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 03, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Jan 31, 2016

    6 pagesAA

    Who are the officers of DAWN (ROBROYSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Andrew
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Scotland
    Secretary
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Scotland
    246235730001
    ADAM, Alexander William
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Scotland
    Director
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Scotland
    United KingdomBritishChartered Surveyor246070480002
    EGAN, Martin Ronald
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Director
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    ScotlandBritishCompany Director181309360002
    MOTION, Michelle Hunter
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Scotland
    Director
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Scotland
    ScotlandBritishManagement Accountant246082220001
    SMITH, Innes
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Scotland
    Director
    Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House, 8
    Morayshire
    Scotland
    ScotlandBritishChartered Accountant78090970005
    ROUGH, Stewart Harley
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    Secretary
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    BritishDirector93245010001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MACDONALD, Alan Gillies
    Doonside High Maybole Road
    KA7 4EB Ayr
    Director
    Doonside High Maybole Road
    KA7 4EB Ayr
    ScotlandBritishSurveyor82360002
    ROUGH, Stewart Harley
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    Director
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    ScotlandBritishDirector93245010011
    STEWART, Russell James
    35 Laurel Avenue
    Lenzie
    G66 4RT Glasgow
    Director
    35 Laurel Avenue
    Lenzie
    G66 4RT Glasgow
    ScotlandBritishDirector86376410002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of DAWN (ROBROYSTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West George Street
    G2 2PG Glasgow
    220
    Scotland
    Jul 01, 2016
    West George Street
    G2 2PG Glasgow
    220
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Law
    Place RegisteredCompanies House
    Registration NumberSc090866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAWN (ROBROYSTON) 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 Aug 03, 2006
    Delivered On Aug 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Site extending to 11.1 acres or thereby north of saughs road, robroyston, glasgow GLA21311 GLA79339 GLA17833 GL21309 - see form 410 for full description.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 2006Registration of a charge (410)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 27, 2006
    Delivered On Jun 30, 2006
    Satisfied
    Amount secured
    Obligations under the missives
    Short particulars
    2.74 acres at saughs road, robroyston, glasgow GLA79339.
    Persons Entitled
    • Elmford Limited
    Transactions
    • Jun 30, 2006Registration of a charge (410)
    • Sep 13, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Assignation
    Created On Apr 06, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys interest in missives relative to the non food retail park at saughs road, robroyston, glasgow and the companys rights and interest in an agreement relating to the water drainage amongst elmord limited, scottish water, scottish enterprise glasgow and glasgow city council.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2006Registration of a charge (410)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 06, 2006
    Delivered On Apr 13, 2006
    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
    • Apr 13, 2006Alteration to a floating charge (466 Scot)
    • Apr 13, 2006Registration of a charge (410)
    • Has Alterations to Order: Yes

    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