DAWN (ROBROYSTON) LIMITED
Overview
Company Name | DAWN (ROBROYSTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC292691 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAWN (ROBROYSTON) LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1349 LIMITED | Nov 03, 2005 | Nov 03, 2005 |
What are the latest accounts for DAWN (ROBROYSTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for DAWN (ROBROYSTON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Full accounts made up to May 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Nov 03, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 03, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2018 | 15 pages | AA | ||
Director's details changed for Mr William Alexander Adam on May 02, 2018 | 2 pages | CH01 | ||
Appointment of Andrew Todd as a secretary on May 02, 2018 | 2 pages | AP03 | ||
Current accounting period extended from Jan 31, 2019 to May 31, 2019 | 3 pages | AA01 | ||
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 pages | AD01 | ||
Termination of appointment of Alan Gillies Macdonald as a director on May 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Alan Gillies Macdonald as a director on May 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stewart Harley Rough as a director on May 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stewart Harley Rough as a secretary on May 02, 2018 | 1 pages | TM02 | ||
Appointment of Mr Innes Smith as a director on May 02, 2018 | 2 pages | AP01 | ||
Appointment of Michelle Hunter Motion as a director on May 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr William Alexander Adam as a director on May 02, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Jan 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2016 | 6 pages | AA | ||
Who are the officers of DAWN (ROBROYSTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TODD, Andrew | Secretary | Southfield Drive IV30 6GR Elgin Alexander Fleming House, 8 Scotland | 246235730001 | |||||||
ADAM, Alexander William | Director | Southfield Drive IV30 6GR Elgin Alexander Fleming House, 8 Morayshire Scotland | United Kingdom | British | Chartered Surveyor | 246070480002 | ||||
EGAN, Martin Ronald | Director | Southfield Drive IV30 6GR Elgin Alexander Fleming House, 8 Morayshire | Scotland | British | Company Director | 181309360002 | ||||
MOTION, Michelle Hunter | Director | Southfield Drive IV30 6GR Elgin Alexander Fleming House, 8 Morayshire Scotland | Scotland | British | Management Accountant | 246082220001 | ||||
SMITH, Innes | Director | Southfield Drive IV30 6GR Elgin Alexander Fleming House, 8 Morayshire Scotland | Scotland | British | Chartered Accountant | 78090970005 | ||||
ROUGH, Stewart Harley | Secretary | West George Street G2 2PG Glasgow 220 United Kingdom | British | Director | 93245010001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
MACDONALD, Alan Gillies | Director | Doonside High Maybole Road KA7 4EB Ayr | Scotland | British | Surveyor | 82360002 | ||||
ROUGH, Stewart Harley | Director | West George Street G2 2PG Glasgow 220 United Kingdom | Scotland | British | Director | 93245010011 | ||||
STEWART, Russell James | Director | 35 Laurel Avenue Lenzie G66 4RT Glasgow | Scotland | British | Director | 86376410002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DAWN (ROBROYSTON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dawn Homes Limited | Jul 01, 2016 | West George Street G2 2PG Glasgow 220 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAWN (ROBROYSTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
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