UKBizDB.co.uk

DAWN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dawn Homes Limited. The company was founded 39 years ago and was given the registration number SC090866. The firm's registered office is in ELGIN. You can find them at Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DAWN HOMES LIMITED
Company Number:SC090866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1984
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Alexander Fleming House, 8, Southfield Drive, Elgin, Morayshire, IV30 6GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander Fleming House, 8, Southfield Drive, Elgin, Scotland, IV30 6GR

Secretary02 May 2018Active
Alexander Fleming House, 8, Southfield Drive, Elgin, Scotland, IV30 6GR

Director02 May 2018Active
Alexander Fleming House, 8, Southfield Drive, Elgin, IV30 6GR

Director09 February 2000Active
Alexander Fleming House, 8, Southfield Drive, Elgin, IV30 6GR

Director09 August 2023Active
Alexander Fleming House, 8, Southfield Drive, Elgin, Scotland, IV30 6GR

Director02 May 2018Active
19 Greenfield Avenue, Ayr, KA7 4NP

Secretary-Active
220, West George Street, Glasgow, United Kingdom, G2 2PG

Secretary30 January 2004Active
13 Forehill Road, Ayr, KA7 3DU

Secretary10 August 1990Active
28, Gailes Road, Troon, United Kingdom, KA10 6TA

Director01 April 2008Active
24, Netherhouse Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 5NG

Director01 April 2008Active
Craigleith 5 Mcgavin Way, Kilwinning, KA13 6JP

Director03 May 1990Active
43 Double Hedges Road, Neilston, Glasgow, G78 3JQ

Director09 February 2000Active
23 Newark Crescent, Ayr, KA7 4JD

Director03 May 1990Active
Doonside High Maybole Road, Ayr, KA7 4EB

Director-Active
48 Mount Harriet Drive, Stepps, Glasgow, G33 6DQ

Director05 May 1997Active
Alexander Fleming House, 8, Southfield Drive, Elgin, Scotland, IV30 6GR

Director02 May 2018Active
4 Summerfield Road, Cumbernauld, Glasgow, G67 4PA

Director26 May 1994Active
220, West George Street, Glasgow, United Kingdom, G2 2PG

Director24 November 2003Active
14 Gearholm Road, Ayr, KA7 4DR

Director03 May 1990Active
13 Forehill Road, Ayr, KA7 3DU

Director03 May 1990Active
7 Shanter Wynd, Ayr, KA7 4RS

Director-Active

People with Significant Control

Dhomes 2014 Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:Scotland
Address:220, West George Street, Glasgow, Scotland, G2 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Mortgage

Mortgage alter floating charge with number.

Download
2019-08-05Mortgage

Mortgage alter floating charge with number.

Download
2019-08-05Mortgage

Mortgage alter floating charge with number.

Download
2019-05-09Mortgage

Mortgage alter floating charge with number.

Download
2019-05-09Mortgage

Mortgage alter floating charge with number.

Download
2019-05-09Mortgage

Mortgage alter floating charge with number.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.