UKBizDB.co.uk

DAWNFRESH HOLDINGS LIMITED

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

This company is commonly known as Dawnfresh Holdings Limited. The company was founded 21 years ago and was given the registration number SC240267. The firm's registered office is in LANARKSHIRE. You can find them at Bothwellpark Industrial Estate, Uddingston, Lanarkshire, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:DAWNFRESH HOLDINGS LIMITED
Company Number:SC240267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:29 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Bothwellpark Industrial Estate, Uddingston, Lanarkshire, G71 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director16 July 2019Active
C/O Frp Advisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director22 January 2014Active
Whitburgh House, Pathhead, EH37 5SR

Director04 June 2003Active
C/O Frp Advisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director25 March 2021Active
C/O Frp Advisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director21 November 2017Active
Bothwellpark Industrial Estate, Uddingston, Lanarkshire, G71 6LS

Secretary28 January 2010Active
2 Crawford Street, Strathaven, ML10 6AE

Secretary04 June 2003Active
C/O Frp Advisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Secretary25 July 2013Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary28 November 2002Active
Tayfield, Newport On Tay, DD6 8HA

Director04 June 2003Active
Overton Edge, Kidnal, Malpas, England, SY14 7DJ

Director16 May 2013Active
Bothwellpark Industrial Estate, Uddingston, Lanarkshire, G71 6LS

Director20 August 2019Active
Orchard View, Shelwick, Hereford, HR1 3AL

Director25 January 2008Active
Bothwellpark Industrial Estate, Uddingston, Lanarkshire, G71 6LS

Director28 January 2010Active
Bothwellpark Industrial Estate, Uddingston, Lanarkshire, G71 6LS

Director16 June 2015Active
The Stables, Ladyland, Kilbirnie, Scotland, KA25 7JR

Director18 November 2010Active
Little Cambus, Buchany, Doune, FK16 6HG

Director10 May 2004Active
Bothwellpark Industrial Estate, Uddingston, Lanarkshire, G71 6LS

Director23 August 2010Active
201 Mayfield Road, Edinburgh, EH9 3BD

Director04 June 2003Active
9 Forrester Gait, Torwood, Larbert, FK5 4TB

Director01 December 2003Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director28 November 2002Active

People with Significant Control

Mr Alastair Eric Hotson Salvesen
Notified on:07 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:C/O Frp Advisory Trading Ltd, Apex 3, Edinburgh, EH12 5HD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-27Insolvency

Liquidation in administration progress report scotland.

Download
2023-02-24Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2022-10-26Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2022-09-13Insolvency

Liquidation in administration progress report scotland.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-02Officers

Termination secretary company with name termination date.

Download
2022-05-13Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2022-04-19Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2022-03-04Address

Change registered office address company with date old address new address.

Download
2022-03-04Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-04-17Capital

Capital allotment shares.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.