Liquidation
Company Information for DAWN GROUP LIMITED
TITANIUM 1, KINGS INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
|
Company Registration Number
SC147181
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAWN GROUP LIMITED | |
Legal Registered Office | |
TITANIUM 1 KINGS INCH PLACE RENFREW RENFREWSHIRE PA4 8WF Other companies in G2 | |
Company Number | SC147181 | |
---|---|---|
Company ID Number | SC147181 | |
Date formed | 1993-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 10:00:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAWN GROUP, LLC | 732 BROADWAY STE 201 TACOMA WA 984020000 | Active | Company formed on the 2006-08-15 | |
DAWN GROUP OF COMPANIES PTY LTD | NSW 2170 | Active | Company formed on the 2008-05-16 | |
DAWN GROUP (HK) LIMITED | Unknown | Company formed on the 2014-03-21 | ||
DAWN GROUP INC | 247 SW 8 ST MIAMI FL 33130 | Inactive | Company formed on the 2008-11-12 | |
DAWN GROUP LLC | 4336 HARLOW BLVD JACKSONVILLE FL 32210 | Inactive | Company formed on the 2015-03-02 | |
DAWN GROUP LLC | Delaware | Unknown | ||
DAWN GROUP LLC | New Jersey | Unknown | ||
DAWN GROUP PTY LTD | Active | Company formed on the 2019-02-13 | ||
DAWN GROUP SOLUTIONS LLC | 18126 BERRY GARDEN LN SPRING TX 77379 | Forfeited | Company formed on the 2019-12-23 | |
DAWN GROUP LTD | 132 POND ROAD LONDON E15 3BQ | Active - Proposal to Strike off | Company formed on the 2020-08-13 | |
DAWN GROUP INC. | 1410 CAYWOOD LN UNIT A HOUSTON TX 77055 | Active | Company formed on the 2022-05-18 | |
DAWN GROUP LTD | 521 GREEN LANE SMALL HEATH BIRMINGHAM WEST MIDLANDS B9 5PT | Active | Company formed on the 2023-06-19 | |
DAWN GROUP HOLDINGS LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-01-03 |
Officer | Role | Date Appointed |
---|---|---|
ALAN GILLIES MACDONALD |
||
BARRY NEIL MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART HARLEY ROUGH |
Company Secretary | ||
RONALD SHARP ELDER |
Director | ||
STEWART HARLEY ROUGH |
Director | ||
RAYMOND ANTONY EVE |
Director | ||
IAN EDWARD MAHON |
Director | ||
JAMES THOMSON |
Company Secretary | ||
JAMES THOMSON |
Director | ||
JAMES WALKER |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAIRNFAIR LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
FAIRVIEW (KIRKCALDY) LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
DAWN URBAN REGENERATION LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
NORTH AYRSHIRE VENTURES TRUST | Director | 2017-02-13 | CURRENT | 1999-10-14 | Active | |
SHCL 140114 NEWCO 5 LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2014-07-11 | |
SCHL 140114 TOPCO LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2015-06-03 | |
WMCAYR HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
DDEV HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
PS1117 HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Liquidation | |
VIEWFAIR LIMITED | Director | 2013-06-26 | CURRENT | 2013-05-21 | Active | |
BACK ROW PROPERTIES LIMITED | Director | 2007-07-16 | CURRENT | 2007-06-12 | Active | |
DMS (SHELF) NO. 248 LIMITED | Director | 2006-09-01 | CURRENT | 2006-08-30 | Active | |
DAWN HIGHFIELD LIMITED | Director | 2005-08-19 | CURRENT | 2005-07-12 | Active | |
WESTERN HOUSE CATERING LIMITED | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
PACIFIC SHELF 1281 LIMITED | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
WESTERN MARKET LTD | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
PACIFIC SHELF 1282 LIMITED | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
T D I CORPORATION LIMITED | Director | 2004-08-05 | CURRENT | 1998-04-01 | Active | |
NORTHINVEST HEATHFIELD LIMITED | Director | 2004-07-28 | CURRENT | 2004-01-08 | Active | |
EARLYBIRD (GLASGOW) LIMITED | Director | 2003-08-12 | CURRENT | 2003-07-14 | Dissolved 2014-03-07 | |
DAWN RIVERSIDE LIMITED | Director | 2003-06-23 | CURRENT | 1998-11-06 | Active | |
SCOTTISH RACING MARKETING LIMITED | Director | 2003-06-17 | CURRENT | 2000-06-01 | Active | |
THE WESTERN MEETING CLUB LIMITED | Director | 2003-06-17 | CURRENT | 2002-07-31 | Active | |
THE WESTERN MEETING CLUB 2003 LIMITED | Director | 2003-04-07 | CURRENT | 2003-01-09 | Active | |
ST. VINCENT STREET (379) LIMITED | Director | 2003-01-06 | CURRENT | 2002-12-05 | Dissolved 2015-01-23 | |
PACIFIC SHELF 1117 LIMITED | Director | 2002-05-29 | CURRENT | 2002-03-19 | Liquidation | |
DAWN DEVELOPMENTS LIMITED | Director | 1991-11-26 | CURRENT | 1960-11-14 | Active | |
DAWN PLANT LIMITED | Director | 1988-08-18 | CURRENT | 1976-08-09 | Dissolved 2013-08-30 | |
DAWN CONSTRUCTION LIMITED | Director | 1988-08-18 | CURRENT | 1972-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 220 WEST GEORGE STREET GLASGOW G2 2PG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 220 WEST GEORGE STREET GLASGOW G2 2PG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART ROUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART ROUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ELDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ELDER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 30100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 01/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 01/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1471810009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1471810008 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 01/09/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 01/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, 220 WEST GEORGE STREET, GLASGOW, STRATHCLYDE, G2 2PG, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, ELDO HOUSE, MONKTON ROAD, PRESTWICK, KA9 2PB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND EVE | |
AR01 | 01/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY EVE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL MACDONALD / 01/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009 | |
AR01 | 01/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
Final Meet | 2019-02-22 |
Notices to Creditors | 2018-10-12 |
Notices to | 2018-07-24 |
Appointmen | 2017-08-11 |
Resolution | 2017-08-11 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | PART of the property or undertaking no longer forms part of charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWN GROUP LIMITED
DAWN GROUP LIMITED owns 1 domain names.
dawn-group.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DAWN GROUP LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | DAWN GROUP LIMITED | Event Date | 2019-02-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAWN GROUP LIMITED | Event Date | 2017-08-01 |
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: michael.currie@campbelldallas.co.uk. Ag LF50401 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAWN GROUP LIMITED | Event Date | 2017-08-01 |
At a General Meeting of the members of the Company, duly convened and held at 220 West George Street, Glasgow, G2 2PG on 01 August 2017 , at 10.30 am, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No: 8219) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: michael.currie@campbelldallas.co.uk. Ag LF50401 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |