Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAWN (ROBROYSTON) LIMITED
Company Information for

DAWN (ROBROYSTON) LIMITED

ALEXANDER FLEMING HOUSE, 8, SOUTHFIELD DRIVE, ELGIN, MORAYSHIRE, IV30 6GR,
Company Registration Number
SC292691
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dawn (robroyston) Ltd
DAWN (ROBROYSTON) LIMITED was founded on 2005-11-03 and has its registered office in Elgin. The organisation's status is listed as "Active - Proposal to Strike off". Dawn (robroyston) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAWN (ROBROYSTON) LIMITED
 
Legal Registered Office
ALEXANDER FLEMING HOUSE, 8
SOUTHFIELD DRIVE
ELGIN
MORAYSHIRE
IV30 6GR
Other companies in G2
 
Previous Names
PACIFIC SHELF 1349 LIMITED07/02/2006
Filing Information
Company Number SC292691
Company ID Number SC292691
Date formed 2005-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2021-11-09 06:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWN (ROBROYSTON) LIMITED
Is this data useful to you?
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.

Company Officers of DAWN (ROBROYSTON) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW TODD
Company Secretary 2018-05-02
ALEXANDER WILLIAM ADAM
Director 2018-05-02
MARTIN RONALD EGAN
Director 2013-01-13
MICHELLE HUNTER MOTION
Director 2018-05-02
INNES SMITH
Director 2018-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART HARLEY ROUGH
Company Secretary 2006-01-19 2018-05-02
ALAN GILLIES MACDONALD
Director 2006-01-19 2018-05-02
STEWART HARLEY ROUGH
Director 2006-01-19 2018-05-02
RUSSELL JAMES STEWART
Director 2006-01-19 2013-09-13
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-11-03 2006-01-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-11-03 2006-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WILLIAM ADAM DAWN HOMES LIMITED Director 2018-05-02 CURRENT 1984-12-05 Active
ALEXANDER WILLIAM ADAM DAWN HOMES HOLDINGS LIMITED Director 2018-05-02 CURRENT 2014-01-17 Active
ALEXANDER WILLIAM ADAM DAWN HOMES (RESIDENTIAL) LIMITED Director 2018-05-02 CURRENT 2016-09-15 Active
MICHELLE HUNTER MOTION DAWN HOMES LIMITED Director 2018-05-02 CURRENT 1984-12-05 Active
MICHELLE HUNTER MOTION DAWN HOMES (RESIDENTIAL) LIMITED Director 2018-05-02 CURRENT 2016-09-15 Active
MICHELLE HUNTER MOTION DAWN HOMES (CAMBUSLANG) LIMITED Director 2018-05-02 CURRENT 2016-10-03 Active
INNES SMITH DAWN HOMES LIMITED Director 2018-05-02 CURRENT 1984-12-05 Active
INNES SMITH DAWN HOMES HOLDINGS LIMITED Director 2018-05-02 CURRENT 2014-01-17 Active
INNES SMITH HOMES FOR SCOTLAND LIMITED Director 2016-05-20 CURRENT 2000-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-26DS01Application to strike the company off the register
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-02-27AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-10CH01Director's details changed for Mr William Alexander Adam on 2018-05-02
2018-05-10AP03Appointment of Andrew Todd as company secretary on 2018-05-02
2018-05-10AA01Current accounting period extended from 31/01/19 TO 31/05/19
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 220 West George Street Glasgow G2 2PG
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH
2018-05-04TM02Termination of appointment of Stewart Harley Rough on 2018-05-02
2018-05-04AP01DIRECTOR APPOINTED MR INNES SMITH
2018-05-04AP01DIRECTOR APPOINTED MICHELLE HUNTER MOTION
2018-05-04AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER ADAM
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0103/11/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mr Martin Ronald Egan on 2015-11-01
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 2926910005
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0103/11/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-13AP01DIRECTOR APPOINTED MR MARTIN RONALD EGAN
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEWART
2012-12-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-12-17AR0103/11/12 FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ELDO HOUSE MONKTON ROAD PRESTWICK AYRSHIRE KA9 2PB
2012-09-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-13AR0103/11/11 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-11-10AR0103/11/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES STEWART / 01/01/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-25AR0103/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES STEWART / 01/10/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/10/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-24363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-07363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-19363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-07CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1349 LIMITED CERTIFICATE ISSUED ON 07/02/06
2006-02-01288bSECRETARY RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07
2006-02-0188(2)RAD 19/01/06--------- £ SI 99@1=99 £ IC 1/100
2005-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DAWN (ROBROYSTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAWN (ROBROYSTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-18 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31

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 (ROBROYSTON) LIMITED

Intangible Assets
Patents
We have not found any records of DAWN (ROBROYSTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWN (ROBROYSTON) LIMITED
Trademarks
We have not found any records of DAWN (ROBROYSTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWN (ROBROYSTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DAWN (ROBROYSTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAWN (ROBROYSTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWN (ROBROYSTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWN (ROBROYSTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.