DAWN DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

06/12/246 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/12/246 December 2024 Notification of Unico Ltd as a person with significant control on 2024-10-01

View Document

06/12/246 December 2024 Cessation of Gerard Mcglade as a person with significant control on 2024-10-01

View Document

06/12/246 December 2024 Appointment of Mr William John David Mcmartin as a secretary on 2024-12-06

View Document

04/11/244 November 2024 Annual return made up to 2001-06-04 with full list of shareholders

View Document

04/11/244 November 2024 Annual return made up to 2009-06-04 with full list of shareholders

View Document

07/10/247 October 2024 Director's details changed for Mr Robert Collumbine Ross on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Gerard Mcglade as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Mr Derek Blair Ross as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Mr Robert Columbine Ross as a director on 2024-09-30

View Document

04/10/244 October 2024 Registered office address changed from 302a Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE to North Main Street Carronshore Falkirk FK2 8HT on 2024-10-04

View Document

25/09/2425 September 2024 Second filing of the annual return made up to 2012-06-04

View Document

19/09/2419 September 2024 Amended total exemption small company accounts made up to 2004-03-31

View Document

19/09/2419 September 2024 Amended total exemption small company accounts made up to 2007-03-31

View Document

19/09/2419 September 2024 Annual return made up to 1999-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Annual return made up to 2006-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Annual return made up to 2003-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Annual return made up to 2004-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Annual return made up to 2007-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Annual return made up to 2002-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Annual return made up to 2000-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Annual return made up to 2008-06-04 with full list of shareholders

View Document

19/09/2419 September 2024 Amended total exemption full accounts made up to 2009-03-31

View Document

19/09/2419 September 2024 Amended total exemption full accounts made up to 2003-03-31

View Document

19/09/2419 September 2024 Amended total exemption full accounts made up to 2006-03-31

View Document

19/09/2419 September 2024 Amended accounts for a small company made up to 2000-03-31

View Document

19/09/2419 September 2024 Amended total exemption full accounts made up to 2005-03-31

View Document

19/09/2419 September 2024 Amended total exemption small company accounts made up to 2001-03-31

View Document

19/09/2419 September 2024 Amended total exemption small company accounts made up to 2002-03-31

View Document

19/09/2419 September 2024 Amended total exemption full accounts made up to 2010-03-31

View Document

19/09/2419 September 2024 Amended total exemption small company accounts made up to 1999-03-31

View Document

19/09/2419 September 2024 Amended total exemption full accounts made up to 2008-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2019-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2018-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2005-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2010-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2020-03-31

View Document

30/08/2430 August 2024 Amended accounts for a small company made up to 1999-03-31

View Document

30/08/2430 August 2024 Amended total exemption full accounts made up to 2021-03-31

View Document

30/08/2430 August 2024 Amended accounts for a small company made up to 2000-03-31

View Document

30/08/2430 August 2024 Amended total exemption small company accounts made up to 2001-03-31

View Document

30/08/2430 August 2024 Amended total exemption small company accounts made up to 2002-03-31

View Document

30/08/2430 August 2024 Amended total exemption small company accounts made up to 2011-03-31

View Document

29/08/2429 August 2024 Amended total exemption full accounts made up to 2006-03-31

View Document

29/08/2429 August 2024 Amended total exemption full accounts made up to 2008-03-31

View Document

29/08/2429 August 2024 Amended total exemption full accounts made up to 2017-03-31

View Document

29/08/2429 August 2024 Amended total exemption small company accounts made up to 2004-03-31

View Document

29/08/2429 August 2024 Amended total exemption full accounts made up to 2009-03-31

View Document

29/08/2429 August 2024 Amended total exemption full accounts made up to 2003-03-31

View Document

29/08/2429 August 2024 Amended total exemption small company accounts made up to 2016-03-31

View Document

29/08/2429 August 2024 Amended total exemption small company accounts made up to 2014-03-31

View Document

29/08/2429 August 2024 Amended total exemption small company accounts made up to 2012-03-31

View Document

29/08/2429 August 2024 Amended total exemption small company accounts made up to 2013-03-31

View Document

29/08/2429 August 2024 Amended total exemption small company accounts made up to 2007-03-31

View Document

29/08/2429 August 2024 Amended total exemption small company accounts made up to 2015-03-31

View Document

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2017-06-04

View Document

18/08/2418 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1389000011

View Document

17/03/1817 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1389000010

View Document

13/03/1813 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1389000009

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1389000008

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 04/06/17 Statement of Capital gbp 20000

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED DAWN RETAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 2012-06-04 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCGLADE / 23/10/2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY RENATO FORT

View Document

03/08/093 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DEC MORT/CHARGE *****

View Document

23/06/0523 June 2005 DEC MORT/CHARGE *****

View Document

18/06/0518 June 2005 DEC MORT/CHARGE *****

View Document

18/06/0518 June 2005 DEC MORT/CHARGE *****

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 485 MAIN STREET, COATBRIDGE, ML5 3RD

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/985 November 1998 PARTIC OF MORT/CHARGE *****

View Document

30/10/9830 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 PARTIC OF MORT/CHARGE *****

View Document

15/10/9815 October 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

06/10/986 October 1998 PARTIC OF MORT/CHARGE *****

View Document

28/07/9828 July 1998 PARTIC OF MORT/CHARGE *****

View Document

20/07/9820 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 PARTIC OF MORT/CHARGE *****

View Document

09/09/979 September 1997 NC INC ALREADY ADJUSTED 26/08/97

View Document

09/09/979 September 1997 £ NC 100/100000 26/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: C/O 78 CARLTON PLACE, GLASGOW, G5 9TH

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994 NEW SECRETARY APPOINTED

View Document

03/11/943 November 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 485 MAIN STREET COATBRIDGE STRATHCLYDE

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993

View Document

08/01/938 January 1993 COMPANY NAME CHANGED MARNGLEN LIMITED CERTIFICATE ISSUED ON 11/01/93

View Document

17/06/9217 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company