DAWN HIGHFIELD LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/01/2312 January 2023 Registered office address changed from 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland to 18 Taylor Street Ayr KA8 8AU on 2023-01-12

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 204 WEST GEORGE STREET DAWN DEVELOPMENTS GLASGOW G2 2PQ SCOTLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 CESSATION OF ANTHONY GIRASOLI AS A PSC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD

View Document

20/10/2020 October 2020 CESSATION OF ALAN GILLIES MACDONALD AS A PSC

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORDE DONALDSON

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY STEWART ROUGH

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR FORDE DONALDSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 CESSATION OF DAWN HOMES LIMITED AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GILLIES MACDONALD

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM C/O DAWN GROUP LIMITED 220 WEST GEORGE STREET GLASGOW G2 2PG

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 CESSATION OF DAWN HOMES LIMITEDE AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM WARD

View Document

27/02/1827 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GIRASOLI

View Document

27/02/1827 February 2018 CESSATION OF DIAMOND GLOBAL TRADING & INVESTMENTS LTD AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN HOMES LIMITEDE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GIRASOLI

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND GLOBAL TRADING & INVESTMENTS LTD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR LIAM JOSEPH WARD

View Document

03/09/153 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNE

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/07/1418 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/04/2011

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1313 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1212 October 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, ELDO HOUSE, MONKTON ROAD, PRESTWICK, KA9 2PB

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART ROUGH / 15/03/2008

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTIC OF MORT/CHARGE *****

View Document

02/02/062 February 2006 PARTIC OF MORT/CHARGE *****

View Document

30/08/0530 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 4TH FLOOR, PACIFIC HOUSE, 70 WELLINGTON STREET, GLASGOW, STRATHCLYDE G2 6SB

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED PACIFIC SHELF 1319 LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

12/07/0512 July 2005 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