DAWNSIDE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Gary Keith Donaldson on 2023-03-19

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

21/07/2021 July 2020 CESSATION OF JAMES KENNETH DONALDSON AS A PSC

View Document

21/07/2021 July 2020 CESSATION OF GARY KEITH DONALDSON AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNSIDE HOLDINGS LIMITED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1240350026

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DONALDSON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ALISTAIR DONALDSON

View Document

25/09/1825 September 2018 SECRETARY APPOINTED MR ALISTAIR DONALDSON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1240350026

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 20/03/16 FOR FORM AR01

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 20/03/15 FOR FORM AR01

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 20/03/14 FOR FORM AR01

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/04/1612 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNETH DONALDSON / 21/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KENNETH DONALDSON / 21/03/2013

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS WALKER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED JAMES KENNETH DONALDSON

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: BROOKLEA EAST MILL CURRIE EDINBURGH

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 £ IC 250100/212500 23/07/07 £ SR 37600@1=37600

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS; AMEND

View Document

21/04/9821 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 DEC MORT/CHARGE *****

View Document

22/01/9822 January 1998 PARTIC OF MORT/CHARGE *****

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 AUDITOR'S RESIGNATION

View Document

09/01/979 January 1997 PARTIC OF MORT/CHARGE *****

View Document

14/10/9614 October 1996 PARTIC OF MORT/CHARGE *****

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 252 UNION STREET ABERDEEN AB1 1TN

View Document

19/04/9419 April 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/09/9223 September 1992 PARTIC OF MORT/CHARGE *****

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

22/07/9122 July 1991 PARTIC OF MORT/CHARGE 8116

View Document

27/06/9127 June 1991 PARTIC OF MORT/CHARGE 7111

View Document

18/06/9118 June 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 24 ROYAL CIRCUS EDINBURGH EH3 6SS

View Document

08/10/908 October 1990 DEC MORT/CHARGE 11143

View Document

07/09/907 September 1990 PARTIC OF MORT/CHARGE 9893

View Document

03/09/903 September 1990 DEC MORT/CHARGE 9615

View Document

03/09/903 September 1990 DEC MORT/CHARGE 9613

View Document

03/09/903 September 1990 DEC MORT/CHARGE 9614

View Document

03/09/903 September 1990 DEC MORT/CHARGE 9612

View Document

28/06/9028 June 1990 PARTIC OF MORT/CHARGE 7026

View Document

28/06/9028 June 1990 PARTIC OF MORT/CHARGE 7028

View Document

28/06/9028 June 1990 PARTIC OF MORT/CHARGE 7037

View Document

28/06/9028 June 1990 PARTIC OF MORT/CHARGE 7027

View Document

28/06/9028 June 1990 PARTIC OF MORT/CHARGE 7025

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6312

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 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