Advanced company searchLink opens in new window

DAWN HIGHFIELD LIMITED

Company number SC287364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Jan 2023 AD01 Registered office address changed from 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland to 18 Taylor Street Ayr KA8 8AU on 12 January 2023
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with updates
03 Mar 2021 AD01 Registered office address changed from 204 West George Street Dawn Developments Glasgow G2 2PQ Scotland to 17 Creran Crescent Gartcosh Glasgow G69 8FR on 3 March 2021
03 Mar 2021 AA Micro company accounts made up to 31 January 2020
20 Oct 2020 PSC01 Notification of Forde Donaldson as a person with significant control on 27 July 2020
20 Oct 2020 TM01 Termination of appointment of Alan Gillies Macdonald as a director on 20 October 2020
20 Oct 2020 PSC07 Cessation of Alan Gillies Macdonald as a person with significant control on 27 July 2020
20 Oct 2020 PSC07 Cessation of Anthony Girasoli as a person with significant control on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr Forde Donaldson as a director on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of Stewart Harley Rough as a director on 27 July 2020
27 Jul 2020 TM02 Termination of appointment of Stewart Harley Rough as a secretary on 27 July 2020
27 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
18 Dec 2018 PSC01 Notification of Alan Gillies Macdonald as a person with significant control on 1 May 2018
18 Dec 2018 PSC07 Cessation of Dawn Homes Limited as a person with significant control on 1 May 2018
18 Dec 2018 AD01 Registered office address changed from C/O Dawn Group Limited 220 West George Street Glasgow G2 2PG to 204 West George Street Dawn Developments Glasgow G2 2PQ on 18 December 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 May 2018 MR04 Satisfaction of charge 1 in full