- Company Overview for DAWN HIGHFIELD LIMITED (SC287364)
- Filing history for DAWN HIGHFIELD LIMITED (SC287364)
- People for DAWN HIGHFIELD LIMITED (SC287364)
- Charges for DAWN HIGHFIELD LIMITED (SC287364)
- More for DAWN HIGHFIELD LIMITED (SC287364)
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 |