Advanced company searchLink opens in new window

DAWN HOMES HOLDINGS LIMITED

Company number SC467701

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)
23 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with updates
13 Feb 2024 AA Full accounts made up to 31 May 2023
10 Aug 2023 AP01 Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023
27 Mar 2023 TM01 Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023
27 Feb 2023 AA Full accounts made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
01 Feb 2022 CERTNM Company name changed dhomes 2014 holdings LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
25 Jan 2022 AA Full accounts made up to 31 May 2021
07 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
11 Dec 2020 AA Full accounts made up to 31 May 2020
27 Feb 2020 AA Full accounts made up to 31 May 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
11 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
18 Sep 2018 AA Group of companies' accounts made up to 31 January 2018
10 May 2018 CH01 Director's details changed for Mr William Alexander Adam on 2 May 2018
10 May 2018 AP03 Appointment of Andrew Todd as a secretary on 2 May 2018
10 May 2018 PSC07 Cessation of Alan Gillies Macdonald as a person with significant control on 2 May 2018
10 May 2018 PSC02 Notification of Springfield Properties Plc as a person with significant control on 2 May 2018
10 May 2018 AD01 Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018
10 May 2018 AA01 Current accounting period extended from 31 January 2019 to 31 May 2019
04 May 2018 TM01 Termination of appointment of Stewart Harley Rough as a director on 2 May 2018
04 May 2018 TM01 Termination of appointment of Barry Neil Macdonald as a director on 2 May 2018
04 May 2018 TM01 Termination of appointment of Alan Gillies Macdonald as a director on 2 May 2018
04 May 2018 AP01 Appointment of Mr Innes Smith as a director on 2 May 2018