Advanced company searchLink opens in new window

DAWN HOMES (CAMBUSLANG) LIMITED

Company number SC546802

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)
13 Feb 2024 AA Full accounts made up to 31 May 2023
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
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
04 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
25 Jan 2022 AA Full accounts made up to 31 May 2021
03 Dec 2021 CERTNM Company name changed dhhg 1 LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
03 Dec 2021 AP01 Appointment of Mr Innes Smith as a director on 3 December 2021
03 Dec 2021 AP01 Appointment of Mr Alexander William Adam as a director on 3 December 2021
28 Oct 2021 MA Memorandum and Articles of Association
28 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
28 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 May 2021
07 Jan 2021 AA Accounts for a small company made up to 31 January 2020
13 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
31 Oct 2019 AA Accounts for a small company made up to 31 January 2019
17 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
28 Jun 2018 AA Accounts for a small company made up to 31 January 2018
10 May 2018 AP03 Appointment of Andrew Todd as a secretary on 2 May 2018
10 May 2018 AD01 Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Flrming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018
04 May 2018 TM01 Termination of appointment of Stewart Harley Rough as a director on 2 May 2018
04 May 2018 AP01 Appointment of Michelle Hunter Motion as a director on 2 May 2018
12 Dec 2017 CS01 Confirmation statement made on 2 October 2017 with updates