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)
12 Dec 2017 PSC02 Notification of Housing Growth Partnership Gp Llp in Its Capacity as the General Partner of Housing Growth Partnership Lp as a person with significant control on 9 June 2017
12 Dec 2017 PSC02 Notification of Dawn Homes Limited as a person with significant control on 9 June 2017
04 Oct 2017 PSC07 Cessation of Hbjg Limited as a person with significant control on 8 December 2016
27 Sep 2017 MR01 Registration of charge SC5468020003, created on 21 September 2017
20 Sep 2017 466(Scot) Alterations to floating charge SC5468020001
19 Sep 2017 MR01 Registration of charge SC5468020001, created on 13 September 2017
19 Sep 2017 MR01 Registration of charge SC5468020002, created on 13 September 2017
20 Jul 2017 CERTNM Company name changed ensco 1529 LIMITED\certificate issued on 20/07/17
  • CONNOT ‐ Change of name notice
20 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-09
04 Jul 2017 AA01 Current accounting period extended from 31 October 2017 to 31 January 2018
04 Jul 2017 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 220 West George Street Glasgow G2 2PG on 4 July 2017
04 Jul 2017 SH08 Change of share class name or designation
04 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2016 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 8 December 2016
09 Dec 2016 TM01 Termination of appointment of Hbjg Limited as a director on 8 December 2016
09 Dec 2016 AP01 Appointment of Mr Stewart Harley Rough as a director on 8 December 2016
09 Dec 2016 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 8 December 2016
09 Dec 2016 AP01 Appointment of Mr Martin Ronald Egan as a director on 8 December 2016
03 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-03
  • GBP 1