Company number SC151013
Status In Administration
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 56 PALMERSTON PLACE, EDINBURGH, EH12 5AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of DAWNBROOK LIMITED are www.dawnbrook.co.uk, and www.dawnbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.4 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawnbrook Limited is a Private Limited Company.
The company registration number is SC151013. Dawnbrook Limited has been working since 20 May 1994.
The present status of the company is In Administration. The registered address of Dawnbrook Limited is French Duncan Llp 56 Palmerston Place Edinburgh Eh12 5ay. . BRUCE, Ian Robertson is a Director of the company. Secretary MACINTOSH, Diane has been resigned. Secretary MURDOCH, John has been resigned. Nominee Secretary REID, Brian has been resigned. Director FINDLAY, Craig Daniel has been resigned. Director HAINEY, Samuel has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACINTOSH, Diane has been resigned. Director MURDOCH, John has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
MURDOCH, John
Resigned: 14 August 1998
Appointed Date: 20 May 1994
Nominee Secretary
REID, Brian
Resigned: 20 May 1994
Appointed Date: 20 May 1994
Director
HAINEY, Samuel
Resigned: 31 July 1998
Appointed Date: 20 May 1994
52 years old
Director
MACINTOSH, Diane
Resigned: 05 April 2010
Appointed Date: 31 July 1998
61 years old
Director
MURDOCH, John
Resigned: 14 August 1998
Appointed Date: 20 May 1994
77 years old
DAWNBROOK LIMITED Events
08 Dec 2016
Administrator's progress report
21 Nov 2016
Notice of extension of period of Administration
06 Jun 2016
Administrator's progress report
09 Dec 2015
Administrator's progress report
08 Dec 2015
Notice of extension of period of Administration
...
... and 74 more events
24 Oct 1994
Accounting reference date notified as 30/06
08 Jul 1994
Registered office changed on 08/07/94 from: 88A george street edinburgh EH2 3DF
20 May 1994
Incorporation
20 July 2006
Standard security
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The victoria hotel, rothesay, bute - see form 410 paper…
2 November 2005
Standard security
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being the eastmost house on the ground floor…
12 January 2000
Standard security
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat, 64 lennox avenue, milngavie.
9 January 2000
Standard security
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/left, 70 stock street, paisley.
9 January 2000
Standard security
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/right, 93 middleton street, glasgow.
9 January 2000
Standard security
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 oakfield avenue, glasgow.
7 January 2000
Standard security
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/left, 12 larence street, glasgow.
7 January 2000
Standard security
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/2, 234 allison street, glasgow.
7 January 2000
Standard security
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 tollcross road, glasgow.
8 November 1999
Bond & floating charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…