DAWN GROUP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2PG

Company number SC147181
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 220 WEST GEORGE STREET, GLASGOW, G2 2PG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Stewart Harley Rough as a director on 31 January 2017; Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017; Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017. The most likely internet sites of DAWN GROUP LIMITED are www.dawngroup.co.uk, and www.dawn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawn Group Limited is a Private Limited Company. The company registration number is SC147181. Dawn Group Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Dawn Group Limited is 220 West George Street Glasgow G2 2pg. . MACDONALD, Alan Gillies is a Director of the company. MACDONALD, Barry Neil is a Director of the company. Secretary ROUGH, Stewart Harley has been resigned. Secretary THOMSON, James has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ELDER, Ronald Sharp has been resigned. Director EVE, Raymond Antony has been resigned. Director MAHON, Ian Edward has been resigned. Director ROUGH, Stewart Harley has been resigned. Director THOMSON, James has been resigned. Director WALKER, James has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MACDONALD, Alan Gillies
Appointed Date: 01 February 1994
77 years old

Director
MACDONALD, Barry Neil
Appointed Date: 24 January 2003
59 years old

Resigned Directors

Secretary
ROUGH, Stewart Harley
Resigned: 31 January 2017
Appointed Date: 30 January 2004

Secretary
THOMSON, James
Resigned: 30 January 2004
Appointed Date: 01 February 1994

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 27 October 1993

Director
ELDER, Ronald Sharp
Resigned: 31 January 2017
Appointed Date: 06 April 2001
75 years old

Director
EVE, Raymond Antony
Resigned: 06 April 2012
Appointed Date: 28 June 2006
67 years old

Director
MAHON, Ian Edward
Resigned: 17 February 2012
Appointed Date: 28 June 2006
75 years old

Director
ROUGH, Stewart Harley
Resigned: 31 January 2017
Appointed Date: 24 November 2003
58 years old

Director
THOMSON, James
Resigned: 30 January 2004
Appointed Date: 01 February 1994
85 years old

Director
WALKER, James
Resigned: 16 October 2002
Appointed Date: 01 February 1994
82 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 01 February 1994
Appointed Date: 27 October 1993

Persons With Significant Control

Mr Alan Gillies Macdonald
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAWN GROUP LIMITED Events

20 Feb 2017
Termination of appointment of Stewart Harley Rough as a director on 31 January 2017
20 Feb 2017
Termination of appointment of Stewart Harley Rough as a secretary on 31 January 2017
15 Feb 2017
Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017
03 Nov 2016
Accounts for a small company made up to 31 January 2016
07 Oct 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 88 more events
17 Feb 1994
Registered office changed on 17/02/94 from: 24 great king street, edinburgh, EH3 6QN

17 Feb 1994
Secretary resigned;new director appointed

17 Feb 1994
Director resigned;new director appointed

17 Feb 1994
New secretary appointed;new director appointed

27 Oct 1993
Incorporation

DAWN GROUP LIMITED Charges

19 February 2014
Charge code SC14 7181 0009
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 222/224 west george street, glasgow GLA103153. Notification…
13 February 2014
Charge code SC14 7181 0008
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
15 July 2008
Standard security
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 222/224 west george street, glasgow GLA103153.
10 February 2003
Standard security
Delivered: 14 February 2003
Status: Satisfied on 20 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as back peebles street/waggon road, ayr.
7 November 2002
Standard security
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at west sanquhar road, ayr....see microfiche for…
7 November 2002
Standard security
Delivered: 15 November 2002
Status: Satisfied on 13 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at westburn house, prestwick road, monkton..see…
7 November 2002
Standard security
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground on the east side of the public road leading…
16 October 2002
Floating charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 July 1994
Floating charge
Delivered: 4 August 1994
Status: Satisfied on 23 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…