DAWN HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2PG

Company number SC090866
Status Active
Incorporation Date 5 December 1984
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 two hundred and twelve events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,542,858 . The most likely internet sites of DAWN HOMES LIMITED are www.dawnhomes.co.uk, and www.dawn-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten 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 Homes Limited is a Private Limited Company. The company registration number is SC090866. Dawn Homes Limited has been working since 05 December 1984. The present status of the company is Active. The registered address of Dawn Homes Limited is 220 West George Street Glasgow G2 2pg. . ROUGH, Stewart Harley is a Secretary of the company. BROWN, Steven Dorward is a Director of the company. CAMPBELL, William Graham is a Director of the company. EGAN, Martin Ronald is a Director of the company. MACDONALD, Alan Gillies is a Director of the company. ROUGH, Stewart Harley is a Director of the company. Secretary MACDONALD, Alan Gillies has been resigned. Secretary THOMSON, James has been resigned. Director GALLAGHER, James has been resigned. Director GAUGHAN, Harry has been resigned. Director KERR, Alex Mackie has been resigned. Director MAHON, Ian Edward has been resigned. Director REID, Andrew Richard has been resigned. Director THOMSON, Gordon Lamont has been resigned. Director THOMSON, James has been resigned. Director WALKER, James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROUGH, Stewart Harley
Appointed Date: 30 January 2004

Director
BROWN, Steven Dorward
Appointed Date: 01 April 2008
61 years old

Director
CAMPBELL, William Graham
Appointed Date: 01 April 2008
62 years old

Director
EGAN, Martin Ronald
Appointed Date: 09 February 2000
54 years old

Director

Director
ROUGH, Stewart Harley
Appointed Date: 24 November 2003
58 years old

Resigned Directors

Secretary
MACDONALD, Alan Gillies
Resigned: 10 August 1990

Secretary
THOMSON, James
Resigned: 30 January 2004
Appointed Date: 10 August 1990

Director
GALLAGHER, James
Resigned: 31 August 1992
Appointed Date: 03 May 1990
71 years old

Director
GAUGHAN, Harry
Resigned: 23 February 2001
Appointed Date: 09 February 2000
62 years old

Director
KERR, Alex Mackie
Resigned: 26 May 1994
Appointed Date: 03 May 1990
80 years old

Director
MAHON, Ian Edward
Resigned: 17 February 2012
Appointed Date: 05 May 1997
75 years old

Director
REID, Andrew Richard
Resigned: 20 March 1997
Appointed Date: 26 May 1994
70 years old

Director
THOMSON, Gordon Lamont
Resigned: 26 May 1994
Appointed Date: 03 May 1990
78 years old

Director
THOMSON, James
Resigned: 30 January 2004
Appointed Date: 03 May 1990
85 years old

Director
WALKER, James
Resigned: 16 October 2002
82 years old

Persons With Significant Control

Dhomes 2014 Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

DAWN HOMES LIMITED Events

14 Nov 2016
Confirmation statement made on 9 October 2016 with updates
03 Nov 2016
Full accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,542,858

17 Dec 2015
Director's details changed for Martin Ronald Egan on 1 November 2015
09 Nov 2015
Full accounts made up to 31 January 2015
...
... and 202 more events
14 Dec 1988
Full accounts made up to 31 January 1988

23 Mar 1987
Return made up to 31/12/86; full list of members
11 Mar 1987
Full accounts made up to 31 January 1987

11 Mar 1987
Full accounts made up to 31 January 1986

05 Dec 1984
Certificate of incorporation

DAWN HOMES LIMITED Charges

30 July 2015
Charge code SC09 0866 0051
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Mclagan Investments Limited
Description: Ground on south east side of kirkintilloch road…
30 September 2014
Charge code SC09 0866 0050
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1ST phase of 11.6HA to north-west of perceton mains farm…
30 June 2014
Charge code SC09 0866 0049
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: The Firm of William Mc. Cuthberston William Daniel Cuthbertson Margaret Howie Morrison Wright or Cuthbertson William Mckerrow Cuthbertson as Trustee Od the Form of William Mc Cuthbertson & Co
Description: Subjects on northwest of perceton mains farm, irvine.
26 May 2014
Charge code SC09 0866 0048
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Prestwick Airport Infrastructure Limited
Description: Area of ground being the former manse at 8 main street…
19 February 2014
Charge code SC09 0866 0047
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects tinted mauve on title plan relative to AYR74544…
19 February 2014
Charge code SC09 0866 0046
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects tinted pink and yellow on title plan relative to…
19 February 2014
Charge code SC09 0866 0045
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on south side of stirling road, kilsyth STG30236…
13 February 2014
Charge code SC09 0866 0044
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code SC09 0866 0043
Delivered: 20 August 2013
Status: Satisfied on 18 February 2014
Persons entitled: Top Coat Scotland Limited
Description: Midtonfield bleachworks midton road howwood johnston…
5 April 2013
Standard security
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Thorn Developments
Description: Fordbank house, beith road johnstone REN85103.
4 December 2012
Standard security
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: 282 kirkintilloch road bishopbriggs glasgow gla 133037.
4 November 2011
Standard security
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Rt. Hon. Patrick Robin Archibald Boyle
Description: All and whole the subjects registered in land register ayr…
4 November 2011
Standard security
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Robertryan Timber Engineering Limited
Description: All and whole the subjects registered in the land register…
9 February 2009
Standard security
Delivered: 16 February 2009
Status: Outstanding
Persons entitled: Rhi Refractories UK Limited
Description: 1.33 hectares at stanford street, clydebank DMB82395.
6 October 2008
Standard security
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Rhi Refractories Limited
Description: 1.33 hectares at stanford street, clydebank, glasgow…
5 December 2007
Standard security
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: Mowlem Scotland Limited
Description: That rectangular plot or area of ground extending to four…
16 May 2007
Standard security
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at main road/castlepark gardens, fairlie…
10 May 2007
Standard security
Delivered: 18 May 2007
Status: Satisfied on 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at stoneyflatt road and whiteford avenue…
10 May 2007
Standard security
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site main road fairlie (phase 3).
10 May 2007
Standard security
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Barrwood quarry stirling road kilsyth.
5 February 2007
Standard security
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: John Craig and Another
Description: Barbush farm and cottage, johnstone.
14 November 2006
Standard security
Delivered: 25 November 2006
Status: Satisfied on 14 February 2014
Persons entitled: The Rt. Hon. the Earl of Glasgow
Description: Ground lying to the north of main road, fairlie AYR74544.
14 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 14 February 2014
Persons entitled: Robertryan Timber Engineering Limited
Description: Plot or area of ground to north of main road, fairlie.
27 July 2006
Standard security
Delivered: 10 August 2006
Status: Satisfied on 14 February 2014
Persons entitled: Annette (Or Jeanette) Clark Brown and Others
Description: Subjects at 49 ardlochan, maidens.
18 July 2003
Standard security
Delivered: 7 August 2003
Status: Satisfied on 14 February 2014
Persons entitled: Glasgow City Council
Description: Ground at thornwood avenue/crathie drive, glasgow.
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…
19 September 2002
Standard security
Delivered: 27 September 2002
Status: Satisfied on 16 November 2007
Persons entitled: Glasgow City Council
Description: Former broomhouse nursery, 383 hamilton road, broomhouse…
19 September 2002
Standard security
Delivered: 25 September 2002
Status: Satisfied on 16 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground situated at 383 hamilton road, broomhouse…
19 August 2002
Standard security
Delivered: 27 August 2002
Status: Satisfied on 16 November 2007
Persons entitled: Eastlake Developments Limited
Description: Subjects known as area a, carfin village, carfin extending…
19 August 2002
Standard security
Delivered: 23 August 2002
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects to the south of carfin street, motherwell (title…
9 August 2002
Standard security
Delivered: 21 August 2002
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at balmalloch, kilsyth forming part of the meadows…
6 August 2002
Standard security
Delivered: 16 August 2002
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying generally to the west of carnbroe…
27 March 2002
Standard security
Delivered: 10 April 2002
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot or area of ground extending ti 1.22 hectares or…
8 August 2001
Standard security
Delivered: 17 August 2001
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Areas H13 and H14 of the southern development area, east…
26 January 2001
Standard security
Delivered: 5 February 2001
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 120, 121/125 whittinghame drive, glasgow.
19 June 2000
Standard security
Delivered: 30 June 2000
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 3.59 acres lying to the west of…
11 February 1999
Standard security
Delivered: 1 March 1999
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects north of dundonald road,troon.
25 August 1998
Standard security
Delivered: 2 September 1998
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4.76 hectares within broomhouse village,hamilton…
12 February 1998
Standard security
Delivered: 17 February 1998
Status: Satisfied on 18 May 1999
Persons entitled: James Frew Limited
Description: Subjects at dundonald road,troon.
26 November 1997
Standard security
Delivered: 11 December 1997
Status: Satisfied on 18 May 1999
Persons entitled: British Railways Board
Description: Dundonald road,troon.
31 July 1997
Standard security
Delivered: 14 August 1997
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground with warehouses,office and other buildings…
11 July 1997
Standard security
Delivered: 23 July 1997
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.33 hectares now known as lochside view,irvine.
9 May 1997
Standard security
Delivered: 21 May 1997
Status: Satisfied on 24 October 2002
Persons entitled: British Railways Board
Description: 0.630 hectares east of gartocher road,shettleston,glasgow.
28 February 1995
Standard security
Delivered: 7 March 1995
Status: Satisfied on 22 May 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1) the laurels, broomhill drive, glasgow, registered under…
24 May 1994
Standard security
Delivered: 27 May 1994
Status: Satisfied on 16 August 1996
Persons entitled: The Church of Scotland General Trustees
Description: 0.944 acre lying within the parish of govan, glasgow as…
3 July 1992
Standard security
Delivered: 10 July 1992
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2384 square yards and 3 square feet lying to the south…
15 July 1991
Standard security
Delivered: 29 July 1991
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13.015 acres at shawfarm road, & 6.1 acres at shawfarm…
15 July 1991
Standard security
Delivered: 29 July 1991
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 south harbour street, ayr.
15 July 1991
Standard security
Delivered: 29 July 1991
Status: Satisfied on 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.466 acres on the south side of catrine road, mauchline.
22 April 1991
Floating charge
Delivered: 3 May 1991
Status: Satisfied on 23 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…